Dulwich
London
SE21 8NL
Director Name | Mr Sandeep Arora |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 171 Croxted Road London SE21 8NL |
Director Name | Ms Katie Wells |
---|---|
Date of Birth | April 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 167 Croxted Road London SE21 8NL |
Secretary Name | Mr Sandeep Arora |
---|---|
Status | Current |
Appointed | 30 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 171 Croxted Road London SE21 8NL |
Director Name | Mr Benjamin Smith |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 169 Croxted Rpad Croxted Road London SE21 8NL |
Director Name | Caroline Norma Beck |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(5 days after company formation) |
Appointment Duration | 2 years (resigned 04 April 2003) |
Role | Accountant |
Correspondence Address | 171 Croxted Road Dulwich London SE21 8NL |
Director Name | Kristina Redhouse |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 169 Croxted Road Dulwich London SE21 8NL |
Director Name | Zillah Wilson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Barrister |
Correspondence Address | 167 Croxted Road Dulwich London SE21 8NL |
Secretary Name | Zillah Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Barrister |
Correspondence Address | 167 Croxted Road Dulwich London SE21 8NL |
Secretary Name | Kristina Redhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 169 Croxted Road Dulwich London SE21 8NL |
Director Name | Jon Devonshire |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 167 Croxted Road Dulwich London SE21 8NL |
Director Name | Sarah Elizabeth Robertson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2007) |
Role | HR Manager |
Correspondence Address | 171 Croxted Road London SE21 8NL |
Director Name | Katharine Louise Sagar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(3 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2008) |
Role | Grad Recruitment Officer |
Correspondence Address | 167 Croxted Road Dulwich London SE21 8NL |
Director Name | Stephen James Davis |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2019) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 169 Croxted Road Dulwich London SE21 8NL |
Secretary Name | Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2019) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 169 Croxted Road Dulwich London SE21 8NL |
Director Name | Mrs Elizabeth Anne Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 167 Croxted Road London SE21 8NL |
Director Name | Mr Matthew James |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2015) |
Role | Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 169 Croxted Road Dulwich London SE21 8NL |
Director Name | Mr Jon Brooks |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2020) |
Role | Client Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Croxted Road London SE21 8NL |
Director Name | Mr Archie Madekwe |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 March 2022) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 169 Croxted Road London SE21 8NL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 169 Croxted Road Dulwich London SE21 8NL |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
1 at £1 | Matthew James 25.00% Ordinary |
---|---|
1 at £1 | Sandeep Arora 25.00% Ordinary |
1 at £1 | Stephen James Davis 25.00% Ordinary |
1 at £1 | Zoe Croft 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,077 |
Net Worth | £9,504 |
Current Liabilities | £3,077 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
25 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 March 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
16 March 2022 | Termination of appointment of Archie Madekwe as a director on 14 March 2022 (1 page) |
16 March 2022 | Appointment of Mr Benjamin Smith as a director on 16 March 2022 (2 pages) |
11 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
11 March 2020 | Appointment of Mr Archie Madekwe as a director on 1 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Jon Brooks as a director on 1 March 2020 (1 page) |
10 January 2020 | Appointment of Ms Katie Wells as a director on 3 January 2019 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Appointment of Mr Sandeep Arora as a secretary on 30 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Stephen James Davis as a director on 30 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Stephen James Davis as a secretary on 30 September 2019 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
19 April 2016 | Appointment of Mr Jon Brooks as a director on 1 June 2015 (2 pages) |
19 April 2016 | Appointment of Mr Jon Brooks as a director on 1 June 2015 (2 pages) |
19 April 2016 | Termination of appointment of Matthew James as a director on 1 June 2015 (1 page) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Termination of appointment of Matthew James as a director on 1 June 2015 (1 page) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 April 2015 | Director's details changed for Zoe Croft on 2 April 2014 (2 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Zoe Croft on 2 April 2014 (2 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Zoe Croft on 2 April 2014 (2 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 July 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
1 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Appointment of Mr Matthew James as a director (2 pages) |
1 July 2011 | Termination of appointment of Elizabeth Davies as a director (1 page) |
1 July 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Appointment of Mr Matthew James as a director (2 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen James Davis on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen James Davis on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Zoe Croft on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Zoe Croft on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Zoe Croft on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Elizabeth Anne Davies on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Sandeep Arora on 1 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Stephen James Davis on 1 March 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
23 April 2009 | Director appointed mrs elizabeth anne davies (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
23 April 2009 | Director appointed mrs elizabeth anne davies (1 page) |
23 April 2009 | Return made up to 28/03/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director katharine sagar (1 page) |
6 April 2009 | Appointment terminated director katharine sagar (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 May 2008 | Appointment terminated director sarah robertson (1 page) |
7 May 2008 | Appointment terminated director sarah robertson (1 page) |
7 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
7 May 2008 | Return made up to 28/03/08; full list of members (5 pages) |
7 May 2008 | Director appointed mr sandeep arora (1 page) |
7 May 2008 | Director appointed mr sandeep arora (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
11 April 2007 | Return made up to 28/03/07; full list of members (9 pages) |
11 April 2007 | New secretary appointed;new director appointed (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members
|
12 April 2006 | Return made up to 28/03/06; full list of members
|
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Return made up to 28/03/04; full list of members
|
28 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Return made up to 28/03/04; full list of members
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
24 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
18 March 2003 | Ad 24/12/02--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
18 March 2003 | Ad 24/12/02--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
24 December 2002 | New director appointed (2 pages) |
10 July 2002 | Return made up to 28/03/02; full list of members
|
10 July 2002 | Return made up to 28/03/02; full list of members
|
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
28 March 2001 | Incorporation (17 pages) |
28 March 2001 | Incorporation (17 pages) |