85 & 87 EAST DULWICH GROVE MANAGEMENT LIMITED



Company Documents

DateDescription
29/02/2429 February 2024 NewMicro company accounts made up to 2023-03-31

View Document

05/02/245 February 2024 NewRegistered office address changed from 85 First Floor, 85 East Dulwich Grove East Dulwich London SE22 8PU England to 7 Buxted Road East Dulwich London SE22 8DQ on 2024-02-05

View Document

05/02/245 February 2024 NewDirector's details changed for Mr Robert Smith on 2024-01-25

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

07/05/227 May 2022 Registered office address changed from 146 Woodwarde Road 146 Woodwarde Road London SE22 8UR to 85 First Floor, 85 East Dulwich Grove East Dulwich London SE22 8PU on 2022-05-07

View Document

07/05/227 May 2022 Appointment of Miss Jennifer Jean Thomas as a secretary on 2022-05-06

View Document

07/05/227 May 2022 Termination of appointment of Sally Theresa Chapman as a secretary on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1419 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 87 EAST DULWICH GROVE LONDON SE22 8PU UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/01/1329 January 2013 SECRETARY APPOINTED MRS SALLY THERESA CHAPMAN

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW SIMPSON

View Document

06/12/126 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRINDA BALLAH

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MR ANDREW SIMPSON

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYLIN REINHOLTZ

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHERYLIN REINHOLTZ

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES BARTON

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 SECRETARY APPOINTED MR JAMES BARTON

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE WEST

View Document

30/11/1130 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 85 EAST DULWICH GROVE EAST DULWICH LONDON SE22 8PU

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS CHERYLIN REINHOLTZ

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MRS CHERYLIN REINHOLTZ

View Document

21/02/1121 February 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCINTYRE

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCINTYRE

View Document

14/12/1014 December 2010 SECRETARY APPOINTED MISS CATHERINE WEST

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCINTYRE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRINDA BALLAH / 07/12/2009

View Document

31/03/0931 March 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document



15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 13/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/02/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 51 PLAYFIELD CRESCENT EAST DULWICH LONDON SE22 8QR

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 21/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: FLAT 3 85 EAST DULWICH GROVE LONDON SE22 8PU

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/12/9715 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/11/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/11/9625 November 1996 REGISTERED OFFICE CHANGED ON 25/11/96

View Document

25/11/9625 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/11/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 18/11/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9422 November 1994 RETURN MADE UP TO 18/11/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 18/11/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 RETURN MADE UP TO 18/11/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: FLAT 1 85 EAST DULWICH GROVE LONDON SE22 8PU

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: G OFFICE CHANGED 13/05/92 FLAT 1 85 EAST DULWICH GROVE LONDON SE22 8PU

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 18/11/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 18/11/90; NO CHANGE OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/882 June 1988 RETURN MADE UP TO 25/03/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/03/874 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/08/8027 August 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company