Company Name6 Dulwich Road Limited
Company StatusActive
Company Number06964979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2009(14 years, 8 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 NameShawn Allison Edwards
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Dulwich Road
London
SE24 0PA
Director NameVannessa Gibbin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6b Dulwich Road
London
SE24 0PA
Director NameMrs Thea Downey
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 12 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Dulwich Road
London
SE24 0PA
Director NameMs Caitlin Sian Fawkes
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2020(10 years, 8 months after company formation)
Appointment Duration4 years
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6c Dulwich Road
London
SE24 0PA
Director NameMr Michael James Mackay Simpson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2020(10 years, 8 months after company formation)
Appointment Duration4 years
RoleFinance
Country of ResidenceEngland
Correspondence Address6c Dulwich Road
London
SE24 0PA
Director NameMs Rebecca Elizabeth Spencer
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address10 Uffington Road
London
SE27 0RW
Director NameNigel Riley
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleTechnology Project Manager
Country of ResidenceHong Kong
Correspondence AddressFlat 39, 11th Floor East Sun Mansions 39-41a Robin
Mid Levels
Hong Kong
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2009(same day as company formation)
Correspondence Address59/60 Russell Square
London
WC1B 4HP

Location

Registered Address6a Dulwich Road
Herne Hill
London
SE24 0PA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 March 2020Appointment of Ms Caitlin Sian Fawkes as a director on 20 March 2020 (2 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
22 March 2020Appointment of Mr Michael James Mackay Simpson as a director on 22 March 2020 (2 pages)
2 March 2020Director's details changed for Ms Thea Inston on 11 February 2020 (2 pages)
27 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Nigel Riley as a director on 11 August 2017 (1 page)
23 August 2017Termination of appointment of Nigel Riley as a director on 11 August 2017 (1 page)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
30 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
11 August 2016Appointment of Ms Thea Inston as a director on 5 April 2013 (2 pages)
11 August 2016Appointment of Ms Thea Inston as a director on 5 April 2013 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Annual return made up to 16 July 2015 no member list (4 pages)
11 August 2015Annual return made up to 16 July 2015 no member list (4 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 August 2014Annual return made up to 16 July 2014 no member list (4 pages)
15 August 2014Annual return made up to 16 July 2014 no member list (4 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
12 August 2013Annual return made up to 16 July 2013 no member list (4 pages)
12 August 2013Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page)
12 August 2013Annual return made up to 16 July 2013 no member list (4 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 16 August 2012 (1 page)
19 July 2012Termination of appointment of Rebecca Spencer as a director (1 page)
19 July 2012Termination of appointment of Rebecca Spencer as a director (1 page)
19 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
19 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 16 July 2011 no member list (6 pages)
21 July 2011Annual return made up to 16 July 2011 no member list (6 pages)
13 June 2011Director's details changed for Rebecca Spencer on 27 May 2011 (2 pages)
13 June 2011Director's details changed for Rebecca Spencer on 27 May 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2010 (2 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 October 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
30 July 2010Director's details changed for Rebecca Spencer on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Shawn Allison Edwards on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Vannessa Gibbin on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Nigel Riley on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Rebecca Spencer on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Nigel Riley on 16 July 2010 (2 pages)
30 July 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 July 2010 (1 page)
30 July 2010Annual return made up to 16 July 2010 no member list (6 pages)
30 July 2010Annual return made up to 16 July 2010 no member list (6 pages)
30 July 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 16 July 2010 (1 page)
30 July 2010Director's details changed for Shawn Allison Edwards on 16 July 2010 (2 pages)
30 July 2010Director's details changed for Vannessa Gibbin on 16 July 2010 (2 pages)
16 July 2009Incorporation (32 pages)
16 July 2009Incorporation (32 pages)