Beckenham
Kent
BR3 3PP
Director Name | Claire Joan Castorina |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Claire Joan Castorina |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dulwichhomes.co.uk |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Camillo Castorina 50.00% Ordinary |
---|---|
1 at £1 | Claire Joan Castorina 50.00% Ordinary |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
---|---|
17 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 March 2012 | Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page) |
12 March 2012 | Director's details changed for Camillo Castorina on 1 January 2012 (2 pages) |
12 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Director's details changed for Camillo Castorina on 1 January 2012 (2 pages) |
12 March 2012 | Director's details changed for Claire Joan Castorina on 1 January 2012 (2 pages) |
12 March 2012 | Secretary's details changed for Claire Joan Castorina on 1 January 2012 (1 page) |
5 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Claire Joan Humphrys on 1 February 2011 (1 page) |
25 March 2011 | Director's details changed for Claire Joan Humphrys on 1 February 2011 (2 pages) |
25 March 2011 | Director's details changed for Claire Joan Humphrys on 1 February 2011 (2 pages) |
25 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Secretary's details changed for Claire Joan Humphrys on 1 February 2011 (1 page) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 May 2010 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 24 May 2010 (1 page) |
17 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Director's details changed for Camillo Castorina on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Claire Joan Humphrys on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 7 November 2009 (2 pages) |
7 November 2009 | Registered office address changed from 162-164 Upper Richmond Road London SW15 2SL on 7 November 2009 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 March 2009 | Director and secretary's change of particulars / claire humphrys / 09/10/2008 (1 page) |
5 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / camillo castorina / 09/10/2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / claire humphrys / 01/01/2008 (1 page) |
19 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / camillo castorina / 01/01/2008 (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
2 June 2006 | Return made up to 26/02/06; full list of members (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 May 2005 | Return made up to 26/02/05; full list of members
|
23 April 2004 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Incorporation (17 pages) |