Company Name20 Daleham Gardens Limited
Company StatusActive
Company Number01902182
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years, 1 month ago)
Previous NameFaceprint Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry John Bruce Driver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleBusiness Executive (Retired)
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Director NameLindy Ann Wootton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(15 years after company formation)
Appointment Duration24 years
RoleFree Lance Trainer
Country of ResidenceUnited Kingdom
Correspondence Address61 Salisbury Road
Redland
Bristol
BS6 7AS
Secretary NameMr Barry John Bruce Driver
NationalityBritish
StatusCurrent
Appointed14 June 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Director NameMrs Yael Driver
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Director NameMr Harivadan Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address2 Pipers Avenue
Harpenden
Hertfordshire
AL5 1HB
Director NameJennifer Edith Elizabeth Fasal
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Secretary NameMr Barry John Bruce Driver
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1995)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address20 Daleham Gardens
London
NW3 5DA
Director NameMr Raphael William Ellis
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration21 years, 1 month (resigned 06 February 2013)
RoleTheatrical Management
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Daleham Gardens
London
NW3 5DA
Secretary NameMr Raphael William Ellis
NationalityBritish
StatusResigned
Appointed17 June 1995(10 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 14 June 2000)
RoleTheatrical Management
Country of ResidenceEngland
Correspondence AddressFlat 5 20 Daleham Gardens
London
NW3 5DA
Director NameMr John Robert Fletcher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2020)
RoleBanker
Country of ResidenceCayman Islands
Correspondence AddressPO Box 1843
Grand Cayman Grand Cayman
Grand Cayman
Ky1-1110

Location

Registered Address20 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Barry Driver
28.57%
Ordinary
1 at £1Harivadan Patel
14.29%
Ordinary
1 at £1Jennifer Fasal
14.29%
Ordinary
1 at £1John R. Fletcher
14.29%
Ordinary
1 at £1Leon Cane & Lindy Ann Wootton
14.29%
Ordinary
1 at £1Mr Raphael William Ellis
14.29%
Ordinary

Financials

Year2014
Net Worth£7

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
7 September 2021Second filing for the appointment of Miss Jennifer Edith Elizabeth Fasal as a director (3 pages)
19 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 31 August 2020 (6 pages)
27 August 2020Accounts for a small company made up to 31 August 2019 (6 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Termination of appointment of John Robert Fletcher as a director on 1 June 2020 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
29 May 2019Accounts for a small company made up to 31 August 2018 (6 pages)
12 October 2018Second filing of Confirmation Statement dated 17/06/2018 (4 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 12/10/2018.
(4 pages)
8 May 2018Accounts for a small company made up to 31 August 2017 (7 pages)
4 August 2017Accounts for a small company made up to 31 August 2016 (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7
(10 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 7
(10 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
26 May 2016Accounts for a small company made up to 31 August 2015 (5 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7
(10 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 7
(10 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7
(10 pages)
18 June 2014Director's details changed for Barry John Bruce Driver on 1 January 2014 (2 pages)
18 June 2014Director's details changed for Barry John Bruce Driver on 1 January 2014 (2 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 7
(10 pages)
18 June 2014Director's details changed for Barry John Bruce Driver on 1 January 2014 (2 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
11 February 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
25 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (10 pages)
14 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
14 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 February 2013Termination of appointment of Raphael Ellis as a director (1 page)
6 February 2013Termination of appointment of Raphael Ellis as a director (1 page)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (11 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
17 April 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
1 July 2011Director's details changed for Mr. Harividan Patel on 4 February 2011 (2 pages)
1 July 2011Director's details changed for Mr. Harividan Patel on 4 February 2011 (2 pages)
1 July 2011Director's details changed for Mr. Harividan Patel on 4 February 2011 (2 pages)
1 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (11 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
14 December 2010Appointment of Mr. John Robert Fletcher as a director (2 pages)
14 December 2010Appointment of Mr. John Robert Fletcher as a director (2 pages)
13 December 2010Appointment of Mr. Harivadan Patel as a director (2 pages)
13 December 2010Appointment of Mr. Harivadan Patel as a director (2 pages)
12 December 2010Appointment of Miss Jennifer Elizabeth Edith Fasal as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/09/2021.
(3 pages)
12 December 2010Appointment of Mrs. Yael Driver as a director (2 pages)
12 December 2010Appointment of Mrs. Yael Driver as a director (2 pages)
12 December 2010Appointment of Miss Jennifer Elizabeth Edith Fasal as a director (2 pages)
12 December 2010Appointment of Miss Jennifer Elizabeth Edith Fasal as a director (2 pages)
1 July 2010Director's details changed for Mr Raphael William Ellis on 17 June 2010 (2 pages)
1 July 2010Director's details changed for Lindy Ann Wootton on 17 June 2010 (2 pages)
1 July 2010Director's details changed for Lindy Ann Wootton on 17 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Raphael William Ellis on 17 June 2010 (2 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
1 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
30 June 2009Return made up to 17/06/09; full list of members (6 pages)
30 June 2009Return made up to 17/06/09; full list of members (6 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
24 June 2008Return made up to 17/06/08; full list of members (5 pages)
24 June 2008Return made up to 17/06/08; full list of members (5 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
22 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
25 June 2007Return made up to 17/06/07; full list of members (3 pages)
25 June 2007Return made up to 17/06/07; full list of members (3 pages)
2 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
2 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
21 June 2006Return made up to 17/06/06; full list of members (3 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
7 July 2005Return made up to 17/06/05; full list of members (4 pages)
7 July 2005Return made up to 17/06/05; full list of members (4 pages)
9 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
9 May 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
10 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
21 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
27 June 2003Return made up to 17/06/03; full list of members (9 pages)
27 June 2003Return made up to 17/06/03; full list of members (9 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
19 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
27 June 2002Return made up to 17/06/02; full list of members (9 pages)
27 June 2002Return made up to 17/06/02; full list of members (9 pages)
1 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
1 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
9 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2001Accounts made up to 31 August 2000 (8 pages)
3 May 2001Accounts made up to 31 August 2000 (8 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 17/06/00; full list of members (8 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Return made up to 17/06/00; full list of members (8 pages)
13 April 2000Accounts made up to 31 August 1999 (8 pages)
13 April 2000Accounts made up to 31 August 1999 (8 pages)
27 August 1999Return made up to 17/06/99; full list of members (5 pages)
27 August 1999Return made up to 17/06/99; full list of members (5 pages)
19 May 1999Accounts made up to 31 August 1998 (7 pages)
19 May 1999Accounts made up to 31 August 1998 (7 pages)
19 June 1998Return made up to 17/06/98; no change of members (4 pages)
19 June 1998Return made up to 17/06/98; no change of members (4 pages)
7 May 1998Accounts made up to 31 August 1997 (8 pages)
7 May 1998Accounts made up to 31 August 1997 (8 pages)
19 June 1997Return made up to 17/06/97; no change of members (4 pages)
19 June 1997Accounts made up to 31 August 1996 (6 pages)
19 June 1997Return made up to 17/06/97; no change of members (4 pages)
19 June 1997Accounts made up to 31 August 1996 (6 pages)
10 June 1996Return made up to 17/06/96; full list of members (6 pages)
10 June 1996Return made up to 17/06/96; full list of members (6 pages)
9 May 1996Accounts made up to 31 August 1995 (13 pages)
9 May 1996Accounts made up to 31 August 1995 (13 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
21 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 June 1995New secretary appointed (2 pages)
3 April 1985Incorporation (14 pages)
3 April 1985Incorporation (14 pages)