Company Name32 Dulwich Road Limited
Company StatusActive
Company Number05596585
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameDr Richard Frederick Rohde
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 5 months
RoleResearch Consultant
Country of ResidenceScotland
Correspondence Address4 Carlton Street
Edinburgh
Midlothian
EH4 1NJ
Scotland
Director NameMr Martin Anthony Conroy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2006(1 year, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleAcademi3c
Country of ResidenceEngland
Correspondence Address32c Dulwich Road
London
SE24 0PA
Director NameMr Michael Hume Hay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address32a Dulwich Road
London
SE24 0PA
Secretary NameDr Hellen Hay
StatusCurrent
Appointed16 April 2015(9 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address32a Dulwich Road
London
SE24 0PA
Director NameMr James Allan Thomason
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32b Dulwich Road
London
SE24 0PA
Director NameNeil Michael Dugard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2010)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Dulwich Road
London
SE24 0PA
Secretary NameNeil Michael Dugard
NationalityBritish
StatusResigned
Appointed01 December 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2010)
RoleStore Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Dulwich Road
London
SE24 0PA
Secretary NameMr Deen Joseph Brosnan
StatusResigned
Appointed03 August 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2015)
RoleCompany Director
Correspondence Address32b Dulwich Road
London
SE24 0PA
Director NameMr Robert Anthony Dawes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebeams The Downs
Leatherhead
Surrey
KT22 8LB
Secretary NameDr Hellen Thomson
StatusResigned
Appointed15 April 2015(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 April 2015)
RoleCompany Director
Correspondence Address32a Dulwich Road
London
SE24 0PA
Director NameBreams Corporate Services (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address32a Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Martin Anthony Conroy
25.00%
Ordinary
1 at £1Michael Hume Hay & Hellen Frances Hay Thomson
25.00%
Ordinary
1 at £1Richard Frederick Rohde
25.00%
Ordinary
1 at £1Robert Anthony Dawes
25.00%
Ordinary

Financials

Year2014
Net Worth£30
Cash£26

Accounts

Latest Accounts19 October 2022 (1 year, 6 months ago)
Next Accounts Due19 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End19 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
13 July 2020Micro company accounts made up to 19 October 2019 (3 pages)
13 July 2020Appointment of Mr James Allan Thomason as a director on 19 June 2020 (2 pages)
13 July 2020Cessation of Alexandra Elizabeth Dawes as a person with significant control on 19 June 2020 (1 page)
13 July 2020Notification of Emma Sonia Gullifer as a person with significant control on 19 June 2020 (2 pages)
13 July 2020Termination of appointment of Robert Anthony Dawes as a director on 19 June 2020 (1 page)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 19 October 2018 (8 pages)
22 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
6 July 2018Micro company accounts made up to 19 October 2017 (2 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
29 June 2017Secretary's details changed for Dr Hellen Thomson on 20 January 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 19 October 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 19 October 2016 (4 pages)
29 June 2017Secretary's details changed for Dr Hellen Thomson on 20 January 2017 (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
31 July 2016Total exemption small company accounts made up to 19 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 19 October 2015 (3 pages)
20 January 2016Termination of appointment of Hellen Thomson as a secretary on 15 April 2015 (1 page)
20 January 2016Termination of appointment of Hellen Thomson as a secretary on 15 April 2015 (1 page)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(8 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(8 pages)
22 July 2015Appointment of Mr Robert Anthony Dawes as a director on 15 April 2015 (2 pages)
22 July 2015Appointment of Dr Hellen Thomson as a secretary on 15 April 2015 (2 pages)
22 July 2015Appointment of Dr Hellen Thomson as a secretary on 15 April 2015 (2 pages)
22 July 2015Appointment of Mr Robert Anthony Dawes as a director on 15 April 2015 (2 pages)
11 June 2015Total exemption small company accounts made up to 19 October 2014 (3 pages)
11 June 2015Termination of appointment of Deen Joseph Brosnan as a secretary on 15 April 2015 (1 page)
11 June 2015Termination of appointment of Deen Joseph Brosnan as a secretary on 15 April 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 19 October 2014 (3 pages)
9 June 2015Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page)
9 June 2015Appointment of Dr Hellen Thomson as a secretary on 16 April 2015 (2 pages)
9 June 2015Appointment of Dr Hellen Thomson as a secretary on 16 April 2015 (2 pages)
9 June 2015Registered office address changed from 32B Dulwich Road London SE24 0PA to 32a Dulwich Road London SE24 0PA on 9 June 2015 (1 page)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(6 pages)
16 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 4
(6 pages)
11 June 2014Total exemption small company accounts made up to 19 October 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 19 October 2013 (3 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(6 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(6 pages)
20 June 2013Total exemption small company accounts made up to 19 October 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 19 October 2012 (4 pages)
21 January 2013Registered office address changed from 32 Flat B Dulwich Road London SE24 0PA United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 32 Flat B Dulwich Road London SE24 0PA United Kingdom on 21 January 2013 (1 page)
18 January 2013Previous accounting period shortened from 31 October 2012 to 19 October 2012 (1 page)
18 January 2013Previous accounting period shortened from 31 October 2012 to 19 October 2012 (1 page)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 May 2011Appointment of Mr. Michael Hume Hay as a director (2 pages)
20 May 2011Appointment of Mr. Michael Hume Hay as a director (2 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Neil Dugard as a director (1 page)
28 September 2010Termination of appointment of Neil Dugard as a director (1 page)
26 August 2010Registered office address changed from Flat a 32 Dulwich Road London SE24 0PA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from Flat a 32 Dulwich Road London SE24 0PA on 26 August 2010 (1 page)
15 August 2010Appointment of Mr Deen Joseph Brosnan as a secretary (2 pages)
15 August 2010Appointment of Mr Deen Joseph Brosnan as a secretary (2 pages)
14 August 2010Termination of appointment of Neil Dugard as a secretary (1 page)
14 August 2010Termination of appointment of Neil Dugard as a secretary (1 page)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Neil Michael Dugard on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Martin Anthony Conroy on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Neil Michael Dugard on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Martin Anthony Conroy on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Richard Frederick Rohde on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Richard Frederick Rohde on 14 November 2009 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 December 2008Return made up to 19/10/08; full list of members (4 pages)
19 December 2008Return made up to 19/10/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
28 July 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
17 November 2006Return made up to 19/10/06; full list of members (7 pages)
17 November 2006Return made up to 19/10/06; full list of members (7 pages)
22 December 2005Registered office changed on 22/12/05 from: 52 bedford row london WC1R 4LR (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 52 bedford row london WC1R 4LR (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed;new director appointed (2 pages)
22 December 2005Ad 01/12/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 December 2005Director resigned (1 page)
19 October 2005Incorporation (22 pages)
19 October 2005Incorporation (22 pages)