30 DALEHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

30 DALEHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03690825

Incorporation date

31/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KERNAHANS, 4 Englands Lane, London NW3 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1998)
dot icon13/04/2026
Confirmation statement made on 2026-02-26 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Cessation of Graeme Trevor Daniel as a person with significant control on 2023-02-26
dot icon13/03/2023
Cessation of Michael Simon Haggiag as a person with significant control on 2023-02-26
dot icon13/03/2023
Cessation of Goodarz Hakimnejad as a person with significant control on 2023-02-26
dot icon13/03/2023
Notification of a person with significant control statement
dot icon13/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon16/02/2022
Change of details for Mr Michael Simon Haggiag as a person with significant control on 2022-02-16
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon20/12/2019
Appointment of Mr Rino Hakimnejad as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Goodarz Hakimnejad as a director on 2019-12-20
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Appointment of Mr Michael Simon Haggiag as a director on 2015-09-28
dot icon30/09/2015
Appointment of Mr Graeme Trevor Daniel as a secretary on 2015-09-29
dot icon30/09/2015
Termination of appointment of Malcolm Stephen Paton as a secretary on 2015-09-29
dot icon30/09/2015
Termination of appointment of Malcolm Stephen Paton as a director on 2015-09-29
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/07/2014
Termination of appointment of Michail Eleftheriou as a director on 2014-02-28
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/04/2012
Appointment of Mr Goodarz Hakimnejad as a director
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/09/2010
Appointment of Mr Graeme Trevor Daniel as a director
dot icon30/09/2010
Registered office address changed from C/O Abbott Management 26a Cadogan Square Knightbridge London SW1X 0JP on 2010-09-30
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Malcolm Stephen Paton on 2009-12-30
dot icon21/01/2010
Director's details changed for Mr Michail Eleftheriou on 2009-12-30
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/02/2007
Return made up to 31/12/06; full list of members
dot icon06/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/0 abbott management 22 hans place knightsbridge london SW1X 0EP
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/06/2003
Return made up to 31/12/02; full list of members
dot icon25/02/2003
Registered office changed on 25/02/03 from: abbott management 84 albert hall mansions, kensington gore london SW7 2AQ
dot icon09/02/2003
Director resigned
dot icon15/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
Total exemption full accounts made up to 2000-12-31
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon13/04/2001
Accounts for a dormant company made up to 1999-12-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon17/04/2000
Ad 10/04/00--------- £ si 4@1=4 £ ic 4/8
dot icon04/04/2000
Return made up to 31/12/99; full list of members
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New director appointed
dot icon15/07/1999
New secretary appointed;new director appointed
dot icon15/07/1999
New director appointed
dot icon15/07/1999
Secretary resigned
dot icon31/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.87 % *

* during past year

Cash in Bank

£18,842.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.24K
-
0.00
19.20K
-
2022
0
36.91K
-
0.00
18.84K
-
2022
0
36.91K
-
0.00
18.84K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

36.91K £Descended-5.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.84K £Descended-1.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Goodarz Hakimnejad
Director
19/04/2012 - 20/12/2019
-
NOMINEE SECRETARIES LTD
Nominee Secretary
31/12/1998 - 31/12/1998
1396
Mr Michael Simon Haggiag
Director
28/09/2015 - Present
1
Daniel, Graeme Trevor
Director
01/01/2010 - Present
12
Johnson, Maureen Mary
Director
31/12/1998 - 09/10/2002
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 30 DALEHAM GARDENS LIMITED

30 DALEHAM GARDENS LIMITED is an(a) Active company incorporated on 31/12/1998 with the registered office located at C/O KERNAHANS, 4 Englands Lane, London NW3 4TG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 30 DALEHAM GARDENS LIMITED?

toggle

30 DALEHAM GARDENS LIMITED is currently Active. It was registered on 31/12/1998 .

Where is 30 DALEHAM GARDENS LIMITED located?

toggle

30 DALEHAM GARDENS LIMITED is registered at C/O KERNAHANS, 4 Englands Lane, London NW3 4TG.

What does 30 DALEHAM GARDENS LIMITED do?

toggle

30 DALEHAM GARDENS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 30 DALEHAM GARDENS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-02-26 with updates.