Company Name14 Dulich Ltd
Company StatusActive
Company Number06278008
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 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 Daniel Burne
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14d Dulwich Road
London
SE24 0PA
Director NameMiss Agnes Ntimih
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14c Dulwich
London
SE24 0PA
Secretary NameMiss Agnes Ntimih
NationalityBritish
StatusCurrent
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14c Dulwich
London
SE24 0PA
Director NameMiss Lucy Ecclestone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(4 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Dulwich Road
London
SE24 0PA
Director NameMr Stuart James Samuels
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2016(8 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14b Dulwich Road
London
SE24 0PA
Director NameMr David Charles Harper
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Dulwich Road
London
SE24 0PA
Director NameMs Carolyn Williams
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(same day as company formation)
RolePhd Researcher
Country of ResidenceUnited Kingdom
Correspondence Address14b Dulwich Road
London
SE24 0PA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address14 Dulwich Road
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Agnes Ntimih
25.00%
Ordinary
1 at £1Carolyn Williams
25.00%
Ordinary
1 at £1Daniel Burne
25.00%
Ordinary
1 at £1Lucy Ecclestone
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
30 July 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
8 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(7 pages)
9 July 2016Appointment of Mr Stuart James Samuels as a director on 8 June 2016 (2 pages)
9 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 4
(7 pages)
9 July 2016Termination of appointment of Carolyn Williams as a director on 8 June 2016 (1 page)
9 July 2016Termination of appointment of Carolyn Williams as a director on 8 June 2016 (1 page)
9 July 2016Appointment of Mr Stuart James Samuels as a director on 8 June 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 4
(7 pages)
20 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 4
(7 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
17 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(7 pages)
7 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(7 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
20 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 May 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
27 March 2012Appointment of Miss Lucy Ecclestone as a director (2 pages)
27 March 2012Appointment of Miss Lucy Ecclestone as a director (2 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
11 July 2011Termination of appointment of David Harper as a director (1 page)
11 July 2011Termination of appointment of David Harper as a director (1 page)
5 July 2011Termination of appointment of David Harper as a director (1 page)
5 July 2011Termination of appointment of David Harper as a director (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Daniel Burne on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Carolyn Williams on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Carolyn Williams on 13 June 2010 (2 pages)
7 July 2010Director's details changed for David Charles Harper on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Daniel Burne on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Agnes Ntimih on 13 June 2010 (2 pages)
7 July 2010Director's details changed for David Charles Harper on 13 June 2010 (2 pages)
7 July 2010Director's details changed for Agnes Ntimih on 13 June 2010 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
1 July 2009Return made up to 13/06/09; full list of members (5 pages)
1 July 2009Return made up to 13/06/09; full list of members (5 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
17 June 2008Return made up to 13/06/08; full list of members (5 pages)
13 June 2007Incorporation (17 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Incorporation (17 pages)
13 June 2007Secretary resigned (1 page)