Company Name103 East Dulwich Grove Limited
Company StatusActive
Company Number06246388
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 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 NameCecile Kappler
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed06 April 2012(4 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address103c East Dulwich Grove
London
SE22 8PU
Director NameVeronica Tran
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAustralian
StatusCurrent
Appointed27 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address103b Dulwich Grove
London
SE22 8PU
Director NameTimothy Alexander Postle
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address103a East Dulwich Grove
London
SE22 8PU
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed25 March 2008(10 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameCatherine Elizabeth Allen
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RolePress Officer
Correspondence Address103a East Dulwich Grove
London
SE22 8PU
Director NameSamuel Malcolm Marsden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleJournalist
Correspondence Address103c East Dulwich Grove
London
SE22 8PU
Director NameAnn Maria Shallcross
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleMarketing
Correspondence Address103b East Dulwich Grove
East Dulwich
London
SE22 8PU
Secretary NameSamuel Malcolm Marsden
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleJournalist
Correspondence Address103c East Dulwich Grove
London
SE22 8PU
Director NameKate Louise Arnold
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(2 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2021)
RoleDietitian
Country of ResidenceUnited Kingdom
Correspondence Address103a East Dulwich Grove
London
SE22 8PU
Director NameNigel John Frederick Vicary
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address103b East Dulwich Grove
London
SE22 8PU
Secretary NameKate Louise Arnold
NationalityBritish
StatusResigned
Appointed05 March 2012(4 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address103a East Dulwich Grove
East Dulwich
London
SE22 8PU
Director NameHannah Blythman-Sanders
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103b East Dulwich Grove
London
SE22 8PU
Director NameMr Gregory Robert Geoffrey Dickinson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address103b East Dulwich Grove
London
SE22 8PU
Director NameMs Victoria Lucy Emma Wainwright
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2020)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address103b East Dulwich Grove
London
SE22 8PU
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cecile Kappler & Frederic Kappler
33.33%
Ordinary
1 at £1Kate Louise Tavener
33.33%
Ordinary
1 at £1Peter Richard Blythman & Hannah Blythman-sanders
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

16 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
29 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 November 2022 (1 page)
24 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
12 May 2021Appointment of Timothy Alexander Postle as a director on 18 March 2021 (2 pages)
24 March 2021Termination of appointment of Kate Louise Arnold as a director on 1 March 2021 (1 page)
24 March 2021Termination of appointment of Kate Louise Arnold as a secretary on 1 March 2021 (1 page)
24 March 2021Notification of Timothy Postle as a person with significant control on 18 March 2021 (2 pages)
24 March 2021Cessation of Kate Louise Arnold as a person with significant control on 18 March 2021 (1 page)
28 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
7 October 2020Appointment of Veronica Tran as a director on 27 September 2020 (2 pages)
8 September 2020Cessation of Victoria Lucy Emma Wainwright as a person with significant control on 2 September 2020 (1 page)
8 September 2020Termination of appointment of Gregory Robert Geoffrey Dickinson as a director on 24 April 2020 (1 page)
8 September 2020Cessation of Gregory Robert Geoffrey Dickinson as a person with significant control on 2 September 2020 (1 page)
8 September 2020Notification of Veronica Tran as a person with significant control on 2 September 2020 (2 pages)
8 September 2020Termination of appointment of Victoria Lucy Emma Wainwright as a director on 24 April 2020 (1 page)
8 September 2020Notification of Alexander Richard John Torpey as a person with significant control on 2 September 2020 (2 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
16 May 2019Director's details changed for Cecile Kappler on 15 May 2019 (2 pages)
15 May 2019Change of details for Cecile Kappler as a person with significant control on 15 May 2019 (2 pages)
15 May 2019Change of details for Frederic Kappler as a person with significant control on 15 May 2019 (2 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
26 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
16 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 January 2018Appointment of Mr Gregory Robert Geoffrey Dickinson as a director on 14 November 2017 (2 pages)
17 January 2018Appointment of Ms Victoria Lucy Emma Wainwright as a director on 14 November 2017 (2 pages)
10 October 2017Cessation of Peter Richard Blythman-Sanders as a person with significant control on 10 October 2017 (1 page)
10 October 2017Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017 (2 pages)
10 October 2017Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017 (2 pages)
10 October 2017Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017 (2 pages)
10 October 2017Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017 (2 pages)
10 October 2017Cessation of Hannah Blythman-Sanders as a person with significant control on 2 August 2017 (1 page)
10 October 2017Cessation of Hannah Blythman-Sanders as a person with significant control on 10 October 2017 (1 page)
10 October 2017Cessation of Peter Richard Blythman-Sanders as a person with significant control on 2 August 2017 (1 page)
4 October 2017Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017 (1 page)
4 October 2017Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017 (1 page)
15 May 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
(6 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
(6 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(6 pages)
23 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
4 February 2014Director's details changed for Kate Louise Tavener on 24 January 2014 (2 pages)
4 February 2014Secretary's details changed for Kate Louise Tavener on 24 January 2014 (1 page)
4 February 2014Director's details changed for Kate Louise Tavener on 24 January 2014 (2 pages)
4 February 2014Secretary's details changed for Kate Louise Tavener on 24 January 2014 (1 page)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 May 2012Appointment of Hannah Blythman-Sanders as a director (3 pages)
16 May 2012Appointment of Hannah Blythman-Sanders as a director (3 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
11 May 2012Termination of appointment of Nigel Vicary as a director (1 page)
11 May 2012Termination of appointment of Nigel Vicary as a director (1 page)
23 April 2012Appointment of Cecile Kappler as a director (3 pages)
23 April 2012Appointment of Kate Louise Tavener as a secretary (3 pages)
23 April 2012Appointment of Kate Louise Tavener as a secretary (3 pages)
23 April 2012Appointment of Cecile Kappler as a director (3 pages)
19 April 2012Termination of appointment of Samuel Marsden as a secretary (1 page)
19 April 2012Termination of appointment of Samuel Marsden as a secretary (1 page)
19 April 2012Termination of appointment of Samuel Marsden as a director (1 page)
19 April 2012Termination of appointment of Samuel Marsden as a director (1 page)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 October 2010Appointment of Nigel John Frederick Vicary as a director (3 pages)
13 October 2010Appointment of Nigel John Frederick Vicary as a director (3 pages)
11 October 2010Termination of appointment of Ann Shallcross as a director (1 page)
11 October 2010Termination of appointment of Ann Shallcross as a director (1 page)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
29 April 2010Appointment of Kate Louise Tavener as a director (3 pages)
29 April 2010Appointment of Kate Louise Tavener as a director (3 pages)
23 April 2010Termination of appointment of a director (1 page)
23 April 2010Termination of appointment of a director (1 page)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (1 page)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
2 June 2009Return made up to 14/05/09; full list of members (4 pages)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
7 February 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
31 March 2008Registered office changed on 31/03/2008 from 103 east dulwich grove london SE22 8PU (1 page)
31 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
31 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
31 March 2008Registered office changed on 31/03/2008 from 103 east dulwich grove london SE22 8PU (1 page)
28 March 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 March 2008Ad 25/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)