Company NameDaleville Limited
DirectorsLeslie Zucker and Esther Zucker
Company StatusActive
Company Number02507810
CategoryPrivate Limited Company
Incorporation Date1 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Leslie Zucker
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address16 Gloucester Gardens
London
NW11 9AB
Secretary NameMrs Sarah Ruth Zucker
NationalityBritish
StatusCurrent
Appointed01 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Garrick Avenue
London
NW11 9AR
Director NameMrs Esther Zucker
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Gardens
London
NW11 9AB
Director NameHenry Zucker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(20 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Garrick Avenue
London
NW11 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

37 at £1Sarah Ruth Zucker
37.00%
Ordinary
11 at £1Esther Mett
11.00%
Ordinary
11 at £1Eve Landau
11.00%
Ordinary
11 at £1Samuel Zucker
11.00%
Ordinary
10 at £1Leslie Zucker
10.00%
Ordinary
10 at £1Miriam Simons
10.00%
Ordinary
10 at £1Rebecca Freudenberger
10.00%
Ordinary

Financials

Year2014
Net Worth£1,263,013
Cash£29,720
Current Liabilities£22,858

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

10 June 2014Delivered on: 12 June 2014
Persons entitled: Netzuk Limited

Classification: A registered charge
Particulars: F/H land k/a 83 praed street, london t/no NGL404012.
Outstanding
17 October 2013Delivered on: 24 October 2013
Persons entitled: Netzuk Limited

Classification: A registered charge
Particulars: Freehold land known as 208 forest road walthamstow london t/n EX2154 and freehold land known as 93 mitcham lane london t/n 154093.
Outstanding
1 December 2008Delivered on: 5 December 2008
Satisfied on: 5 November 2013
Persons entitled: Netzuk Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: F/H 208 forest road walthamstow london t/no EX2154 and f/h 93 mitcham lane london t/no 154093.
Fully Satisfied
11 September 2001Delivered on: 22 September 2001
Satisfied on: 5 November 2013
Persons entitled: Netzuk Limited

Classification: Legal charge
Secured details: £88,000 due or to become due from the company to the chargee.
Particulars: 93 mitcham lane l/b of wandsworth t/n 154093.
Fully Satisfied
16 May 1997Delivered on: 24 May 1997
Satisfied on: 5 November 2013
Persons entitled: Netzuk Limited

Classification: Legal charge
Secured details: £50,000 together with interest thereon at the rate of 15% per annum payable annually on the 16TH day of april in each year due from the company to the chargee under the terms of this legal charge.
Particulars: 93 mitcham lane in the london borough of wandsworth t/n-154093.
Fully Satisfied
29 November 1990Delivered on: 5 December 1990
Satisfied on: 5 November 2013
Persons entitled:
John Maurice Togher
Mary Margaret Togher

Classification: Legal charge
Secured details: £125,000 due from the company to the chargees.
Particulars: 83 praed street london W2.
Fully Satisfied

Filing History

21 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
6 July 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
9 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
5 July 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
9 October 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 July 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
20 May 2020Notification of a person with significant control statement (2 pages)
20 May 2020Cessation of Sarah Ruth Zucker as a person with significant control on 12 April 2018 (1 page)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Henry Zucker as a director on 7 March 2019 (1 page)
6 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
7 November 2018Appointment of Mrs Esther Zucker as a director on 7 November 2018 (2 pages)
12 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(6 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 June 2014Registration of charge 025078100006 (9 pages)
12 June 2014Registration of charge 025078100006 (9 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 3 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Registration of charge 025078100005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
24 October 2013Registration of charge 025078100005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
30 November 2010Appointment of Henry Zucker as a director (3 pages)
30 November 2010Appointment of Henry Zucker as a director (3 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
2 June 2008Return made up to 01/06/08; full list of members (5 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
5 June 2007Return made up to 01/06/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 August 2006Return made up to 01/06/06; full list of members (3 pages)
30 August 2006Return made up to 01/06/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
9 June 2005Return made up to 01/06/05; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (6 pages)
10 June 2004Return made up to 01/06/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 August 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 01/06/03; full list of members (6 pages)
13 June 2003Return made up to 01/06/03; full list of members (6 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 June 2002Return made up to 01/06/02; full list of members (6 pages)
6 June 2002Return made up to 01/06/02; full list of members (6 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Accounts for a medium company made up to 30 June 2001 (8 pages)
18 September 2001Accounts for a medium company made up to 30 June 2001 (8 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
4 June 2001Location of register of members (1 page)
4 June 2001Location of register of members (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (9 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (9 pages)
14 September 2000Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
14 September 2000Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
8 June 2000Return made up to 01/06/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
2 September 1999Accounts for a small company made up to 30 June 1999 (8 pages)
7 June 1999Return made up to 01/06/99; full list of members (7 pages)
7 June 1999Return made up to 01/06/99; full list of members (7 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
16 June 1998Return made up to 01/06/98; full list of members (7 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
10 June 1997Return made up to 01/06/97; full list of members (7 pages)
10 June 1997Return made up to 01/06/97; full list of members (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
6 June 1996Return made up to 01/06/96; full list of members (6 pages)
6 June 1996Return made up to 01/06/96; full list of members (6 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 June 1995Return made up to 01/06/95; full list of members (12 pages)
26 June 1995Return made up to 01/06/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)