Company Name18 Dulwich Road Se24 Limited
Company StatusActive
Company Number06389034
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 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 NameRichard David Alexander Budd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Westgate
North Berwick
East Lothian
EH39 4AE
Scotland
Director NameBarney John Hobson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address125 Keizersgracht
1015 Cj
Amsterdam
Netherlands
Director NameMr James Alan Tracey
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address18c Dulwich Road
London
SE24 0PA
Secretary NameRichard Budd David Alexander Budd
StatusCurrent
Appointed30 November 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address106 Lochbridge Road
North Berwick
East Lothian
EH39 4DP
Scotland
Director NameKatie Male
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address18b Dulwich Road
London
SE24 0PA
Director NameJane Victoria Henderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
18 Dulwich Road
London
SE24 0PA
Secretary NameMr Rahul Verma
NationalityBritish
StatusResigned
Appointed03 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address18c Dulwich Road
Herne Hill
London
SE24 0PA
Director NameMiss Rebecca Wickham
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2015)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Dulwich Road
London
SE24 0PA
Director NameMr Marcus John Maguire
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(8 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 April 2022)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18b Dulwich Road
London
SE24 0PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitese24locksmith.co.uk

Location

Registered Address18c Dulwich Road
Herne Hill
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Barney John Hobson
25.00%
Ordinary
1 at £1Mr Rahul Verma & Nupur Verma
25.00%
Ordinary
1 at £1Rebecca Wickham
25.00%
Ordinary
1 at £1Richard David Alexander Budd
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
22 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 December 2022Termination of appointment of Barney John Hobson as a director on 20 November 2022 (1 page)
2 December 2022Appointment of Mr Ian Leslie Carruthers as a director on 20 November 2022 (2 pages)
30 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 April 2022Termination of appointment of Marcus John Maguire as a director on 27 April 2022 (1 page)
28 April 2022Appointment of Katie Male as a director on 27 April 2022 (2 pages)
21 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
11 August 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
11 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 June 2016Appointment of Richard Budd David Alexander Budd as a secretary on 30 November 2015 (2 pages)
13 June 2016Appointment of Richard Budd David Alexander Budd as a secretary on 30 November 2015 (2 pages)
10 June 2016Appointment of Mr Marcus John Maguire as a director on 18 December 2015 (2 pages)
10 June 2016Termination of appointment of Rebecca Wickham as a director on 18 December 2015 (1 page)
10 June 2016Appointment of Mr James Alan Tracey as a director on 30 November 2015 (2 pages)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Termination of appointment of Rebecca Wickham as a director on 18 December 2015 (1 page)
10 June 2016Appointment of Mr James Alan Tracey as a director on 30 November 2015 (2 pages)
10 June 2016Termination of appointment of Rahul Verma as a secretary on 30 November 2015 (1 page)
10 June 2016Termination of appointment of Rahul Verma as a secretary on 30 November 2015 (1 page)
10 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 June 2016Appointment of Mr Marcus John Maguire as a director on 18 December 2015 (2 pages)
3 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 4
(8 pages)
3 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 4
(8 pages)
3 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 4
(8 pages)
4 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
4 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(8 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(8 pages)
20 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4
(8 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(8 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(8 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
(8 pages)
27 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
27 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
24 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (8 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
17 October 2011Appointment of Miss Rebecca Wickham as a director (2 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
17 October 2011Appointment of Miss Rebecca Wickham as a director (2 pages)
17 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (8 pages)
15 October 2011Termination of appointment of Jane Henderson as a director (1 page)
15 October 2011Termination of appointment of Jane Henderson as a director (1 page)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 October 2009Register(s) moved to registered inspection location (1 page)
25 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
25 October 2009Register(s) moved to registered inspection location (1 page)
25 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
25 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
24 October 2009Director's details changed for Richard David Alexander Budd on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Barney John Hobson on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Barney John Hobson on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Richard David Alexander Budd on 24 October 2009 (2 pages)
24 October 2009Director's details changed for Jane Victoria Henderson on 24 October 2009 (2 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Director's details changed for Jane Victoria Henderson on 24 October 2009 (2 pages)
24 October 2009Register inspection address has been changed (1 page)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 January 2009Return made up to 03/10/08; full list of members (5 pages)
27 January 2009Secretary's change of particulars / rahul verma / 26/01/2009 (1 page)
27 January 2009Return made up to 03/10/08; full list of members (5 pages)
27 January 2009Secretary's change of particulars / rahul verma / 26/01/2009 (1 page)
10 December 2008Ad 18/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
10 December 2008Ad 18/11/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
3 October 2007Incorporation (20 pages)
3 October 2007Incorporation (20 pages)