Company NameDulwich Modern Ltd
DirectorsFrancesca Forcolini and Barry William Menmuir
Company StatusActive
Company Number09502881
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Francesca Forcolini
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Tollgate Drive
London
SE21 7LS
Director NameMr Barry William Menmuir
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Tollgate Drive
London
SE21 7LS

Contact

Websitewww.dulwichmodern.com

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

23 October 2015Delivered on: 27 October 2015
Persons entitled: National Westminister Bank PLC

Classification: A registered charge
Particulars: 16 summit way, london, SE19 2PU.
Outstanding
13 August 2015Delivered on: 14 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 16 summit way, london.
Outstanding
8 June 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 August 2022 (7 pages)
18 May 2022Micro company accounts made up to 31 August 2021 (7 pages)
12 April 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
10 June 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
26 January 2021Micro company accounts made up to 31 August 2020 (7 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 March 2020Director's details changed for Miss Francesca Forcolini on 9 December 2019 (2 pages)
20 March 2020Change of details for Miss Francesca Forcolini as a person with significant control on 20 March 2020 (2 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 May 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 December 2018Director's details changed for Miss Francesca Forcolini on 1 September 2018 (2 pages)
19 December 2018Change of details for Miss Francesca Forcolini as a person with significant control on 1 September 2018 (2 pages)
18 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 August 2017 (5 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
14 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
14 December 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
3 August 2016Satisfaction of charge 095028810004 in full (1 page)
3 August 2016Satisfaction of charge 095028810004 in full (1 page)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
27 October 2015Registration of charge 095028810004, created on 23 October 2015 (7 pages)
27 October 2015Registration of charge 095028810004, created on 23 October 2015 (7 pages)
23 October 2015All of the property or undertaking has been released from charge 095028810003 (1 page)
23 October 2015All of the property or undertaking has been released from charge 095028810003 (1 page)
14 August 2015Registration of charge 095028810003, created on 13 August 2015 (8 pages)
14 August 2015Registration of charge 095028810003, created on 13 August 2015 (8 pages)
9 June 2015Registration of charge 095028810002, created on 8 June 2015 (4 pages)
9 June 2015Registration of charge 095028810002, created on 8 June 2015 (4 pages)
9 June 2015Registration of charge 095028810002, created on 8 June 2015 (4 pages)
3 June 2015Registration of charge 095028810001, created on 1 June 2015 (5 pages)
3 June 2015Registration of charge 095028810001, created on 1 June 2015 (5 pages)
3 June 2015Registration of charge 095028810001, created on 1 June 2015 (5 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(33 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
(33 pages)