Background WavePink WaveYellow Wave

DULWICH FINANCE LIMITED (00820036)

DULWICH FINANCE LIMITED (00820036) is an active UK company. incorporated on 18 September 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DULWICH FINANCE LIMITED has been registered for 61 years. Current directors include JEFFERY, Richard William, JEFFRIES, Christopher Graham.

Company Number
00820036
Status
active
Type
ltd
Incorporated
18 September 1964
Age
61 years
Address
Accountax House, London, SW16 3SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JEFFERY, Richard William, JEFFRIES, Christopher Graham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH FINANCE LIMITED

DULWICH FINANCE LIMITED is an active company incorporated on 18 September 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DULWICH FINANCE LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00820036

LTD Company

Age

61 Years

Incorporated 18 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Accountax House 420a Streatham High Road London, SW16 3SN,

Previous Addresses

18 Melbourne Grove London. SE22 8RA
From: 18 September 1964To: 15 May 2025
Timeline

14 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Mar 10
Director Left
Mar 10
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 24
Owner Exit
Sept 24
Director Left
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JEFFERY, Richard William

Active
Melbourne Grove, LondonSE22 8RA
Born November 1972
Director
Appointed 09 Sept 2024

JEFFRIES, Christopher Graham

Active
Queens Road, CheadleSK8 5HG
Born June 1957
Director
Appointed 06 Jan 2010

JEFFRIES, Jean Mary

Resigned
119 Alleyn Park, LondonSE21 8AA
Secretary
Appointed N/A
Resigned 05 Dec 2012

JEFFERY, Kenneth

Resigned
Laundry Cottage Ashdown Park, HungerfordRG17 8RE
Born October 1941
Director
Appointed N/A
Resigned 09 Sept 2024

JEFFRIES, Jean Mary

Resigned
119 Alleyn Park, LondonSE21 8AA
Born July 1930
Director
Appointed N/A
Resigned 10 Sept 2006

JEFFRIES, Kenneth Alan Gilder

Resigned
119 Alleyn Park, LondonSE21 8AA
Born March 1928
Director
Appointed N/A
Resigned 06 Jan 2010

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Graham Jeffries

Ceased
18 Melbourne GroveSE22 8RA
Born June 1957

Nature of Control

Right to appoint and remove directors
Notified 09 Sept 2024
Ceased 09 Sept 2024

Mr Richard William Jeffery

Active
420a Streatham High Road, LondonSW16 3SN
Born November 1972

Nature of Control

Significant influence or control
Notified 09 Sept 2024

Mr Kenneth Jeffery

Active
Ashdown Park, HungerfordRG17 8RE
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Sept 2024

Mr Kenneth Jeffery

Ceased
18 Melbourne GroveSE22 8RA
Born October 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

112

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Legacy
25 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
23 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
21 June 1994
88(2)R88(2)R
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Legacy
14 October 1992
363sAnnual Return (shuttle)
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
22 October 1990
363363
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
5 August 1988
363363
Accounts With Accounts Type Small
6 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
3 July 1987
363363
Legacy
18 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
21 November 1986
AAAnnual Accounts
Legacy
5 June 1986
363363
Miscellaneous
18 September 1964
MISCMISC
Incorporation Company
18 September 1964
NEWINCIncorporation