32 DULWICH ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
32 DULWICH ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
32 DULWICH ROAD LIMITED was incorporated 18 years ago on 19/10/2005 and has the registered number: 05596585. The accounts status is MICRO ENTITY and accounts are next due on 19/07/2024.
32 DULWICH ROAD LIMITED was incorporated 18 years ago on 19/10/2005 and has the registered number: 05596585. The accounts status is MICRO ENTITY and accounts are next due on 19/07/2024.
32 DULWICH ROAD LIMITED - LONDON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
19 / 10 | 19/10/2022 | 19/07/2024 |
Registered Office
32A DULWICH ROAD
LONDON
SE24 0PA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALLAN THOMASON | Jan 1989 | British | Director | 2020-06-19 | CURRENT |
DR HELLEN HAY | Secretary | 2015-04-16 | CURRENT | ||
MR MICHAEL HUME HAY | May 1977 | British | Director | 2011-02-25 | CURRENT |
MARTIN ANTHONY CONROY | Jul 1949 | British | Director | 2006-12-10 | CURRENT |
MR THOMAS HEWETT | Apr 1987 | British | Director | 2021-07-30 | CURRENT |
RICHARD FREDERICK ROHDE | Mar 1950 | British | Director | 2005-12-01 UNTIL 2021-07-30 | RESIGNED |
NEIL MICHAEL DUGARD | Nov 1977 | British | Director | 2005-12-01 UNTIL 2010-09-28 | RESIGNED |
MR ROBERT ANTHONY DAWES | Mar 1957 | British | Director | 2015-04-15 UNTIL 2020-06-19 | RESIGNED |
MR DEEN JOSEPH BROSNAN | Secretary | 2010-08-03 UNTIL 2015-04-15 | RESIGNED | ||
BREAMS CORPORATE SERVICES | Nominee Director | 2005-10-19 UNTIL 2005-12-01 | RESIGNED | ||
NEIL MICHAEL DUGARD | Nov 1977 | British | Secretary | 2005-12-01 UNTIL 2010-08-03 | RESIGNED |
DR HELLEN THOMSON | Secretary | 2015-04-15 UNTIL 2015-04-15 | RESIGNED | ||
BREAMS REGISTRARS AND NOMINEES LIMITED | Corporate Nominee Secretary | 2005-10-19 UNTIL 2005-12-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Emma Sonia Gullifer | 2020-06-19 | 1/1991 | London | Ownership of shares 25 to 50 percent |
Dr Richard Frederick Rohde | 2016-04-06 - 2021-07-30 | 3/1950 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Alexandra Elizabeth Dawes | 2016-04-06 - 2020-06-19 | 11/1958 | Leatherhead |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Anthony Conroy | 2016-04-06 | 7/1949 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael Hume Hay | 2016-04-06 | 5/1977 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 32 DULWICH ROAD LIMITED | 2023-07-18 | 19-10-2022 | £960 equity |
Micro-entity Accounts - 32 DULWICH ROAD LIMITED | 2022-06-10 | 19-10-2021 | £1,003 equity |
Micro-entity Accounts - 32 DULWICH ROAD LIMITED | 2021-07-16 | 19-10-2020 | £994 equity |
Micro-entity Accounts - 32 DULWICH ROAD LIMITED | 2020-07-14 | 19-10-2019 | £573 equity |
Micro-entity Accounts - 32 DULWICH ROAD LIMITED | 2018-07-07 | 19-10-2017 | £1,595 equity |
Abbreviated Company Accounts - 32 DULWICH ROAD LIMITED | 2017-06-30 | 19-10-2016 | £224 Cash £228 equity |
Abbreviated Company Accounts - 32 DULWICH ROAD LIMITED | 2016-08-02 | 19-10-2015 | £26 Cash £30 equity |
Abbreviated Company Accounts - 32 DULWICH ROAD LIMITED | 2015-06-12 | 19-10-2014 | £26 Cash £30 equity |