Company number 04351273
Status Active
Incorporation Date 10 January 2002
Company Type Private Limited Company
Address FLAT 2, 51 DULWICH RD, LONDON, DULWICH ROAD, LONDON, ENGLAND, SE24 0NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
GBP 3
. The most likely internet sites of 51 DULWICH ROAD LIMITED are www.51dulwichroad.co.uk, and www.51-dulwich-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Beckenham Hill Rail Station is 4.4 miles; to Barbican Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Dulwich Road Limited is a Private Limited Company.
The company registration number is 04351273. 51 Dulwich Road Limited has been working since 10 January 2002.
The present status of the company is Active. The registered address of 51 Dulwich Road Limited is Flat 2 51 Dulwich Rd London Dulwich Road London England Se24 0nj. . BRIERLEY, Amber is a Secretary of the company. ODULATE, Thomas Victor is a Director of the company. Secretary BELL, Anne-Corinne has been resigned. Secretary CLARKE, Emma has been resigned. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Director CHITTENDEN, Jane has been resigned. Director CLARKE, Emma has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director HAMER HODGES, Daniel has been resigned. Director HARDY, Tim has been resigned. Director WHITE, Garry Anthony has been resigned. The company operates in "Residents property management".
51 dulwich road Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CLARKE, Emma
Resigned: 01 February 2004
Appointed Date: 10 January 2002
Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002
Director
CHITTENDEN, Jane
Resigned: 17 November 2003
Appointed Date: 10 January 2002
55 years old
Director
CLARKE, Emma
Resigned: 01 February 2004
Appointed Date: 10 January 2002
55 years old
Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 10 January 2002
Appointed Date: 10 January 2002
Director
HARDY, Tim
Resigned: 23 November 2007
Appointed Date: 01 February 2004
65 years old
Persons With Significant Control
Mr Thomas Victor Odulate
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
51 DULWICH ROAD LIMITED Events
23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Oct 2016
Accounts for a dormant company made up to 31 January 2016
06 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
06 Feb 2016
Termination of appointment of Garry Anthony White as a director on 1 March 2015
26 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 42 more events
14 Feb 2002
New director appointed
14 Feb 2002
New secretary appointed;new director appointed
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
10 Jan 2002
Incorporation