Dulwich Picture Gallery Enterprises Limited


Founded in 1996, Dulwich Picture Gallery Enterprises, classified under reg no. 03173890 is an active company. Currently registered at Gallery Road SE21 7AD, the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since April 4, 1996 Dulwich Picture Gallery Enterprises Limited is no longer carrying the name Speed 5431.

At present there are 7 directors in the the company, namely Katy W., Lawson C. and Benedict B. and others. In addition one secretary - Chantelle C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dulwich Picture Gallery Enterprises Limited Address / Contact

Office Address Gallery Road
Office Address2 London
Town
Post code SE21 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173890
Date of Incorporation Fri, 15th Mar 1996
Industry Operation of arts facilities
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Katy W.

Position: Director

Appointed: 29 September 2022

Lawson C.

Position: Director

Appointed: 01 February 2021

Benedict B.

Position: Director

Appointed: 07 December 2020

Chantelle C.

Position: Director

Appointed: 07 December 2020

Chantelle C.

Position: Secretary

Appointed: 30 October 2020

Jennifer S.

Position: Director

Appointed: 03 April 2017

Judith W.

Position: Director

Appointed: 02 October 2013

James C.

Position: Director

Appointed: 15 December 2004

Katy W.

Position: Director

Appointed: 29 September 2022

Resigned: 29 September 2022

Shaun C.

Position: Secretary

Appointed: 10 October 2019

Resigned: 30 October 2020

Ann T.

Position: Director

Appointed: 01 February 2018

Resigned: 31 January 2019

Ann T.

Position: Secretary

Appointed: 01 February 2018

Resigned: 10 October 2019

Stefan T.

Position: Director

Appointed: 07 October 2015

Resigned: 03 July 2023

Maria W.

Position: Secretary

Appointed: 20 May 2014

Resigned: 31 March 2015

Mark A.

Position: Director

Appointed: 20 May 2014

Resigned: 08 December 2020

Andrew M.

Position: Director

Appointed: 20 May 2014

Resigned: 31 January 2018

Kerry F.

Position: Director

Appointed: 21 September 2011

Resigned: 15 February 2015

Paula D.

Position: Secretary

Appointed: 30 October 2007

Resigned: 10 January 2014

Paula D.

Position: Director

Appointed: 30 October 2007

Resigned: 10 January 2014

Ian D.

Position: Director

Appointed: 04 April 2005

Resigned: 10 February 2017

Anupam G.

Position: Director

Appointed: 15 September 2004

Resigned: 19 June 2008

Eugenie T.

Position: Director

Appointed: 12 May 2004

Resigned: 23 June 2014

Graham A.

Position: Director

Appointed: 12 May 2004

Resigned: 22 June 2009

Rosamund S.

Position: Director

Appointed: 31 July 2003

Resigned: 30 October 2007

Nigel P.

Position: Director

Appointed: 31 July 2003

Resigned: 02 November 2006

Penelope A.

Position: Director

Appointed: 31 July 2003

Resigned: 01 March 2004

Rosamund S.

Position: Secretary

Appointed: 20 November 2001

Resigned: 30 October 2007

Desmond S.

Position: Director

Appointed: 22 March 1996

Resigned: 01 April 2005

Elizabeth W.

Position: Secretary

Appointed: 22 March 1996

Resigned: 19 November 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 22 March 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 22 March 1996

Company previous names

Speed 5431 April 4, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 8th, January 2024
Free Download (13 pages)

Company search

Advertisements