Background WavePink WaveYellow Wave

9 DALEHAM GARDENS LIMITED (01217090)

9 DALEHAM GARDENS LIMITED (01217090) is an active UK company. incorporated on 24 June 1975. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 9 DALEHAM GARDENS LIMITED has been registered for 50 years. Current directors include BARLOW, Shalaleh, PIERCE, Andrew, VAISMAN, Dina.

Company Number
01217090
Status
active
Type
ltd
Incorporated
24 June 1975
Age
50 years
Address
Flat 3 9 Daleham Gardens, London, NW3 5BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARLOW, Shalaleh, PIERCE, Andrew, VAISMAN, Dina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9 DALEHAM GARDENS LIMITED

9 DALEHAM GARDENS LIMITED is an active company incorporated on 24 June 1975 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 9 DALEHAM GARDENS LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01217090

LTD Company

Age

50 Years

Incorporated 24 June 1975

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Flat 3 9 Daleham Gardens London, NW3 5BY,

Timeline

4 key events • 2023 - 2025

Funding Officers Ownership
Director Left
Nov 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARLOW, Shalaleh

Active
Flat 3, LondonNW3 5BY
Born December 1969
Director
Appointed 22 Jun 2004

PIERCE, Andrew

Active
9 Daleham Gardens, LondonNW3 5BY
Born February 1961
Director
Appointed 01 May 2024

VAISMAN, Dina

Active
9 Daleham Gardens, LondonNW3 5BY
Born May 1988
Director
Appointed 31 Jan 2025

BARLOW, Daniel Wilfrid Dudley

Resigned
Flat 3, LondonNW3 5BY
Secretary
Appointed 06 Nov 2006
Resigned 07 Nov 2023

DAWSON, Jane Heidi

Resigned
Basement Flat, LondonNW3 5BY
Secretary
Appointed 08 May 1993
Resigned 07 Oct 1994

MEYEROWITZ, Anne

Resigned
Flat 4, LondonNW3 5BY
Secretary
Appointed 07 Oct 1994
Resigned 31 Jul 2003

STUART, Alastair

Resigned
9 Daleham Gardens Flat 4, LondonNW3 5BY
Secretary
Appointed 01 Oct 2003
Resigned 05 Jun 2006

WILLIAM REGISTRARS LIMITED

Resigned
15 William Mews, LondonSW7X 9HF
Corporate secretary
Appointed N/A
Resigned 08 May 1993

BENSUSAN, Royston Nathan

Resigned
7 Daleham Gardens, LondonNW3 5BY
Born June 1921
Director
Appointed 08 May 1993
Resigned 12 Jun 1998

BENSUSAN, Sara

Resigned
9 Daleham Gardens, LondonNW3 5BY
Born June 1935
Director
Appointed N/A
Resigned 08 May 1993

CARSON, Oliver

Resigned
Flat 2, LondonNW3 5BY
Born March 1986
Director
Appointed 06 Nov 2006
Resigned 07 Nov 2023

DAWSON, Roderick

Resigned
9 Daleham Gardens, LondonNW3 5BY
Born May 1957
Director
Appointed N/A
Resigned 07 Oct 1994

DE BOLLE, Clare Elizabeth

Resigned
Flat 3 9 Daleham Gardens, LondonNW3 5BY
Born September 1964
Director
Appointed 01 Aug 1997
Resigned 12 Feb 2001

FABRIZI, Anthony

Resigned
9 Daleham Gardens, LondonNW3 5BY
Born June 1961
Director
Appointed N/A
Resigned 08 May 1993

GARRISON, Dennis Lee

Resigned
Marsh House Pilley Hill, LymingtonSO41 5QF
Born October 1953
Director
Appointed 07 Oct 1994
Resigned 01 Aug 1997

MEYEROWITZ, Anne

Resigned
Flat 4, LondonNW3 5BY
Born July 1958
Director
Appointed 08 May 1993
Resigned 31 Jul 2003

OFFENBERG, Bogden

Resigned
9 Daleham Gardens, LondonNW3 5BY
Born September 1947
Director
Appointed N/A
Resigned 10 Dec 2006

PIERCE, Andrew

Resigned
Ground Floor Flat, LondonNW3 5BY
Born February 1961
Director
Appointed 18 May 2007
Resigned 07 Nov 2023

STUART, Alastair

Resigned
9 Daleham Gardens Flat 4, LondonNW3 5BY
Born September 1959
Director
Appointed 06 Nov 2006
Resigned 10 Dec 2006

STUART, Roderick

Resigned
9 Daleham Gardens, LondonNW3 5BY
Born July 1958
Director
Appointed 01 Oct 2003
Resigned 06 Nov 2006

WINGERT, Rachel Thomas

Resigned
Flat 2, LondonNW3 4LY
Born June 1958
Director
Appointed 12 Jun 1998
Resigned 18 Feb 2005

Persons with significant control

3

Mr Andrew Pierce

Active
9 Daleham Gardens, LondonNW3 5BY
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Daniel Barlow

Active
Northwick Terrace, LondonNW8 8HU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Shalaleh Barlow

Active
Northwick Terrace, LondonNW8 8HU
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 April 2016
AR01AR01
Change Sail Address Company With New Address
3 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
12 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
28 August 2012
AR01AR01
Gazette Notice Compulsary
7 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
287Change of Registered Office
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 June 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Legacy
1 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1995
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
11 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1994
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
13 May 1993
363sAnnual Return (shuttle)
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
13 May 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
26 June 1991
288288
Legacy
26 June 1991
288288
Legacy
19 June 1991
363aAnnual Return
Legacy
19 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 1990
AAAnnual Accounts
Gazette Notice Compulsary
24 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 May 1988
288288
Legacy
17 May 1988
363363
Legacy
24 October 1987
225(1)225(1)
Accounts With Made Up Date
18 September 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts