Company NameDulwich Management & Letting Limited
DirectorGraham Sidney Lawrence
Company StatusActive
Company Number02954801
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Sidney Lawrence
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(2 months after company formation)
Appointment Duration29 years, 7 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address24 Rodway Road
Bromley
BR1 3JL
Director NameLinda May Lawrence
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(2 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 July 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
Se22
SE22 0DR
Secretary NameLinda May Lawrence
NationalityBritish
StatusResigned
Appointed01 October 1994(2 months after company formation)
Appointment Duration27 years, 10 months (resigned 25 July 2022)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address385 Upland Road
Dulwich
London
Se22
SE22 0DR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 86921550
Telephone regionLondon

Location

Registered AddressEast Lodge Bedlars Green
Great Hallingbury
Bishop's Stortford
CM22 7TL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Hallingbury
WardBroad Oak & the Hallingburys
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Graham Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£441,131
Cash£14,524
Current Liabilities£6,705

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

2 July 2008Delivered on: 3 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 389 brockley road london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 January 2008Delivered on: 26 January 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 January 1999Delivered on: 8 January 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 May 1999Delivered on: 17 June 1999
Satisfied on: 6 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389 brockley road crofton park london SE4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 May 1999Delivered on: 17 June 1999
Satisfied on: 6 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 391 brockley road crofton park london SE4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 January 1999Delivered on: 26 January 1999
Satisfied on: 6 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 21 southey street penge london.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 March 1995Delivered on: 11 March 1995
Satisfied on: 13 August 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 sydenham road london SE26. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
19 February 2019Satisfaction of charge 7 in full (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
15 June 2018Registered office address changed from 24 Rodway Road Bromley Kent BR1 3JL to East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL on 15 June 2018 (1 page)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (14 pages)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
30 December 2015Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
11 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
11 February 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (17 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
7 December 2012Amended accounts made up to 30 November 2011 (8 pages)
7 December 2012Amended accounts made up to 30 November 2011 (8 pages)
16 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 November 2011Amended accounts made up to 30 November 2010 (7 pages)
7 November 2011Amended accounts made up to 30 November 2010 (7 pages)
11 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 December 2010Amended accounts made up to 30 November 2009 (7 pages)
31 December 2010Amended accounts made up to 30 November 2009 (7 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages)
10 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Linda May Lawrence on 1 January 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
11 May 2010Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY on 11 May 2010 (1 page)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Graham Sidney Lawrence on 4 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 August 2009Director's change of particulars / graham lawrence / 01/01/2009 (1 page)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
28 August 2009Director's change of particulars / graham lawrence / 01/01/2009 (1 page)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
10 October 2008Return made up to 02/08/08; full list of members (3 pages)
10 October 2008Return made up to 02/08/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Return made up to 02/08/07; full list of members (2 pages)
15 January 2008Return made up to 02/08/07; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 September 2006Return made up to 02/08/06; full list of members (2 pages)
6 September 2006Return made up to 02/08/06; full list of members (2 pages)
19 October 2005Return made up to 02/08/05; full list of members (2 pages)
19 October 2005Return made up to 02/08/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
11 August 2005Registered office changed on 11/08/05 from: 67 westow street upper norwood london SE19 3RW (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
25 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 August 2004Registered office changed on 17/08/04 from: gibsons accountants pissarro house 77A westow hill london SE19 1TZ (1 page)
17 August 2004Registered office changed on 17/08/04 from: gibsons accountants pissarro house 77A westow hill london SE19 1TZ (1 page)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 July 2003Return made up to 02/08/03; full list of members (7 pages)
30 July 2003Return made up to 02/08/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
13 November 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
15 August 2002Return made up to 02/08/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 November 2000 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 1999 (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 1999 (6 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 1411 london road norbury london SW16 4AT (1 page)
5 September 2000Return made up to 02/08/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: 1411 london road norbury london SW16 4AT (1 page)
5 September 2000Return made up to 02/08/00; full list of members (6 pages)
20 August 1999Return made up to 02/08/99; no change of members (4 pages)
20 August 1999Return made up to 02/08/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 August 1998Return made up to 02/08/98; full list of members (6 pages)
19 August 1998Return made up to 02/08/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 September 1997Return made up to 02/08/97; no change of members (4 pages)
9 September 1997Return made up to 02/08/97; no change of members (4 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
14 August 1996Return made up to 02/08/96; no change of members (4 pages)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
8 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
8 July 1996Return made up to 02/08/95; full list of members (8 pages)
8 July 1996Return made up to 02/08/95; full list of members (8 pages)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
26 March 1996First Gazette notice for compulsory strike-off (1 page)
11 March 1995Particulars of mortgage/charge (10 pages)
11 March 1995Particulars of mortgage/charge (10 pages)