Tulse Hill & Dulwich Hockey Club Limited
- Active
- Incorporated on 13 Nov 2002
Reg Address: 14 Martell Road, London SE21 8EE, England
- Summary The company with name "Tulse Hill & Dulwich Hockey Club Limited" is a private-limited-guarant-nsc and located in 14 Martell Road, London SE21 8EE. Tulse Hill & Dulwich Hockey Club Limited is currently in active status and it was incorporated on 13 Nov 2002 (21 years 10 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Tulse Hill & Dulwich Hockey Club Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fergus Samuel Neve | Director | 11 Feb 2024 | British | Active |
2 | Edward James Taylor Jones | Director | 13 Mar 2023 | British | Active |
3 | Roman Seydoux | Director | 11 Oct 2021 | French | Active |
4 | Charis Jeysa Hynds | Director | 29 Jul 2019 | British | Active |
5 | Gregor Rosenkranz | Director | 29 Jul 2019 | Austrian | Active |
6 | Charis Jeysa Hynds | Director | 29 Jul 2019 | British | Active |
7 | Gregor Rosenkranz | Director | 29 Jul 2019 | Austrian | Active |
8 | Remy Spencer Oliver | Director | 18 Jul 2017 | British | Resigned 14 Aug 2023 |
9 | Remy Spencer Oliver | Director | 18 Jul 2017 | British | Active |
10 | Lucy Anne Muldoon | Director | 17 May 2015 | British | Resigned 16 Jun 2019 |
11 | Hamza Hayat Begg | Director | 7 May 2014 | British | Resigned 18 Jul 2017 |
12 | Clare Byrne | Director | 8 May 2013 | British | Active |
13 | Matthew Charles Groom | Director | 30 Apr 2012 | British | Resigned 1 Jun 2016 |
14 | Alanna Macintosh | Director | 20 Jun 2011 | British | Resigned 8 May 2013 |
15 | Neville Graham Gaunt | Director | 20 Jun 2011 | British | Resigned 7 May 2014 |
16 | Stephen Harry Pennington | Director | 1 Apr 2010 | British | Resigned 16 Jun 2019 |
17 | Claire Leanne Perrott | Director | 20 Oct 2008 | British | Resigned 16 Oct 2010 |
18 | Lindsey Gail Mclaren | Director | 20 Oct 2008 | British | Resigned 16 Oct 2010 |
19 | Gemma Louise Nurse | Director | 20 Oct 2008 | British | Resigned 20 Jun 2011 |
20 | William Giles Pendrill | Director | 1 Oct 2007 | British | Resigned 20 Oct 2008 |
21 | Joanna Mary Malkin | Director | 3 Jul 2006 | British | Resigned 20 Oct 2008 |
22 | Lucy Eveline Hiley | Secretary | 10 Apr 2005 | - | Resigned 19 Oct 2009 |
23 | Julia Elizabeth Ingham | Director | 9 May 2004 | British | Resigned 17 Jan 2005 |
24 | Mark Matthew Jones | Director | 9 May 2004 | English | Resigned 20 Jun 2011 |
25 | Elizabeth Jane Barry | Director | 9 May 2004 | British | Resigned 1 Oct 2007 |
26 | Michael John Clyne | Director | 12 May 2003 | British | Resigned 9 May 2004 |
27 | Aidan Robert Brock | Director | 12 May 2003 | British | Resigned 16 Oct 2010 |
28 | Joanna Patricia Reynolds | Director | 13 Nov 2002 | British | Resigned 19 Oct 2009 |
29 | Julian Nicholas Miles Taylor | Director | 13 Nov 2002 | British | Resigned 12 May 2003 |
30 | James Terrett | Director | 13 Nov 2002 | British | Resigned 3 Jul 2006 |
31 | Charlotte Emily Williams | Director | 13 Nov 2002 | British | Resigned 3 Jul 2006 |
32 | Guy John Hodgson | Director | 13 Nov 2002 | British | Resigned 9 May 2004 |
33 | Lee Robert Tearle | Secretary | 13 Nov 2002 | - | Resigned 10 Apr 2005 |
34 | Alexandra Frances Hardy | Director | 13 Nov 2002 | British | Resigned 9 May 2004 |
35 | Marilyn Janine Walker | Director | 13 Nov 2002 | British | Active |
36 | Marilyn Janine Walker | Director | 13 Nov 2002 | British | Resigned 10 Sep 2023 |
37 | Gordon Bramwell William Nurse | Director | 13 Nov 2002 | British | Active |
38 | Nicholas Keith Howick | Director | 13 Nov 2002 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Roman Seydoux Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 11 Oct 2021 | French | Active |
2 | Mr Gregor Rosenkranz Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Jul 2019 | Austrian | Active |
3 | Ms Charis Hynds Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Jul 2019 | British | Active |
4 | Mr Gregor Rosenkranz Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Jul 2019 | Austrian | Active |
5 | Ms Charis Hynds Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 29 Jul 2019 | British | Active |
6 | Mr Remy Oliver Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 Dec 2018 | British | Active |
7 | Mr Remy Oliver Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 Dec 2018 | British | Active |
8 | Ms Marilyn Walker Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 Dec 2018 | British | Active |
9 | Ms Marilyn Walker Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 18 Dec 2018 | British | Active |
10 | Miss Lucy Anne Muldoon Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Ceased 16 Jun 2019 |
11 | Mr Gordon Nurse Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Active |
12 | Miss Clare Byrne Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Active |
13 | Mr Gordon Nurse Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Active |
14 | Mr Stephen Harry Pennington Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Ceased 16 Jun 2019 |
15 | Miss Clare Byrne Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Nov 2018 | British | Active |
16 | Mr Keith Howick Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Mar 2018 | British | Active |
17 | Mr Keith Howick Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 14 Mar 2018 | British | Active |
18 | Mr Stephen Harry Pennington Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 31 Oct 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tulse Hill & Dulwich Hockey Club Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 10 Apr 2024 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 20 Mar 2024 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 15 Feb 2023 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 8 Dec 2022 | Download PDF 1 Pages |
6 | Confirmation Statement - No Updates | 2 Nov 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2022 | Download PDF 2 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2022 | Download PDF |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 25 Oct 2022 | Download PDF |
10 | Officers - Termination Director Company With Name Termination Date | 25 Oct 2022 | Download PDF |
11 | Accounts - Total Exemption Full | 10 Jun 2022 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 21 Jun 2021 | Download PDF |
13 | Accounts - Total Exemption Full | 7 May 2021 | Download PDF |
14 | Confirmation Statement - No Updates | 26 Nov 2020 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 30 Jan 2020 | Download PDF 16 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Nov 2019 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 25 Nov 2019 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 25 Nov 2019 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 25 Nov 2019 | Download PDF 2 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Nov 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jun 2019 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2019 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 24 Jun 2019 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 5 Feb 2019 | Download PDF 15 Pages |
26 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2018 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2018 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
30 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Dec 2018 | Download PDF 2 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 28 Nov 2018 | Download PDF 1 Pages |
34 | Confirmation Statement - No Updates | 28 Nov 2018 | Download PDF 3 Pages |
35 | Accounts - Total Exemption Full | 30 Jan 2018 | Download PDF 16 Pages |
36 | Confirmation Statement - No Updates | 13 Nov 2017 | Download PDF 3 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2017 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 1 Aug 2017 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Full | 3 Feb 2017 | Download PDF 13 Pages |
41 | Confirmation Statement - Updates | 14 Nov 2016 | Download PDF 4 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 14 Nov 2016 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Full | 8 Feb 2016 | Download PDF 13 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2016 | Download PDF 2 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 15 Dec 2015 | Download PDF 8 Pages |
46 | Address - Change Registered Office Company With Date Old New | 15 Dec 2015 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Full | 12 Feb 2015 | Download PDF 14 Pages |
48 | Address - Change Sail Company With Old New | 20 Nov 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date No Member List | 20 Nov 2014 | Download PDF 8 Pages |
50 | Officers - Termination Director Company With Name | 30 May 2014 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 30 May 2014 | Download PDF 2 Pages |
52 | Accounts - Total Exemption Full | 6 Feb 2014 | Download PDF 13 Pages |
53 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Nov 2013 | Download PDF 2 Pages |
55 | Address - Change Registered Office Company With Date Old | 25 Nov 2013 | Download PDF 1 Pages |
56 | Annual Return - Company With Made Up Date No Member List | 25 Nov 2013 | Download PDF 9 Pages |
57 | Officers - Termination Director Company With Name | 13 May 2013 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 13 May 2013 | Download PDF 2 Pages |
59 | Accounts - Total Exemption Full | 28 Feb 2013 | Download PDF 14 Pages |
60 | Address - Move Registers To Registered Office Company | 6 Dec 2012 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date No Member List | 6 Dec 2012 | Download PDF 8 Pages |
62 | Officers - Appoint Person Director Company With Name | 1 May 2012 | Download PDF 2 Pages |
63 | Accounts - Total Exemption Full | 2 Feb 2012 | Download PDF 14 Pages |
64 | Annual Return - Company With Made Up Date No Member List | 1 Dec 2011 | Download PDF 7 Pages |
65 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name | 1 Dec 2011 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name | 1 Dec 2011 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 1 Dec 2011 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Full | 31 Jan 2011 | Download PDF 18 Pages |
70 | Officers - Termination Director Company With Name | 10 Dec 2010 | Download PDF 1 Pages |
71 | Annual Return - Company With Made Up Date No Member List | 10 Dec 2010 | Download PDF 8 Pages |
72 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
74 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
75 | Address - Change Sail Company With Old | 10 Dec 2010 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 10 Dec 2010 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 10 Dec 2010 | Download PDF 1 Pages |
78 | Officers - Appoint Person Director Company With Name | 29 Jun 2010 | Download PDF 2 Pages |
79 | Officers - Termination Secretary Company With Name | 1 Mar 2010 | Download PDF 1 Pages |
80 | Accounts - Total Exemption Full | 1 Mar 2010 | Download PDF 18 Pages |
81 | Officers - Termination Director Company With Name | 1 Mar 2010 | Download PDF 1 Pages |
82 | Annual Return - Company With Made Up Date No Member List | 9 Dec 2009 | Download PDF 7 Pages |
83 | Address - Change Sail Company | 8 Dec 2009 | Download PDF 1 Pages |
84 | Address - Move Registers To Sail Company | 8 Dec 2009 | Download PDF 1 Pages |
85 | Resolution | 28 Nov 2009 | Download PDF 10 Pages |
86 | Accounts - Total Exemption Full | 25 Feb 2009 | Download PDF 18 Pages |
87 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 5 Pages |
88 | Officers - Legacy | 2 Dec 2008 | Download PDF 2 Pages |
89 | Officers - Legacy | 20 Nov 2008 | Download PDF 2 Pages |
90 | Officers - Legacy | 12 Nov 2008 | Download PDF 2 Pages |
91 | Officers - Legacy | 12 Nov 2008 | Download PDF 2 Pages |
92 | Officers - Legacy | 11 Nov 2008 | Download PDF 1 Pages |
93 | Officers - Legacy | 11 Nov 2008 | Download PDF 1 Pages |
94 | Accounts - Total Exemption Full | 18 Feb 2008 | Download PDF 18 Pages |
95 | Annual Return - Legacy | 3 Dec 2007 | Download PDF 3 Pages |
96 | Officers - Legacy | 22 Oct 2007 | Download PDF 2 Pages |
97 | Officers - Legacy | 22 Oct 2007 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 3 Pages |
99 | Officers - Legacy | 28 Nov 2006 | Download PDF 1 Pages |
100 | Accounts - Total Exemption Full | 18 Sep 2006 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Intellectual Property Regulation Board Limited Mutual People: Nicholas Keith Howick | Active |
2 | Moxify Ltd Mutual People: Charis Jeysa Hynds | Active |