UKBizDB.co.uk

30 DALEHAM GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4 Englands Lane, London, NW3 4TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30b Daleham Gardens, London, United Kingdom, NW3 5DD

Secretary29 September 2015Active
30b, Daleham Gardens, London, England, NW3 5DD

Director01 January 2010Active
30d Daleham Gardens, London, England, NW3 5DD

Director28 September 2015Active
Flat E, 30 Daleham Gardens, London, England, NW3 5DD

Director20 December 2019Active
30 Daleham Gardens, London, NW3 5DD

Secretary31 December 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary31 December 1998Active
30d Daleham Gardens, London, NW3 5DD

Director31 December 1998Active
30e, Daleham Gardens, London, United Kingdom, NW3 5DD

Director19 April 2012Active
Flat B, 30 Daleham Gardens, London, NW3 5DD

Director31 December 1998Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director31 December 1998Active
30 Daleham Gardens, London, NW3 5DD

Director31 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.