30 Daleham Gardens Limited LONDON


30 Daleham Gardens Limited is a private limited company situated at 4 Englands Lane, London NW3 4TG. Its total net worth is estimated to be roughly 9872 pounds, and the fixed assets belonging to the company come to 24000 pounds. Incorporated on 1998-12-31, this 25-year-old company is run by 3 directors and 1 secretary.
Director Rino H., appointed on 20 December 2019. Director Michael H., appointed on 28 September 2015. Director Graeme D., appointed on 01 January 2010.
Switching the focus to secretaries, we can mention: Graeme D., appointed on 29 September 2015.
The company is officially classified as "buying and selling of own real estate" (SIC code: 68100).
The latest confirmation statement was sent on 2023-02-26 and the date for the next filing is 2024-03-11. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

30 Daleham Gardens Limited Address / Contact

Office Address 4 Englands Lane
Town London
Post code NW3 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03690825
Date of Incorporation Thu, 31st Dec 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Rino H.

Position: Director

Appointed: 20 December 2019

Graeme D.

Position: Secretary

Appointed: 29 September 2015

Michael H.

Position: Director

Appointed: 28 September 2015

Graeme D.

Position: Director

Appointed: 01 January 2010

Goodarz H.

Position: Director

Appointed: 19 April 2012

Resigned: 20 December 2019

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 31 December 1998

Resigned: 31 December 1998

Michail E.

Position: Director

Appointed: 31 December 1998

Resigned: 28 February 2014

Maureen J.

Position: Director

Appointed: 31 December 1998

Resigned: 09 October 2002

Malcolm J.

Position: Director

Appointed: 31 December 1998

Resigned: 29 September 2015

Nominee Directors Ltd

Position: Nominee Director

Appointed: 31 December 1998

Resigned: 31 December 1998

Malcolm J.

Position: Secretary

Appointed: 31 December 1998

Resigned: 29 September 2015

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Graeme D. This PSC has significiant influence or control over this company,. The second one in the PSC register is Michael H. This PSC has significiant influence or control over the company,. Moving on, there is Goodarz H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Graeme D.

Notified on 6 April 2016
Ceased on 26 February 2023
Nature of control: significiant influence or control

Michael H.

Notified on 6 April 2016
Ceased on 26 February 2023
Nature of control: significiant influence or control

Goodarz H.

Notified on 6 April 2016
Ceased on 26 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9 872-313-16823 31618 718       
Balance Sheet
Cash Bank On Hand     5844 01245424 0547 18019 20218 842
Current Assets10 50217 82011 39110 1938 7408 1177 98648 75836 80426 14127 27725 259
Debtors8 52713 0445 6049 3657 9007 5333 97448 30412 75018 9618 0756 417
Net Assets Liabilities     14 84513 80845 65341 90740 95839 24336 913
Other Debtors      3 22630 9304 9396 0584 7045 330
Property Plant Equipment     24 00024 00024 00024 00024 00024 00024 000
Cash Bank In Hand1 9754 7765 787828840       
Net Assets Liabilities Including Pension Asset Liability9 872-313-16823 31618 718       
Tangible Fixed Assets24 00024 00024 00024 00024 000       
Reserves/Capital
Called Up Share Capital88888       
Profit Loss Account Reserve9 864-321-176-692-5 290       
Shareholder Funds9 872-313-16823 31618 718       
Other
Total Fixed Assets Cost Or Valuation24 00024 00024 000         
Creditors     17 27218 17827 10518 8979 18312 03412 346
Fixed Assets24 00024 00024 00024 00024 00024 00024 000     
Net Current Assets Liabilities9 872-313-168-684-5 282-9 155-10 19221 65317 90716 95815 24312 913
Other Creditors      1 2311 2412 4251 1231 0982 181
Property Plant Equipment Gross Cost     24 00024 00024 00024 00024 00024 00024 000
Total Assets Less Current Liabilities33 87223 68723 83223 31618 71814 84513 80845 65341 90740 95839 24336 913
Trade Creditors Trade Payables      13 91525 86416 4728 06010 93610 165
Trade Debtors Trade Receivables      2 50017 3747 81112 9033 3711 087
Creditors Due After One Year Total Noncurrent Liabilities24 00024 00024 000         
Creditors Due Within One Year Total Current Liabilities63018 13311 559         
Tangible Fixed Assets Cost Or Valuation24 00024 00024 00024 00024 000       
Creditors Due Within One Year   10 87714 022       
Number Shares Allotted    8       
Par Value Share    1       
Share Capital Allotted Called Up Paid   88       
Share Premium Account   24 00024 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements