Background WavePink WaveYellow Wave

DULWICH PICTURE GALLERY ENTERPRISES LIMITED (03173890)

DULWICH PICTURE GALLERY ENTERPRISES LIMITED (03173890) is an active UK company. incorporated on 15 March 1996. with registered office in Gallery Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. DULWICH PICTURE GALLERY ENTERPRISES LIMITED has been registered for 30 years. Current directors include BROGAN, Benedict, CLOSE, James William, CULSHAW, Chantelle and 4 others.

Company Number
03173890
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Gallery Road, SE21 7AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
BROGAN, Benedict, CLOSE, James William, CULSHAW, Chantelle, PEARSON, Victoria, PINNINGTON, Victoria, SCOTT, Jennifer Anne, WICKREMESINGHE, Katy Anusha
SIC Codes
47789, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH PICTURE GALLERY ENTERPRISES LIMITED

DULWICH PICTURE GALLERY ENTERPRISES LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Gallery Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. DULWICH PICTURE GALLERY ENTERPRISES LIMITED was registered 30 years ago.(SIC: 47789, 90040)

Status

active

Active since 30 years ago

Company No

03173890

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

SPEED 5431 LIMITED
From: 15 March 1996To: 4 April 1996
Contact
Address

Gallery Road London , SE21 7AD,

Timeline

27 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Nov 11
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Dec 15
Director Left
Feb 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

CULSHAW, Chantelle

Active
Gallery RoadSE21 7AD
Secretary
Appointed 30 Oct 2020

BROGAN, Benedict

Active
Gallery RoadSE21 7AD
Born April 1964
Director
Appointed 07 Dec 2020

CLOSE, James William

Active
18a Waring Drive, OrpingtonBR6 6DW
Born January 1943
Director
Appointed 15 Dec 2004

CULSHAW, Chantelle

Active
Gallery RoadSE21 7AD
Born November 1981
Director
Appointed 07 Dec 2020

PEARSON, Victoria

Active
Gallery RoadSE21 7AD
Born October 1981
Director
Appointed 13 Feb 2025

PINNINGTON, Victoria

Active
Gallery RoadSE21 7AD
Born October 1973
Director
Appointed 02 Jul 2025

SCOTT, Jennifer Anne

Active
Gallery RoadSE21 7AD
Born November 1979
Director
Appointed 03 Apr 2017

WICKREMESINGHE, Katy Anusha

Active
Gallery RoadSE21 7AD
Born May 1982
Director
Appointed 29 Sept 2022

CLARK, Shaun Eldrin Earnest

Resigned
Gallery RoadSE21 7AD
Secretary
Appointed 10 Oct 2019
Resigned 30 Oct 2020

DIMOND, Paula

Resigned
Crescent Drive, OrpingtonBR5 1AY
Secretary
Appointed 30 Oct 2007
Resigned 10 Jan 2014

SYKES, Rosamund Mary

Resigned
30 Broad Oaks Way, BromleyBR2 0UB
Secretary
Appointed 20 Nov 2001
Resigned 30 Oct 2007

TAN, Ann Gaik

Resigned
Gallery RoadSE21 7AD
Secretary
Appointed 01 Feb 2018
Resigned 10 Oct 2019

WALSH, Maria Teresa

Resigned
Wakehurst Road, LondonSW11 6BP
Secretary
Appointed 20 May 2014
Resigned 31 Mar 2015

WEDMORE, Elizabeth Kenzie

Resigned
19 Burbage Road, LondonSE24 9HJ
Secretary
Appointed 22 Mar 1996
Resigned 19 Nov 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 22 Mar 1996

ABLE, Graham George

Resigned
Elm Lawn Dulwich Common, LondonSE21 7EW
Born July 1947
Director
Appointed 12 May 2004
Resigned 22 Jun 2009

ADOMAKOH, Penelope Le Messurier

Resigned
23 Hanover Gardens, LondonSE11 5TN
Born July 1960
Director
Appointed 31 Jul 2003
Resigned 01 Mar 2004

ANDREWS, Mark

Resigned
Gallery RoadSE21 7AD
Born July 1952
Director
Appointed 20 May 2014
Resigned 08 Dec 2020

CRAWFORD, Lawson John

Resigned
Gallery RoadSE21 7AD
Born October 1973
Director
Appointed 01 Feb 2021
Resigned 07 Jul 2024

DEJARDIN, Ian Alan Charles

Resigned
Breakspeare 94 College Road, LondonSE21 7NB
Born August 1955
Director
Appointed 04 Apr 2005
Resigned 10 Feb 2017

DIMOND, Paula

Resigned
Crescent Drive, OrpingtonBR5 1AY
Born May 1973
Director
Appointed 30 Oct 2007
Resigned 10 Jan 2014

FOSTER, Kerry

Resigned
Gallery RoadSE21 7AD
Born June 1973
Director
Appointed 21 Sept 2011
Resigned 15 Feb 2015

GANGULI, Anupam

Resigned
128 Emmanuel Road, LondonSW12 0HS
Born November 1966
Director
Appointed 15 Sept 2004
Resigned 19 Jun 2008

MACDONALD, Andrew David

Resigned
Gallery Road, LondonSE21 7AD
Born February 1961
Director
Appointed 20 May 2014
Resigned 31 Jan 2018

PANTLING, Nigel Antony

Resigned
79 Aberdeen Road, LondonN5 2XA
Born July 1950
Director
Appointed 31 Jul 2003
Resigned 02 Nov 2006

SHAWE TAYLOR, Desmond Philip

Resigned
1 Frogmore Cottages, WindsorSL4 2JG
Born September 1955
Director
Appointed 22 Mar 1996
Resigned 01 Apr 2005

SYKES, Rosamund Mary

Resigned
30 Broad Oaks Way, BromleyBR2 0UB
Born November 1952
Director
Appointed 31 Jul 2003
Resigned 30 Oct 2007

TAN, Ann Gaik

Resigned
Gallery RoadSE21 7AD
Born December 1974
Director
Appointed 01 Feb 2018
Resigned 31 Jan 2019

TURNBALL, Stefan Richard

Resigned
Gallery RoadSE21 7AD
Born October 1966
Director
Appointed 07 Oct 2015
Resigned 03 Jul 2023

TURTON, Eugenie Christine

Resigned
16 Rouse Gardens, LondonSE21 8AF
Born February 1946
Director
Appointed 12 May 2004
Resigned 23 Jun 2014

WEST, Judith Anne

Resigned
Gallery RoadSE21 7AD
Born January 1954
Director
Appointed 02 Oct 2013
Resigned 01 Nov 2024

WICKREMESINGHE, Katy

Resigned
Gallery RoadSE21 7AD
Born April 1982
Director
Appointed 29 Sept 2022
Resigned 29 Sept 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Mar 1996
Resigned 22 Mar 1996
Fundings
Financials
Latest Activities

Filing History

143

Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Auditors Resignation Company
14 April 2025
AUDAUD
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Elect To Keep The Directors Register Information On The Public Register
12 February 2018
EH01EH01
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Elect To Keep The Secretaries Register Information On The Public Register
12 February 2018
EH03EH03
Auditors Resignation Company
23 January 2018
AUDAUD
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Auditors Resignation Company
20 May 2013
AUDAUD
Auditors Resignation Company
13 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
27 March 2007
288cChange of Particulars
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
21 March 2006
363aAnnual Return
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
30 June 2004
AAAnnual Accounts
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 February 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 1999
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Resolution
23 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Legacy
11 April 1996
288288
Resolution
11 April 1996
RESOLUTIONSResolutions
Legacy
11 April 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
11 April 1996
MEM/ARTSMEM/ARTS
Resolution
11 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 1996
287Change of Registered Office
Incorporation Company
15 March 1996
NEWINCIncorporation