12 DALEHAM GARDENS (N.W.3.) LIMITED

Register to unlock more data on OkredoRegister

12 DALEHAM GARDENS (N.W.3.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03364177

Incorporation date

01/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

12a Daleham Gardens, London NW3 5DACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon27/01/2026
Micro company accounts made up to 2025-05-31
dot icon10/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon03/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/02/2022
Micro company accounts made up to 2021-05-31
dot icon08/05/2021
Micro company accounts made up to 2020-05-31
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon09/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon12/01/2020
Appointment of Mr Philipp Seifert as a director on 2019-01-12
dot icon09/01/2020
Termination of appointment of Lysiane Wendy Bush as a director on 2019-12-12
dot icon08/12/2019
Termination of appointment of Lysiane Wendy Bysh as a secretary on 2019-01-01
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Registered office address changed from C/O L W Bysh 12B Daleham Gardens Hampstead London NW3 5DA to 12a Daleham Gardens London NW3 5DA on 2019-05-09
dot icon14/01/2019
Appointment of Dr Mazal Fortunee Cohen as a secretary on 2019-01-14
dot icon14/01/2019
Appointment of Ms Lysiane Wendy Bush as a director on 2019-01-14
dot icon14/01/2019
Termination of appointment of Gordon Hector Maclean as a director on 2019-01-12
dot icon14/01/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon15/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon10/05/2015
Appointment of Mr Ronil Rajnikant Bavishi as a director on 2015-05-10
dot icon04/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/05/2011
Registered office address changed from 12D Daleham Gardens London NW3 5DA on 2011-05-26
dot icon26/05/2011
Termination of appointment of Damian Sumner as a director
dot icon26/05/2011
Termination of appointment of Jeffery Beere as a secretary
dot icon25/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/07/2010
Appointment of Ms Lysiane Wendy Bysh as a secretary
dot icon09/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon09/06/2010
Director's details changed for Gordon Hector Maclean on 2010-05-01
dot icon09/06/2010
Director's details changed for Damian Thomas Sumner on 2010-05-01
dot icon09/06/2010
Director's details changed for Mr Jeffrey Bernard Cohen on 2010-05-01
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon20/05/2009
Appointment terminated director christopher francis
dot icon20/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/02/2009
Director appointed damian thomas sumner
dot icon10/06/2008
Return made up to 01/05/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/01/2008
Total exemption small company accounts made up to 2006-05-31
dot icon09/01/2008
Return made up to 01/05/07; full list of members
dot icon09/01/2008
New director appointed
dot icon09/01/2008
Director resigned
dot icon16/10/2007
First Gazette notice for compulsory strike-off
dot icon13/11/2006
Return made up to 01/05/06; full list of members
dot icon30/06/2006
Total exemption full accounts made up to 2005-05-31
dot icon02/11/2005
Return made up to 01/05/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon18/05/2004
Return made up to 01/05/04; full list of members
dot icon23/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon28/08/2003
Return made up to 01/05/03; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2002-05-31
dot icon31/05/2002
Return made up to 01/05/02; full list of members
dot icon02/05/2002
New director appointed
dot icon20/12/2001
New secretary appointed;new director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Secretary resigned;director resigned
dot icon12/07/2001
Total exemption full accounts made up to 2001-05-31
dot icon12/07/2001
Total exemption full accounts made up to 2000-05-31
dot icon23/02/2001
Return made up to 01/05/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-05-31
dot icon03/06/1999
Return made up to 01/05/99; no change of members
dot icon01/06/1998
Return made up to 01/05/98; full list of members
dot icon29/01/1998
Ad 10/11/97--------- £ si 4@1100
dot icon29/01/1998
New secretary appointed;new director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New director appointed
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Resolutions
dot icon29/01/1998
Resolutions
dot icon01/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00K
-
0.00
-
-
2022
0
4.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Jeffrey Bernard
Director
10/11/1997 - Present
5
Seifert, Philipp
Director
12/01/2019 - Present
-
Hawkins, Andrew James
Director
30/04/1997 - 09/11/1997
4
Beere, Jeffery Fauzi
Director
15/11/2001 - Present
1
Bavishi, Ronil Rajnikant
Director
10/05/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 DALEHAM GARDENS (N.W.3.) LIMITED

12 DALEHAM GARDENS (N.W.3.) LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 12a Daleham Gardens, London NW3 5DA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 DALEHAM GARDENS (N.W.3.) LIMITED?

toggle

12 DALEHAM GARDENS (N.W.3.) LIMITED is currently Active. It was registered on 01/05/1997 .

Where is 12 DALEHAM GARDENS (N.W.3.) LIMITED located?

toggle

12 DALEHAM GARDENS (N.W.3.) LIMITED is registered at 12a Daleham Gardens, London NW3 5DA.

What does 12 DALEHAM GARDENS (N.W.3.) LIMITED do?

toggle

12 DALEHAM GARDENS (N.W.3.) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12 DALEHAM GARDENS (N.W.3.) LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-05-31.