Company Name22 Daleham Gardens Nw3 Management Limited
Company StatusActive
Company Number02459871
CategoryPrivate Limited Company
Incorporation Date16 January 1990(34 years, 3 months ago)

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 Sergio Latorraca
Date of BirthDecember 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration33 years, 4 months
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Director NameMr Michael Edward Horsfall Platt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration33 years, 4 months
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Director NameMr Malcolm Henry Brahams
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1996(6 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address75 Hampstead Way
London
NW11 7LG
Director NameDr Susan May Sarangapani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1997(7 years after company formation)
Appointment Duration27 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Daleham Gardens
Hampstead
London
NW3 5DA
Secretary NameMr Malcolm Henry Brahams
NationalityBritish
StatusCurrent
Appointed09 May 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Hampstead Way
London
NW11 7LG
Director NameMorgan David Iddon Bowen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(26 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21a Belsized Crescent
London
NW3 5DH
Director NameMr James Bowen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2016(26 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Belsize Crescent
London
NW3 5DH
Director NameMr Daniel Benjamin Geller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 5 22 Daleham Gardens
London
NW3 5DA
Director NameMark Adam Furman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1996)
RoleSolicitor
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Director NameMr Jean-Claude Nedjar
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2006)
RoleCoordinator
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Director NameMr Eugene George Joseph Leonard Sandersley
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1992)
RoleRetired
Correspondence Address1 Nutley Terrace
London
NB3 5BX
Director NameMrs Eva Biswas
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 1995)
RoleHousewife
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Director NameMr Gilbert Ayres
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration5 years (resigned 19 January 1996)
RoleRetired
Correspondence Address22 Daleham Gardens
London
NW3 5DA
Secretary NameMark Adam Furman
NationalityBritish
StatusResigned
Appointed24 December 1990(11 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 1997)
RoleCompany Director
Correspondence Address12 Ridge Hill
London
NW11 8PS
Director NameMr Peter Sandersley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 1994)
RoleEconomic Consultant
Correspondence Address16 Westbere Road
London
NW2 3SR
Director NameAnthony William Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1994(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2003)
RoleCompany Director
Correspondence Address22 Daleham Gardens
Hamstead
London
NW3 5DA
Director NameSheila Betty Ayres
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 23 December 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 22 Daleham Gardens
London
NW3 5DA
Director NameMr Stephane Jean Pierre Marchand
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2003(13 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 7 22 Daleham Gardens
London
NW3 5DA
Director NameMiss Natasha McMaster
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2006(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 July 2013)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 22 Daleham Gardens
London
NW3 5DA

Location

Registered Address22 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm Brahams & Diana Brahams
14.29%
Ordinary
1 at £1Morgan David Iddon Bowen
14.29%
Ordinary
1 at £1Mr Michael Edward Horsfall Platt
14.29%
Ordinary
1 at £1Natasha Louise Mcmaster
14.29%
Ordinary
1 at £1Shane Geoffrey Jonathan Sarangapani
14.29%
Ordinary
1 at £1Ursula Latorraca & Sergio Latorraca
14.29%
Ordinary
1 at £1Village Pharmacy Nw3 LTD
14.29%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£7
Cash£4,415
Current Liabilities£4,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 February 2023 (1 year, 2 months ago)
Next Return Due20 February 2024 (overdue)

Filing History

5 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
5 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
6 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
5 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 May 2019Register inspection address has been changed from C/O Hamilton Downing Quinn, Solicitors Ruskin House Museum Street London WC1A 1LT England to 75 Hampstead Way London NW11 7LG (1 page)
24 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Appointment of Daniel Benjamin Geller as a director on 23 May 2017 (3 pages)
5 June 2017Appointment of Daniel Benjamin Geller as a director on 23 May 2017 (3 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
4 April 2016Appointment of Mr James Bowen as a director on 28 February 2016 (3 pages)
4 April 2016Appointment of Mr James Bowen as a director on 28 February 2016 (3 pages)
4 April 2016Appointment of Morgan David Iddon Bowen as a director on 28 February 2016 (3 pages)
4 April 2016Appointment of Morgan David Iddon Bowen as a director on 28 February 2016 (3 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
4 January 2016Termination of appointment of Sheila Betty Ayres as a director on 23 December 2015 (1 page)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
(9 pages)
4 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
(9 pages)
4 January 2016Termination of appointment of Sheila Betty Ayres as a director on 23 December 2015 (1 page)
4 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
4 March 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(10 pages)
2 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7
(10 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 July 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7
(10 pages)
8 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 7
(10 pages)
8 January 2014Register inspection address has been changed from C/O Dwfm Beckman Solicitors 33 Welbeck Street London W1G 8LX England (1 page)
8 January 2014Register inspection address has been changed from C/O Dwfm Beckman Solicitors 33 Welbeck Street London W1G 8LX England (1 page)
18 July 2013Termination of appointment of Natasha Mcmaster as a director (2 pages)
18 July 2013Termination of appointment of Natasha Mcmaster as a director (2 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (11 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (11 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (11 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
16 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (8 pages)
16 January 2010Register(s) moved to registered inspection location (1 page)
15 January 2010Director's details changed for Sheila Betty Ayres on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Sergio Latorraca on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Sheila Betty Ayres on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Natasha Mcmaster on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Susan May Sarangapani on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Sergio Latorraca on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Dr Susan May Sarangapani on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Michael Edward Horsfall Platt on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
15 January 2010Director's details changed for Mr Michael Edward Horsfall Platt on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Malcolm Henry Brahams on 5 January 2010 (2 pages)
15 January 2010Director's details changed for Natasha Mcmaster on 15 January 2010 (2 pages)
15 January 2010Register inspection address has been changed (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 February 2009Return made up to 24/12/08; full list of members (7 pages)
13 February 2009Appointment terminated director stephane marchand (1 page)
13 February 2009Appointment terminated director stephane marchand (1 page)
13 February 2009Return made up to 24/12/08; full list of members (7 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 February 2008Return made up to 31/12/07; full list of members (8 pages)
26 February 2008Return made up to 31/12/07; full list of members (8 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 24/12/06; full list of members (12 pages)
6 February 2007Return made up to 24/12/06; full list of members (12 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
3 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006Return made up to 24/12/05; full list of members (12 pages)
9 January 2006Return made up to 24/12/05; full list of members (12 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 January 2005Return made up to 24/12/04; full list of members (12 pages)
17 January 2005Return made up to 24/12/04; full list of members (12 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 March 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 24/12/03; full list of members (12 pages)
13 January 2004Return made up to 24/12/03; full list of members (12 pages)
10 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
10 August 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (2 pages)
7 February 2003Return made up to 24/12/02; full list of members (12 pages)
7 February 2003Return made up to 24/12/02; full list of members (12 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 February 2002Return made up to 24/12/01; full list of members (11 pages)
4 February 2002Return made up to 24/12/01; full list of members (11 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 24/12/00; full list of members (11 pages)
10 January 2001Return made up to 24/12/00; full list of members (11 pages)
1 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Full accounts made up to 31 December 1999 (6 pages)
1 March 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2000Full accounts made up to 31 December 1999 (6 pages)
6 July 1999Full accounts made up to 31 December 1998 (5 pages)
6 July 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Return made up to 24/12/98; no change of members (6 pages)
2 March 1999Return made up to 24/12/98; no change of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (3 pages)
21 October 1998Full accounts made up to 31 December 1997 (3 pages)
19 January 1998Return made up to 24/12/97; full list of members (8 pages)
19 January 1998Return made up to 24/12/97; full list of members (8 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
21 March 1997Full accounts made up to 31 December 1996 (4 pages)
21 March 1997Full accounts made up to 31 December 1996 (4 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
9 January 1997Return made up to 24/12/96; full list of members (8 pages)
9 January 1997Return made up to 24/12/96; full list of members (8 pages)
18 December 1996Secretary's particulars changed (1 page)
18 December 1996Secretary's particulars changed (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
21 October 1996New director appointed (2 pages)
21 October 1996New director appointed (2 pages)
3 June 1996Full accounts made up to 31 December 1995 (3 pages)
3 June 1996Full accounts made up to 31 December 1995 (3 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
8 January 1996Return made up to 24/12/95; no change of members (6 pages)
8 January 1996Return made up to 24/12/95; no change of members (6 pages)
14 March 1995Full accounts made up to 31 December 1994 (3 pages)
14 March 1995Full accounts made up to 31 December 1994 (3 pages)
24 July 1990Memorandum and Articles of Association (20 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1990Memorandum and Articles of Association (20 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)