Company Name42-44 Delancey Street Management Company Ltd
Company StatusActive
Company Number08661860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Harry John Bate
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address42d Delancey Street
London
NW1 7RY
Director NameDr Augustine Forba Ngemoh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42c Delancey Street
Camden
London
NW1 7RY
Director NameMs Rebecca Rose
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2013(same day as company formation)
RoleBusiness Director - Retail
Country of ResidenceEngland
Correspondence AddressRoseland Group Roseland Business Park
Long Bennington
Newark
Notts
NG23 5FF
Director NameMs Janette Elizabeth Costello
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Delancey Street
Camden
London
NW1 7RY
Director NameMr Calum Edmund McLatchie
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Delancey Street
Camden
London
NW1 7RY
Director NameMs Emma Bernadette Haefeli
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 42 Delancey Street
London
NW1 7RY

Location

Registered Address42d Delancey Street
London
NW1 7RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 August 2022 (8 pages)
1 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
24 August 2022Director's details changed for Ms Janette Elizabeth Costello on 4 November 2020 (2 pages)
24 August 2022Change of details for Ms Janette Elizabeth Costello as a person with significant control on 4 November 2020 (2 pages)
31 December 2021Micro company accounts made up to 31 August 2021 (8 pages)
25 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
13 March 2021Micro company accounts made up to 31 August 2020 (8 pages)
1 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
25 August 2020Notification of Calum Edmund Mclatchie as a person with significant control on 17 January 2020 (2 pages)
25 August 2020Notification of Janette Elizabeth Costello as a person with significant control on 17 January 2020 (2 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
9 March 2020Appointment of Ms Janette Elizabeth Costello as a director on 17 January 2020 (2 pages)
9 March 2020Appointment of Mr Calum Edmund Mclatchie as a director on 17 January 2020 (2 pages)
20 January 2020Cessation of Emma Bernadette Haefeli as a person with significant control on 17 January 2020 (1 page)
20 January 2020Termination of appointment of Emma Bernadette Haefeli as a director on 17 January 2020 (1 page)
28 August 2019Registered office address changed from C/O Emma Haefeli 42a Delancey Street London NW1 7RY to 42D Delancey Street London NW1 7RY on 28 August 2019 (1 page)
28 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
19 July 2017Amended total exemption full accounts made up to 31 August 2016 (9 pages)
19 July 2017Amended total exemption full accounts made up to 31 August 2016 (9 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Emma Haefeli 42a Delancey Street London NW1 7RY on 12 November 2015 (1 page)
12 November 2015Annual return made up to 23 August 2015 no member list (5 pages)
12 November 2015Registered office address changed from 19 Princess Road Regents Park London NW1 8JR to C/O Emma Haefeli 42a Delancey Street London NW1 7RY on 12 November 2015 (1 page)
12 November 2015Annual return made up to 23 August 2015 no member list (5 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 November 2014Annual return made up to 23 August 2014 no member list (5 pages)
17 November 2014Annual return made up to 23 August 2014 no member list (5 pages)
23 August 2013Incorporation (34 pages)
23 August 2013Incorporation (34 pages)