Background WavePink WaveYellow Wave

DALEGATE LTD (04179842)

DALEGATE LTD (04179842) is an active UK company. incorporated on 15 March 2001. 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. DALEGATE LTD has been registered for 25 years. Current directors include AKSLER, Chana Frieda.

Company Number
04179842
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
First Floor, 94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Chana Frieda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALEGATE LTD

DALEGATE LTD is an active company incorporated on 15 March 2001 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. DALEGATE LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04179842

LTD Company

Age

25 Years

Incorporated 15 March 2001

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

First Floor, 94 Stamford Hill London, N16 6XS,

Previous Addresses

C/O Hager Steinhouse 206 High Road London N15 4NP
From: 15 March 2001To: 28 April 2020
Timeline

3 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Mar 01
New Owner
Jan 18
New Owner
Sept 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

AKSLER, Mordechi

Active
67 Wellington Avenue, LondonN15 6AX
Secretary
Appointed 28 Sept 2001

AKSLER, Chana Frieda

Active
67 Wellington Avenue, LondonN15 6AX
Born June 1969
Director
Appointed 28 Sept 2001

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 04 Jul 2001

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 15 Mar 2001
Resigned 04 Jul 2001

Persons with significant control

2

Mr Mordechi Aksler

Active
Stamford Hill, LondonN16 6XS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017

Mrs Chana Frieda Aksler

Active
Stamford Hill, LondonN16 6XS
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
5 June 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
18 February 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
3 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Gazette Filings Brought Up To Date
12 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
5 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 May 2002
AAAnnual Accounts
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Incorporation Company
15 March 2001
NEWINCIncorporation