London
SE21 7LS
Director Name | Mr Barry William Menmuir |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tollgate Drive London SE21 7LS |
Website | www.dulwichmodern.com |
---|
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: 16 summit way, london, SE19 2PU. Outstanding |
---|---|
13 August 2015 | Delivered on: 14 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 summit way, london. Outstanding |
8 June 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 June 2015 | Delivered on: 3 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
18 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
12 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
10 June 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
26 January 2021 | Micro company accounts made up to 31 August 2020 (7 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for Miss Francesca Forcolini on 9 December 2019 (2 pages) |
20 March 2020 | Change of details for Miss Francesca Forcolini as a person with significant control on 20 March 2020 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
19 December 2018 | Director's details changed for Miss Francesca Forcolini on 1 September 2018 (2 pages) |
19 December 2018 | Change of details for Miss Francesca Forcolini as a person with significant control on 1 September 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
3 August 2016 | Satisfaction of charge 095028810004 in full (1 page) |
3 August 2016 | Satisfaction of charge 095028810004 in full (1 page) |
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
27 October 2015 | Registration of charge 095028810004, created on 23 October 2015 (7 pages) |
27 October 2015 | Registration of charge 095028810004, created on 23 October 2015 (7 pages) |
23 October 2015 | All of the property or undertaking has been released from charge 095028810003 (1 page) |
23 October 2015 | All of the property or undertaking has been released from charge 095028810003 (1 page) |
14 August 2015 | Registration of charge 095028810003, created on 13 August 2015 (8 pages) |
14 August 2015 | Registration of charge 095028810003, created on 13 August 2015 (8 pages) |
9 June 2015 | Registration of charge 095028810002, created on 8 June 2015 (4 pages) |
9 June 2015 | Registration of charge 095028810002, created on 8 June 2015 (4 pages) |
9 June 2015 | Registration of charge 095028810002, created on 8 June 2015 (4 pages) |
3 June 2015 | Registration of charge 095028810001, created on 1 June 2015 (5 pages) |
3 June 2015 | Registration of charge 095028810001, created on 1 June 2015 (5 pages) |
3 June 2015 | Registration of charge 095028810001, created on 1 June 2015 (5 pages) |
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|
23 March 2015 | Incorporation Statement of capital on 2015-03-23
|