Company Name51 Dulwich Road Limited
DirectorsMichael Malyon and Michele Taroni
Company StatusActive
Company Number04351273
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Malyon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(17 years after company formation)
Appointment Duration5 years, 3 months
RoleConference Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 51 Dulwich Road
London
SE24 0NJ
Director NameMr Michele Taroni
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 February 2021(19 years after company formation)
Appointment Duration3 years, 3 months
RoleSoftware Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 51 Dulwich Road
London
SE24 0NJ
Director NameJane Chittenden
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCrm Manager
Correspondence AddressFlat 1
51 Dulwich Road
London
Greater London
Se24 Onj
Director NameEmma Clarke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleTV Producer
Correspondence AddressFlat2 51 Dulwich Road
London
Greater London
SE24 0NJ
Director NameDaniel Hamer Hodges
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 3
51 Dulwhich Road
London
Greater London
Se24 Onj
Secretary NameEmma Clarke
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleTV Producer
Correspondence AddressFlat2 51 Dulwich Road
London
Greater London
SE24 0NJ
Director NameGarry Anthony White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 March 2015)
RoleReporter
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
51 Dulwich Road Herne Hill
London
SE24 0NJ
Director NameTim Hardy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2007)
RoleBuilder
Correspondence AddressFlat 2 51 Dulwich Road
Herne Hill
London
SE24 0NJ
Secretary NameAnne-Corinne Bell
NationalityFrench
StatusResigned
Appointed12 September 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2011)
RoleProject Manager
Correspondence AddressFlat 3 51 Dulwich Road
London
SE24 0NJ
Director NameMr Thomas Victor Odulate
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(5 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 April 2021)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 2 51 Dulwich Road
Herne Hill
London
SE24 0NJ
Secretary NameMiss Amber Brierley
StatusResigned
Appointed26 September 2015(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2021)
RoleCompany Director
Correspondence AddressFlat 2, 51 Dulwich Rd, London Dulwich Road
London
SE24 0NJ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressFlat 2, 51 Dulwich Rd, London
Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Charles Bell & Anne-corinne Bell
33.33%
Ordinary
1 at £1Garry White
33.33%
Ordinary
1 at £1Thomas Victor Odulate
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
4 October 2021Notification of Michele Taroni as a person with significant control on 1 February 2021 (2 pages)
3 October 2021Appointment of Mr Dermot Joseph Heron as a director on 1 October 2021 (2 pages)
3 October 2021Notification of Dermot Joseph Heron as a person with significant control on 30 April 2021 (2 pages)
3 October 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
22 September 2021Termination of appointment of Thomas Victor Odulate as a director on 30 April 2021 (1 page)
22 September 2021Termination of appointment of Amber Brierley as a secretary on 30 April 2021 (1 page)
22 September 2021Cessation of Thomas Victor Odulate as a person with significant control on 30 April 2021 (1 page)
27 February 2021Appointment of Mr Michele Taroni as a director on 1 February 2021 (2 pages)
19 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 January 2019Appointment of Mr Michael Malyon as a director on 20 January 2019 (2 pages)
20 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
3 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 February 2016Termination of appointment of Garry Anthony White as a director on 1 March 2015 (1 page)
6 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 3
(3 pages)
6 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 3
(3 pages)
6 February 2016Termination of appointment of Garry Anthony White as a director on 1 March 2015 (1 page)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 October 2015Appointment of Miss Amber Brierley as a secretary on 26 September 2015 (2 pages)
26 October 2015Registered office address changed from Basement Flat 51 Dulwich Road London SE24 0NJ to Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ on 26 October 2015 (1 page)
26 October 2015Appointment of Miss Amber Brierley as a secretary on 26 September 2015 (2 pages)
26 October 2015Registered office address changed from Basement Flat 51 Dulwich Road London SE24 0NJ to Flat 2, 51 Dulwich Rd, London Dulwich Road London SE24 0NJ on 26 October 2015 (1 page)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
30 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(4 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 3
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Termination of appointment of Anne-Corinne Bell as a secretary (1 page)
3 February 2011Termination of appointment of Anne-Corinne Bell as a secretary (1 page)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Garry Anthony White on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Victor Odulate on 10 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Garry Anthony White on 10 January 2010 (2 pages)
13 January 2010Director's details changed for Thomas Victor Odulate on 10 January 2010 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
16 April 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Secretary's particulars changed (1 page)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
28 January 2008Return made up to 10/01/08; full list of members (3 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 cobourg road bristol avon BS6 5HT (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 cobourg road bristol avon BS6 5HT (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
23 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
1 April 2007Registered office changed on 01/04/07 from: flat 2 51 dulwich road london SE24 0NJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: flat 2 51 dulwich road london SE24 0NJ (1 page)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
5 February 2007Return made up to 10/01/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
20 January 2006Return made up to 10/01/06; full list of members (3 pages)
20 January 2006Return made up to 10/01/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
8 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
28 May 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Registered office changed on 14/02/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 February 2002Registered office changed on 14/02/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
10 January 2002Incorporation (17 pages)
10 January 2002Incorporation (17 pages)