This company is commonly known as 30 Daleham Gardens Limited. The company was founded 25 years ago and was given the registration number 03690825. The firm's registered office is in LONDON. You can find them at 4 Englands Lane, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 30 DALEHAM GARDENS LIMITED |
---|---|---|
Company Number | : | 03690825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Englands Lane, London, NW3 4TG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30b Daleham Gardens, London, United Kingdom, NW3 5DD | Secretary | 29 September 2015 | Active |
30b, Daleham Gardens, London, England, NW3 5DD | Director | 01 January 2010 | Active |
30d Daleham Gardens, London, England, NW3 5DD | Director | 28 September 2015 | Active |
Flat E, 30 Daleham Gardens, London, England, NW3 5DD | Director | 20 December 2019 | Active |
30 Daleham Gardens, London, NW3 5DD | Secretary | 31 December 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 31 December 1998 | Active |
30d Daleham Gardens, London, NW3 5DD | Director | 31 December 1998 | Active |
30e, Daleham Gardens, London, United Kingdom, NW3 5DD | Director | 19 April 2012 | Active |
Flat B, 30 Daleham Gardens, London, NW3 5DD | Director | 31 December 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 31 December 1998 | Active |
30 Daleham Gardens, London, NW3 5DD | Director | 31 December 1998 | Active |
Mr Graeme Trevor Daniel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30b Daleham Gardens, London, United Kingdom, NW3 5DD |
Nature of control | : |
|
Mr Michael Simon Haggiag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 30d Daleham Gardens, London, England, NW3 5DD |
Nature of control | : |
|
Mr Goodarz Hakimnejad | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | Iranian |
Country of residence | : | United Kingdom |
Address | : | 30e Daleham Gardens, London, United Kingdom, NW3 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.