DULWICH LAWN CLOSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DULWICH LAWN CLOSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DULWICH LAWN CLOSE LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268204. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
DULWICH LAWN CLOSE LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268204. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
DULWICH LAWN CLOSE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
6 DULWICH LAWN CLOSE
LONDON
SE22 8QT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS STEPHANIE ZIKOUDI | May 1995 | British,Greek | Director | 2023-02-24 | CURRENT |
MR OLIVER RUSSELL | Jul 1968 | British | Director | 2023-05-01 | CURRENT |
OLIVER HENRY RUSSELL | Jul 1968 | Secretary | 2004-06-03 | CURRENT | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-24 UNTIL 1996-10-24 | RESIGNED | ||
MR DANIEL PAUL WHITE | Jun 1978 | British | Director | 2006-11-14 UNTIL 2013-03-26 | RESIGNED |
MR GREG WESTOVER | May 1973 | British | Director | 2004-05-01 UNTIL 2011-10-01 | RESIGNED |
MICHAEL JOSEPH WADDING | Jun 1961 | British | Director | 2000-09-18 UNTIL 2004-05-01 | RESIGNED |
ROSS KEITH PATERSON | Dec 1971 | British | Director | 2013-01-16 UNTIL 2014-06-17 | RESIGNED |
MR SAILESH NAVINCHANDRA PATEL | Nov 1971 | British | Director | 2014-09-28 UNTIL 2022-10-10 | RESIGNED |
JULIE AMANDA LAWES | Nov 1961 | British | Director | 1996-10-24 UNTIL 2000-10-21 | RESIGNED |
MR JOHN HARITON BATTLE | Jun 1995 | British | Director | 2022-07-11 UNTIL 2023-04-24 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1996-10-24 UNTIL 1996-10-24 | RESIGNED | ||
AMY ROSE KUBRYCHT | Oct 1969 | Secretary | 2002-07-01 UNTIL 2004-05-10 | RESIGNED | |
OLIVER HENRY RUSSELL | Jul 1968 | Secretary | 1999-11-11 UNTIL 2002-07-01 | RESIGNED | |
MARHGARET ROSE HARWOOD | Secretary | 1998-07-02 UNTIL 1999-07-17 | RESIGNED | ||
ANNETTE JACQUELINE GRAHAM | Sep 1963 | Secretary | 1996-10-24 UNTIL 1998-07-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Stephanie Zikoudi | 2023-10-25 | 5/1995 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2023-07-26 | 31-10-2022 | £918 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2022-05-04 | 31-10-2021 | £2,006 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2021-10-19 | 31-10-2020 | £1,492 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2020-07-07 | 31-10-2019 | £1,810 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2019-07-30 | 31-10-2018 | £2,002 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2018-07-03 | 31-10-2017 | £1,246 equity |
Micro-entity Accounts - DULWICH LAWN CLOSE LIMITED | 2017-08-01 | 31-10-2016 | £844 Cash £1,159 equity |
Abbreviated Company Accounts - DULWICH LAWN CLOSE LIMITED | 2016-07-05 | 31-10-2015 | £1,712 Cash £1,505 equity |
Abbreviated Company Accounts - DULWICH LAWN CLOSE LIMITED | 2015-07-29 | 31-10-2014 | £1,757 Cash £1,143 equity |
Accounts filed on 31-10-2013 | 2014-07-31 | 31-10-2013 | £2,190 Cash £1,660 equity |