About

Registered Number: 06294794
Date of Incorporation: 27/06/2007 (17 years ago)
Company Status: Active
Registered Address: Dulwich College, Dulwich Common, London, SE21 7LD,

 

Dulwich College Enterprises Overseas Ltd was established in 2007. Parsons, Christopher Andrew, Scott, Anil, Turnbull, Adam, Bender, Brian Geoffrey, Sir, Northcote-green, Simon Roger are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Anil 16 November 2017 - 1
TURNBULL, Adam 06 September 2019 - 1
BENDER, Brian Geoffrey, Sir 10 November 2009 31 July 2019 1
NORTHCOTE-GREEN, Simon Roger 27 June 2007 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Christopher Andrew 21 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 22 June 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 17 September 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 01 August 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 18 March 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AP01 - Appointment of director 21 January 2016
AD01 - Change of registered office address 13 August 2015
AR01 - Annual Return 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AD01 - Change of registered office address 07 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 15 June 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 07 January 2010
AA - Annual Accounts 06 January 2010
288b - Notice of resignation of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
RESOLUTIONS - N/A 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
225 - Change of Accounting Reference Date 01 August 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.