This company is commonly known as Dulwich College Enterprises Limited. The company was founded 29 years ago and was given the registration number 03039344. The firm's registered office is in LONDON. You can find them at Dulwich College, Dulwich Common, London, . This company's SIC code is 85310 - General secondary education.
Name | : | DULWICH COLLEGE ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 03039344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dulwich College, Dulwich Common, London, SE21 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Engadine Street, London, England, SW18 5DU | Secretary | 13 November 2007 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 16 September 2019 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 01 April 2021 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 17 February 2023 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 01 August 2021 | Active |
Elm Lawn, Dulwich Common, London, SE21 7EW | Director | 01 September 2009 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 13 November 2018 | Active |
19 Ferndene Road, Herne Hill, London, SE24 0AQ | Secretary | 01 August 2005 | Active |
1 Bertie Road, Sydenham, London, SE26 5LW | Secretary | 29 March 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 March 1995 | Active |
Elm Lawn Dulwich Common, Dulwich, London, SE21 7EW | Director | 01 January 1997 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 06 March 2012 | Active |
19 Ferndene Road, Herne Hill, London, SE24 0AQ | Director | 13 November 2007 | Active |
Easington Farmhouse, Chilton, Aylesbury, HP18 9EX | Director | 15 February 2001 | Active |
84 Kings Road, Wimbledon, London, SW19 8QW | Director | 14 March 2006 | Active |
38 Crystal Palace Park Road, London, SE26 6UG | Director | 11 December 1995 | Active |
121 Coleraine Road, Blackheath, London, SE3 7NT | Director | 02 May 1996 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 01 August 2015 | Active |
24 Hillside Avenue, Borehamwood, WD6 1HJ | Director | 06 October 2008 | Active |
21 Alleyn Road, Dulwich, London, SE21 8AB | Director | 03 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 March 1995 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 01 August 2008 | Active |
18 Hitherwood Drive, London, SE19 1XB | Director | 01 September 2004 | Active |
51 College Road, Dulwich, London, SE21 7LF | Director | 08 November 2000 | Active |
6 Parkside Gardens, London, SW19 5EY | Director | 05 November 1998 | Active |
30 Le May Avenue, London, SE12 9SU | Director | 11 June 2003 | Active |
Great Bainden, Piccadilly Lane, Mayfield, TN20 6RH | Director | 10 March 2004 | Active |
55 Blackheath Park, Blackheath, London, SE3 9SQ | Director | 02 May 1996 | Active |
97, Great Brownings, College Road, Dulwich, London, SE21 7HR | Director | 13 November 2007 | Active |
Elm Lawn Dulwich Common, London, SE21 7EW | Director | 29 March 1995 | Active |
Dulwich College, Dulwich Common, London, SE21 7LD | Director | 24 May 2011 | Active |
Dulwich College | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dulwich College, Dulwich Common, London, England, SE21 7LD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2023-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type small. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Accounts | Accounts with accounts type small. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type small. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.