Company NameSouthwark Dbf Trading Limited
Company StatusActive
Company Number04374984
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMs Ruth Martin
StatusCurrent
Appointed22 December 2014(12 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameDr Nicholas John Burt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr Adrian Douglas Crispin Greenwood
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr Alan George Saunders
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(17 years after company formation)
Appointment Duration5 years, 1 month
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameSir David Richard Beamish
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameVen David Keith Robin Gerrard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleArchdeacon Of Wandsworth
Correspondence AddressKingston Episcopal Area Office
Whitelands College, West Hill
London
SW15 3SN
Director NameMr Brian Charles John Warnes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence AddressThe Coach House 50a Blackheath Park
London
SE3 9SJ
Director NameMr John Dauber Henson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleRetired Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Director NameMr Roger Maurice Squire
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleConsultant Surveyor
Country of ResidenceEngland
Correspondence Address47 Glebe Street
London
W4 2BE
Director NameMr Andrew James Christie Britton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address2 Shabden Park
High Road Chipstead
Coulsdon
Surrey
CR5 3SF
Director NameRev Barry Edward Nichols
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Arterberry Road
London
SW20 8AF
Secretary NameMr Simon John Bayard Parton
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirch Cottage Southview Road
Headley Down
Bordon
Hants
GU35 8HY
Director NameThe Venerable Canon Vincent Anthony Davies
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 2011)
RoleArchdeacon Of Croydon
Country of ResidenceUnited Kingdom
Correspondence Address246 Pampisford Road
South Croydon
London
Surrey
CR2 6DD
Director NameMr John Baron Kempsell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(5 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 All Saints Drive
Sanderstead
Surrey
CR2 9ES
Director NameMr Carl David Hughes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMr Gerald Anthony Allison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
Director NameMrs Lotwina Sarudzayi Faradoyi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW

Contact

Websitesouthwark.anglican.org
Telephone020 79399400
Telephone regionLondon

Location

Registered AddressTrinity House
4 Chapel Court
Borough High Street
London
SE1 1HW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
6 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Lotwina Sarudzayi Faradoyi as a director on 20 May 2021 (1 page)
2 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 June 2021Appointment of Sir David Richard Beamish as a director on 20 May 2021 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Appointment of Mr Alan George Saunders as a director on 1 March 2019 (2 pages)
4 March 2019Appointment of Mrs Lotwina Sarudzayi Faradoyi as a director on 1 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Adrian Douglas Crispin Greenwood as a director on 1 May 2018 (2 pages)
17 May 2018Termination of appointment of Carl David Hughes as a director on 1 May 2018 (1 page)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 May 2018Appointment of Dr Nicholas John Burt as a director on 1 May 2018 (2 pages)
17 May 2018Termination of appointment of Gerald Anthony Allison as a director on 1 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
2 August 2016Appointment of Mr Carl David Hughes as a director on 1 May 2016 (2 pages)
2 August 2016Appointment of Mr Carl David Hughes as a director on 1 May 2016 (2 pages)
1 August 2016Appointment of Mr Gerald Anthony Allison as a director on 1 May 2016 (2 pages)
1 August 2016Termination of appointment of John Baron Kempsell as a director on 1 May 2016 (1 page)
1 August 2016Appointment of Mr Gerald Anthony Allison as a director on 1 May 2016 (2 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Termination of appointment of Barry Edward Nichols as a director on 1 May 2016 (1 page)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Termination of appointment of John Baron Kempsell as a director on 1 May 2016 (1 page)
1 August 2016Termination of appointment of Barry Edward Nichols as a director on 1 May 2016 (1 page)
14 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
14 January 2016Termination of appointment of John Dauber Henson as a director on 30 November 2015 (1 page)
14 January 2016Termination of appointment of Roger Maurice Squire as a director on 30 November 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 no member list (3 pages)
14 January 2016Termination of appointment of John Dauber Henson as a director on 30 November 2015 (1 page)
14 January 2016Termination of appointment of Roger Maurice Squire as a director on 30 November 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 January 2015Termination of appointment of Simon John Bayard Parton as a secretary on 19 December 2014 (1 page)
27 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
27 January 2015Appointment of Ms Ruth Martin as a secretary on 22 December 2014 (2 pages)
27 January 2015Appointment of Ms Ruth Martin as a secretary on 22 December 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
27 January 2015Termination of appointment of Simon John Bayard Parton as a secretary on 19 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (8 pages)
3 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (6 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
25 February 2013Annual return made up to 31 December 2012 no member list (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
3 October 2012Full accounts made up to 31 December 2011 (8 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
15 September 2011Termination of appointment of Vincent Davies as a director (1 page)
15 September 2011Termination of appointment of Vincent Davies as a director (1 page)
29 March 2011Termination of appointment of Brian Warnes as a director (2 pages)
29 March 2011Termination of appointment of Brian Warnes as a director (2 pages)
14 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
14 February 2011Annual return made up to 31 December 2010 no member list (8 pages)
9 June 2010Full accounts made up to 31 December 2009 (8 pages)
9 June 2010Full accounts made up to 31 December 2009 (8 pages)
11 January 2010Director's details changed for Mr John D Henson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr John D Henson on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
8 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
8 January 2010Director's details changed for The Venerable Canon Vincent Anthony Davies on 31 December 2009 (2 pages)
8 January 2010Director's details changed for The Venerable Canon Vincent Anthony Davies on 31 December 2009 (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
23 July 2009Full accounts made up to 31 December 2008 (8 pages)
17 February 2009Annual return made up to 31/12/08 (4 pages)
17 February 2009Annual return made up to 31/12/08 (4 pages)
7 July 2008Full accounts made up to 31 December 2007 (8 pages)
7 July 2008Full accounts made up to 31 December 2007 (8 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
21 January 2008Annual return made up to 31/12/07 (2 pages)
21 January 2008Annual return made up to 31/12/07 (2 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
10 August 2007Full accounts made up to 31 December 2006 (8 pages)
10 August 2007Full accounts made up to 31 December 2006 (8 pages)
15 January 2007Annual return made up to 31/12/06 (6 pages)
15 January 2007Annual return made up to 31/12/06 (6 pages)
7 July 2006Full accounts made up to 31 December 2005 (8 pages)
7 July 2006Full accounts made up to 31 December 2005 (8 pages)
4 January 2006Annual return made up to 31/12/05 (6 pages)
4 January 2006Annual return made up to 31/12/05 (6 pages)
21 July 2005Full accounts made up to 31 December 2004 (8 pages)
21 July 2005Full accounts made up to 31 December 2004 (8 pages)
20 January 2005New director appointed (2 pages)
20 January 2005New director appointed (2 pages)
12 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 August 2004Full accounts made up to 31 December 2003 (8 pages)
10 August 2004Full accounts made up to 31 December 2003 (8 pages)
17 January 2004Annual return made up to 31/12/03 (6 pages)
17 January 2004Annual return made up to 31/12/03 (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
9 February 2003Annual return made up to 15/02/03 (6 pages)
9 February 2003Annual return made up to 15/02/03 (6 pages)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
3 December 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
15 February 2002Incorporation (39 pages)
15 February 2002Incorporation (39 pages)