UKBizDB.co.uk

DULWICH BOOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dulwich Books Limited. The company was founded 21 years ago and was given the registration number 04600222. The firm's registered office is in LONDON. You can find them at The Gallery, 14 Upland Road, London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:DULWICH BOOKS LIMITED
Company Number:04600222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores

Office Address & Contact

Registered Address:The Gallery, 14 Upland Road, London, United Kingdom, SE22 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Upland Road, East Dulwich, United Kingdom, SE22 9EF

Director28 November 2019Active
8 The Knoll,, Beckenham, BR3 5JW

Secretary25 November 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2002Active
The Gallery, 14 Upland Road, London, United Kingdom, SE22 9EE

Director02 September 2015Active
8 The Knoll, Beckenham, BR3 5JW

Director25 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2002Active

People with Significant Control

Ms Catherine Annabel Slater
Notified on:28 November 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:The Gallery, 14 Upland Road, Dulwich, United Kingdom, SE22 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mild Holdings Limited
Notified on:03 October 2017
Status:Active
Country of residence:England
Address:Wellesley House, Duke Of Wellington Avenue, London, England, SE18 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Susanna Nicklin
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:Wellesley House, Duke Of Wellington Avenue, Woolwich, SE18 6SS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Accounts

Change account reference date company previous shortened.

Download
2022-03-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Change account reference date company current extended.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Change person director company.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Address

Change registered office address company with date old address new address.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Change account reference date company previous shortened.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.