Company NameDalton Flat Management Limited
Company StatusActive
Company Number02650207
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Patrizia Lorenza Magni
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Glenmore Road
London
NW3 4BY
Director NameMs Carol McGiffen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 5 months
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Glenmore Road
London
NW3 4BY
Director NameMs Louise Wendy Isaac
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(12 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address63a Belsize Lane
Belsize Park
London
NW3 5AU
Director NameMr David Ian Brierley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2004(13 years, 2 months after company formation)
Appointment Duration19 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address63a Belsize Lane
London
NW3 5AU
Secretary NamePatrizia Lorenza Magni
NationalityBritish
StatusCurrent
Appointed15 December 2009(18 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address6 Harvard Court Honeybourne Road
London
NW6 1HJ
Director NameMr Michael Dennis Hoy
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 High View
Pinner
HA5 3PB
Director NameMr Howard Eugene Reed
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 03 November 2010)
RoleCompany Director
Correspondence Address31 Glenmore Road
London
NW3 4BY
Director NameMiss Raquel Romero Del Valle
Date of BirthJune 1944 (Born 79 years ago)
NationalityPersian
StatusResigned
Appointed14 November 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 17 December 2004)
RoleRestorer & Dealer In Paintings
Correspondence Address31 Glenmore Road
London
NW3 4BY
Secretary NameMiss Patrizia Lorenza Magni
NationalityItalian
StatusResigned
Appointed14 November 1991(1 month, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31 Glenmore Road
London
NW3 4BY
Director NameMr Pierre-Olivier Caumont
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed03 November 2010(19 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPrinting House 66 Lower Road
Harrow
HA2 0DH
Director NameMs Alice Gastaldi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed03 November 2010(19 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPrinting House 66 Lower Road
Harrow
HA2 0DH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 January 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2009)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressPrinting House
66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alice Gastaldi & Pierre-olivier Caumont
25.00%
Ordinary
1 at £1Carol Mcgiffin
25.00%
Ordinary
1 at £1Louise Isaac & David Brierley
25.00%
Ordinary
1 at £1Patrizia Lorenza Magni
25.00%
Ordinary

Accounts

Latest Accounts1 October 2023 (6 months, 3 weeks ago)
Next Accounts Due1 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End1 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

5 January 2023Accounts for a dormant company made up to 1 October 2022 (2 pages)
5 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
14 January 2022Confirmation statement made on 14 December 2021 with updates (4 pages)
9 December 2021Accounts for a dormant company made up to 1 October 2021 (2 pages)
16 July 2021Appointment of Mr Michael Dennis Hoy as a director on 29 June 2021 (2 pages)
16 July 2021Termination of appointment of Pierre-Olivier Caumont as a director on 29 June 2021 (1 page)
16 July 2021Termination of appointment of Alice Gastaldi as a director on 29 June 2021 (1 page)
1 July 2021Accounts for a dormant company made up to 1 October 2020 (2 pages)
17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
8 December 2020Accounts for a dormant company made up to 1 October 2019 (2 pages)
4 November 2020Registered office address changed from C/O Elena Marcarini 6 Harvard Court Honeybourne Road London NW6 1HJ to Printing House 66 Lower Road Harrow HA2 0DH on 4 November 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 1 October 2018 (2 pages)
15 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 1 October 2017 (2 pages)
16 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 January 2017Accounts for a dormant company made up to 1 October 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 1 October 2016 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(9 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(9 pages)
11 November 2015Accounts for a dormant company made up to 1 October 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 October 2015 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 October 2015 (2 pages)
3 February 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
3 February 2015Accounts for a dormant company made up to 1 October 2014 (2 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(9 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 4
(9 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(9 pages)
9 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 4
(9 pages)
7 November 2013Accounts for a dormant company made up to 1 October 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 1 October 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 1 October 2013 (2 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (9 pages)
8 October 2012Accounts for a dormant company made up to 1 October 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 1 October 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 1 October 2012 (3 pages)
3 February 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 1 October 2011 (2 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (9 pages)
28 April 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 1 October 2010 (2 pages)
11 February 2011Director's details changed for Miss Patrizia Lorenza Magni on 10 February 2011 (2 pages)
11 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
11 February 2011Appointment of Ms Alice Gastaldi as a director (2 pages)
11 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (9 pages)
11 February 2011Appointment of Mr Pierre-Olivier Caumont as a director (2 pages)
11 February 2011Appointment of Ms Alice Gastaldi as a director (2 pages)
11 February 2011Director's details changed for Miss Patrizia Lorenza Magni on 10 February 2011 (2 pages)
11 February 2011Appointment of Mr Pierre-Olivier Caumont as a director (2 pages)
10 February 2011Director's details changed for Ms Carol Mcgiffen on 10 February 2011 (2 pages)
10 February 2011Director's details changed for Ms Carol Mcgiffen on 10 February 2011 (2 pages)
10 February 2011Termination of appointment of Howard Reed as a director (1 page)
10 February 2011Termination of appointment of Howard Reed as a director (1 page)
23 February 2010Appointment of Patrizia Lorenza Magni as a secretary (3 pages)
23 February 2010Appointment of Patrizia Lorenza Magni as a secretary (3 pages)
28 January 2010Registered office address changed from Property Divas 34a Rosslyn Hill London NW3 5JY on 28 January 2010 (1 page)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
28 January 2010Registered office address changed from Property Divas 34a Rosslyn Hill London NW3 5JY on 28 January 2010 (1 page)
28 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
9 January 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 1 October 2009 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
2 June 2009Registered office changed on 02/06/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
1 June 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
1 June 2009Appointment terminated secretary county estate management secretarial services LIMITED (1 page)
7 April 2009Accounts for a dormant company made up to 1 October 2008 (3 pages)
7 April 2009Accounts for a dormant company made up to 1 October 2008 (3 pages)
7 April 2009Accounts for a dormant company made up to 1 October 2008 (3 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
10 October 2008Return made up to 01/10/08; full list of members (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
24 July 2008Secretary's change of particulars / county estate management secretarial services LIMITED / 20/05/2008 (1 page)
9 October 2007Accounts for a dormant company made up to 1 October 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 1 October 2007 (1 page)
9 October 2007Accounts for a dormant company made up to 1 October 2007 (1 page)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
3 October 2007Return made up to 01/10/07; full list of members (4 pages)
27 January 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
27 January 2007Accounts for a dormant company made up to 1 October 2006 (2 pages)
12 January 2007Return made up to 01/10/06; full list of members (4 pages)
12 January 2007Return made up to 01/10/06; full list of members (4 pages)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (1 page)
11 January 2007Secretary resigned (1 page)
6 February 2006Return made up to 01/10/05; full list of members (4 pages)
6 February 2006Return made up to 01/10/05; full list of members (4 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
9 December 2005Accounts for a dormant company made up to 1 October 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 1 October 2005 (2 pages)
9 December 2005Accounts for a dormant company made up to 1 October 2005 (2 pages)
1 August 2005Registered office changed on 01/08/05 from: charles humphrey c/o county estate management 9 harley street london W1G 9QF (1 page)
1 August 2005Registered office changed on 01/08/05 from: charles humphrey c/o county estate management 9 harley street london W1G 9QF (1 page)
11 February 2005Accounts for a dormant company made up to 1 October 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 1 October 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 1 October 2004 (2 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(9 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/10/04
(9 pages)
18 October 2003Accounts for a dormant company made up to 1 October 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 1 October 2003 (2 pages)
18 October 2003Accounts for a dormant company made up to 1 October 2003 (2 pages)
17 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(9 pages)
17 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(9 pages)
21 October 2002Accounts for a dormant company made up to 1 October 2002 (4 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(9 pages)
21 October 2002Accounts for a dormant company made up to 1 October 2002 (4 pages)
21 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(9 pages)
21 October 2002Accounts for a dormant company made up to 1 October 2002 (4 pages)
13 November 2001Accounts for a dormant company made up to 1 October 2001 (2 pages)
13 November 2001Accounts for a dormant company made up to 1 October 2001 (2 pages)
13 November 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(8 pages)
13 November 2001Accounts for a dormant company made up to 1 October 2001 (2 pages)
13 November 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(8 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Accounts for a dormant company made up to 1 October 2000 (2 pages)
17 October 2000Accounts for a dormant company made up to 1 October 2000 (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Accounts for a dormant company made up to 1 October 2000 (2 pages)
15 March 2000Registered office changed on 15/03/00 from: c/o philip hudson garden flat 103 warwick avenue london W9 2PP (1 page)
15 March 2000Registered office changed on 15/03/00 from: c/o philip hudson garden flat 103 warwick avenue london W9 2PP (1 page)
11 October 1999Accounts for a dormant company made up to 1 October 1999 (2 pages)
11 October 1999Accounts for a dormant company made up to 1 October 1999 (2 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(8 pages)
11 October 1999Accounts for a dormant company made up to 1 October 1999 (2 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
(8 pages)
21 January 1999Registered office changed on 21/01/99 from: c/o west heath development 6 london street london W2 1HR (1 page)
21 January 1999Registered office changed on 21/01/99 from: c/o west heath development 6 london street london W2 1HR (1 page)
1 December 1998Accounts for a dormant company made up to 1 October 1997 (2 pages)
1 December 1998Accounts for a dormant company made up to 1 October 1998 (2 pages)
1 December 1998Accounts for a dormant company made up to 1 October 1998 (2 pages)
1 December 1998Accounts for a dormant company made up to 1 October 1998 (2 pages)
1 December 1998Accounts for a dormant company made up to 1 October 1997 (2 pages)
1 December 1998Accounts for a dormant company made up to 1 October 1997 (2 pages)
15 October 1998Return made up to 01/10/98; full list of members (6 pages)
15 October 1998Return made up to 01/10/98; full list of members (6 pages)
23 September 1998Registered office changed on 23/09/98 from: 31B glenmore road london NW3 (1 page)
23 September 1998Registered office changed on 23/09/98 from: 31B glenmore road london NW3 (1 page)
1 December 1997Return made up to 01/10/97; full list of members (6 pages)
1 December 1997Return made up to 01/10/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 1 October 1996 (2 pages)
3 March 1997Accounts for a dormant company made up to 1 October 1996 (2 pages)
3 March 1997Accounts for a dormant company made up to 1 October 1996 (2 pages)
13 November 1996Return made up to 01/10/96; no change of members (4 pages)
13 November 1996Return made up to 01/10/96; no change of members (4 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 1 October 1995 (2 pages)
4 October 1995Accounts for a dormant company made up to 1 October 1995 (2 pages)
4 October 1995Accounts for a dormant company made up to 1 October 1995 (2 pages)
1 October 1991Incorporation (12 pages)
1 October 1991Incorporation (12 pages)