Company Name10 Daleham Gardens Limited
Company StatusActive
Company Number05824344
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Previous NameHLW 297 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 NameMarcelle Hoff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(3 months, 1 week after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10c Daleham Gardens
London
NW3 5DA
Director NameJohn James O Toole
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(11 months, 1 week after company formation)
Appointment Duration17 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10d Daleham Gardens
London
NW3 5DA
Director NameMs Lola Ninonuevo
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Daleham Gardens
Flat B
London
NW3 5DA
Director NameMr William Benjamin Nicholson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameMr Joseph Benjamin Paris
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(16 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 E Daleham Gardens
London
NW3 5DA
Secretary NameSarah Lowery
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Grove Street
Ossett
Wakefield
West Yorkshire
WF5 8LP
Director NameChristopher Richard Adelsbach
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address10e Daleham Gardens
London
NW3 5DA
Director NameHemal Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 May 2008)
RoleAccountant
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameMr Michael Andreas Demetriou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(11 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Daleham Gardens
London
NW3 5DA
Secretary NameHemal Patel
NationalityBritish
StatusResigned
Appointed26 April 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameMr Julian Phillip Kemble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu House 93-95 Holders Hill Road
London
NW4 1JY
Director NameMs Ralda Baher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 E Daleham Gardens
London
NW3 5DA
Director NameHLW Commercial Lawyers Llp (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Location

Registered Address10 Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Christopher Richard Adelsbach
20.00%
Ordinary
1 at £1Hemal Patel
20.00%
Ordinary
1 at £1John O'toole
20.00%
Ordinary
1 at £1Marcelle Hoff
20.00%
Ordinary
1 at £1Michael Demetriou
20.00%
Ordinary

Financials

Year2014
Net Worth£10,257

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
23 February 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
25 January 2023Appointment of Mr Martin Peter Garland as a director on 5 January 2023 (2 pages)
25 January 2023Termination of appointment of Marcelle Hoff as a director on 5 January 2023 (1 page)
4 July 2022Appointment of Mr Joseph Benjamin Paris as a director on 24 May 2022 (2 pages)
4 July 2022Termination of appointment of Ralda Baher as a director on 24 May 2022 (1 page)
15 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
23 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
19 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
13 June 2017Registered office address changed from Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX to 10 Daleham Gardens London NW3 5DA on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX to 10 Daleham Gardens London NW3 5DA on 13 June 2017 (1 page)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
18 May 2017Appointment of Mr William Benjamin Nicholson as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr William Benjamin Nicholson as a director on 18 May 2017 (2 pages)
13 February 2017Termination of appointment of Julian Phillip Kemble as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Julian Phillip Kemble as a director on 10 February 2017 (1 page)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 August 2016Appointment of Ms Lola Ninonuevo as a director on 9 May 2016 (2 pages)
30 August 2016Appointment of Ms Lola Ninonuevo as a director on 9 May 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5
(7 pages)
19 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 5
(7 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 October 2015Appointment of Ms Ralda Baher as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Ms Ralda Baher as a director on 21 October 2015 (2 pages)
9 October 2015Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page)
9 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(6 pages)
9 October 2015Appointment of Mr Julian Phillip Kemble as a director on 28 August 2015 (2 pages)
9 October 2015Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page)
9 October 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 5
(6 pages)
9 October 2015Appointment of Mr Julian Phillip Kemble as a director on 28 August 2015 (2 pages)
9 October 2015Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 10 Daleham Gardens London NW3 5DA to Rosemary Cottage Manor Street Dittisham Dartmouth Devon TQ6 0EX on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Michael Andreas Demetriou as a director on 9 October 2015 (1 page)
1 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
1 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
11 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
11 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
(6 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 5
(6 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 5
(6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 November 2010Termination of appointment of Christopher Adelsbach as a director (1 page)
3 November 2010Termination of appointment of Christopher Adelsbach as a director (1 page)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Christopher Richard Adelsbach on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Christopher Richard Adelsbach on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Marcelle Hoff on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Michael Andreas Demetriou on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Marcelle Hoff on 22 May 2010 (2 pages)
4 June 2010Director's details changed for John James O Toole on 22 May 2010 (2 pages)
4 June 2010Director's details changed for John James O Toole on 22 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Michael Andreas Demetriou on 22 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Appointment terminated secretary hemal patel (1 page)
3 August 2009Appointment terminated secretary hemal patel (1 page)
10 June 2009Appointment terminated director hemal patel (1 page)
10 June 2009Appointment terminated director hemal patel (1 page)
10 June 2009Return made up to 22/05/09; full list of members (5 pages)
10 June 2009Return made up to 22/05/09; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Director and secretary's change of particulars / hemal patel / 27/04/2007 (1 page)
18 June 2008Director and secretary's change of particulars / hemal patel / 27/04/2007 (1 page)
18 June 2008Return made up to 22/05/08; full list of members (5 pages)
18 June 2008Return made up to 22/05/08; full list of members (5 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 daleham gardens london NW3 5DA (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 10 daleham gardens london NW3 5DA (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Curr ext from 31/05/2008 to 30/06/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Curr ext from 31/05/2008 to 30/06/2008 (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
17 September 2007Return made up to 22/05/07; full list of members (6 pages)
17 September 2007Return made up to 22/05/07; full list of members (6 pages)
10 September 2007Registered office changed on 10/09/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Ad 26/04/07--------- £ si 4@1=4 £ ic 1/5 (4 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New secretary appointed;new director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Ad 26/04/07--------- £ si 4@1=4 £ ic 1/5 (4 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
10 August 2006Memorandum and Articles of Association (11 pages)
10 August 2006Memorandum and Articles of Association (11 pages)
28 July 2006Company name changed hlw 297 LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed hlw 297 LIMITED\certificate issued on 28/07/06 (2 pages)
22 May 2006Incorporation (15 pages)
22 May 2006Incorporation (15 pages)