Background WavePink WaveYellow Wave

12 DALEHAM GARDENS (N.W.3.) LIMITED (03364177)

12 DALEHAM GARDENS (N.W.3.) LIMITED (03364177) is an active UK company. incorporated on 1 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 12 DALEHAM GARDENS (N.W.3.) LIMITED has been registered for 28 years. Current directors include BAVISHI, Ronil Rajnikant, BEERE, Jeffery Fauzi, COHEN, Jeffrey Bernard and 1 others.

Company Number
03364177
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
12a Daleham Gardens, London, NW3 5DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAVISHI, Ronil Rajnikant, BEERE, Jeffery Fauzi, COHEN, Jeffrey Bernard, SEIFERT, Philipp
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

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

12 DALEHAM GARDENS (N.W.3.) LIMITED is an active company incorporated on 1 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 12 DALEHAM GARDENS (N.W.3.) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03364177

LTD Company

Age

28 Years

Incorporated 1 May 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

12a Daleham Gardens London, NW3 5DA,

Previous Addresses

C/O L W Bysh 12B Daleham Gardens Hampstead London NW3 5DA
From: 26 May 2011To: 9 May 2019
12D Daleham Gardens London NW3 5DA
From: 1 May 1997To: 26 May 2011
Timeline

7 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 11
Director Joined
May 15
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COHEN, Mazal Fortunee, Dr

Active
Daleham Gardens, LondonNW3 5DA
Secretary
Appointed 14 Jan 2019

BAVISHI, Ronil Rajnikant

Active
Church Hill, Winchmore HillN21 1HX
Born October 1976
Director
Appointed 10 May 2015

BEERE, Jeffery Fauzi

Active
12 D Daleham Gardens, LondonNW3 5DA
Born March 1972
Director
Appointed 15 Nov 2001

COHEN, Jeffrey Bernard

Active
12a Daleham Gardens, LondonNW3 5DA
Born March 1952
Director
Appointed 10 Nov 1997

SEIFERT, Philipp

Active
Daleham Gardens, LondonNW3 5DA
Born January 1980
Director
Appointed 12 Jan 2019

BEERE, Jeffery Fauzi

Resigned
12 D Daleham Gardens, LondonNW3 5DA
Secretary
Appointed 15 Nov 2001
Resigned 01 Nov 2010

BYSH, Lysiane Wendy

Resigned
Daleham Gardens, HampsteadNW3 5DA
Secretary
Appointed 12 Jul 2010
Resigned 01 Jan 2019

CAMERON, John Mcarthur

Resigned
12d Daleham Gardens, LondonNW3 5DA
Secretary
Appointed 10 Nov 1997
Resigned 15 Nov 2001

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Secretary
Appointed 01 May 1997
Resigned 10 Nov 1997

BUSH, Lysiane Wendy

Resigned
Daleham Gardens, LondonNW3 5DA
Born May 1948
Director
Appointed 14 Jan 2019
Resigned 12 Dec 2019

CAMERON, John Mcarthur

Resigned
12d Daleham Gardens, LondonNW3 5DA
Born April 1953
Director
Appointed 10 Nov 1997
Resigned 15 Nov 2001

FRANCIS, Christopher

Resigned
Flat C, LondonNW3 5DA
Born January 1975
Director
Appointed 09 Feb 2007
Resigned 01 Aug 2008

GEORGE, Arthur Vivian

Resigned
Glenbriars, High WycombeHP14 3PS
Born August 1946
Director
Appointed 01 May 1997
Resigned 10 Nov 1997

HAWKINS, Andrew James

Resigned
19 Nicholas Gardens, High WycombeHP13 6JQ
Born March 1963
Director
Appointed 01 May 1997
Resigned 10 Nov 1997

MACLEAN, Gordon Hector

Resigned
12b Daleham Gardens, LondonNW3 5DA
Born June 1932
Director
Appointed 10 Nov 1997
Resigned 12 Jan 2019

OLSEN, Rodney James

Resigned
19 Burton Street, SydneyFOREIGN
Born November 1945
Director
Appointed 15 Nov 2001
Resigned 09 Feb 2007

SHAH, Suketu

Resigned
12c Daleham Gardens, LondonNW3 5DA
Born June 1970
Director
Appointed 10 Nov 1997
Resigned 15 Nov 2001

SUMNER, Damian Thomas

Resigned
Daleham Gardens, LondonNW3 5DA
Born November 1969
Director
Appointed 02 Aug 2008
Resigned 01 Nov 2010
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2019
TM02Termination of Secretary
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Gazette Notice Compulsary
16 October 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 July 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
88(2)R88(2)R
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Resolution
29 January 1998
RESOLUTIONSResolutions
Resolution
29 January 1998
RESOLUTIONSResolutions
Incorporation Company
1 May 1997
NEWINCIncorporation