Company Name12 Daleham Gardens (N.W.3.) Limited
Company StatusActive
Company Number03364177
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Jeffrey Bernard Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(6 months, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address12a Daleham Gardens
London
NW3 5DA
Director NameJeffery Fauzi Beere
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(4 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 D Daleham Gardens
London
NW3 5DA
Director NameMr Ronil Rajnikant Bavishi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2015(18 years after company formation)
Appointment Duration8 years, 11 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address62 Church Hill
Winchmore Hill
London
N21 1HX
Director NameMr Philipp Seifert
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed12 January 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address12b Daleham Gardens
London
NW3 5DA
Secretary NameDr Mazal Fortunee Cohen
StatusCurrent
Appointed14 January 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address12a Daleham Gardens
London
NW3 5DA
Director NameMr Arthur Vivian George
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlenbriars
Cadmore Common
High Wycombe
Buckinghamshire
HP14 3PS
Director NameMr Andrew James Hawkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Correspondence Address19 Nicholas Gardens
High Wycombe
Buckinghamshire
HP13 6JQ
Secretary NameMr Arthur Vivian George
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlenbriars
Cadmore Common
High Wycombe
Buckinghamshire
HP14 3PS
Director NameJohn McArthur Cameron
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 15 November 2001)
RoleAccountant
Correspondence Address12d Daleham Gardens
Hampstead
London
NW3 5DA
Director NameGordon Hector Maclean
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 months, 1 week after company formation)
Appointment Duration21 years, 2 months (resigned 12 January 2019)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address12b Daleham Gardens
Hampstead
London
NW3 5DA
Director NameSuketu Shah
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 15 November 2001)
RoleBanker
Correspondence Address12c Daleham Gardens
Hampstead
London
NW3 5DA
Secretary NameJohn McArthur Cameron
NationalityBritish
StatusResigned
Appointed10 November 1997(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 15 November 2001)
RoleAccountant
Correspondence Address12d Daleham Gardens
Hampstead
London
NW3 5DA
Director NameRodney James Olsen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 November 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 February 2007)
RoleRetired
Correspondence Address19 Burton Street
Mosman
Sydney
Nsw 2088
Foreign
Secretary NameJeffery Fauzi Beere
NationalityBritish
StatusResigned
Appointed15 November 2001(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address12 D Daleham Gardens
London
NW3 5DA
Director NameChristopher Francis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2008)
RoleSurveyor
Correspondence AddressFlat C
12 Daleham Gardens
London
NW3 5DA
Director NameDamian Thomas Sumner
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12c Daleham Gardens
Hampstead
London
NW3 5DA
Secretary NameMs Lysiane Wendy Bysh
StatusResigned
Appointed12 July 2010(13 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address12-B Daleham Gardens
Hampstead
London
NW3 5DA
Director NameMs Lysiane Wendy Bush
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2019(21 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 December 2019)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12b Daleham Gardens
London
NW3 5DA

Location

Registered Address12a Daleham Gardens
London
NW3 5DA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1.1kGordon Hector Maclean
25.00%
Ordinary
1 at £1.1kMr Jeffrey Bernard Cohen
25.00%
Ordinary
1 at £1.1kMr Jeffrey Fauzi Beere
25.00%
Ordinary
1 at £1.1kRon Bavishi
25.00%
Ordinary

Financials

Year2014
Turnover£2,128
Net Worth£4,400

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
5 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
8 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
8 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 May 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 January 2020Appointment of Mr Philipp Seifert as a director on 12 January 2019 (2 pages)
9 January 2020Termination of appointment of Lysiane Wendy Bush as a director on 12 December 2019 (1 page)
8 December 2019Termination of appointment of Lysiane Wendy Bysh as a secretary on 1 January 2019 (1 page)
9 May 2019Registered office address changed from C/O L W Bysh 12B Daleham Gardens Hampstead London NW3 5DA to 12a Daleham Gardens London NW3 5DA on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
14 January 2019Appointment of Dr Mazal Fortunee Cohen as a secretary on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Gordon Hector Maclean as a director on 12 January 2019 (1 page)
14 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 January 2019Appointment of Ms Lysiane Wendy Bush as a director on 14 January 2019 (2 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,400
(7 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 4,400
(7 pages)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4,400
(7 pages)
10 May 2015Appointment of Mr Ronil Rajnikant Bavishi as a director on 10 May 2015 (2 pages)
10 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 4,400
(7 pages)
10 May 2015Appointment of Mr Ronil Rajnikant Bavishi as a director on 10 May 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4,400
(6 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 4,400
(6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
12 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 May 2011Termination of appointment of Jeffery Beere as a secretary (1 page)
26 May 2011Registered office address changed from 12D Daleham Gardens London NW3 5DA on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 12D Daleham Gardens London NW3 5DA on 26 May 2011 (1 page)
26 May 2011Termination of appointment of Damian Sumner as a director (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Termination of appointment of Jeffery Beere as a secretary (1 page)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
26 May 2011Termination of appointment of Damian Sumner as a director (1 page)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 July 2010Appointment of Ms Lysiane Wendy Bysh as a secretary (1 page)
14 July 2010Appointment of Ms Lysiane Wendy Bysh as a secretary (1 page)
9 June 2010Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages)
9 June 2010Director's details changed for Damian Thomas Sumner on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Gordon Hector Maclean on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages)
9 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Jeffrey Bernard Cohen on 1 May 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Appointment terminated director christopher francis (1 page)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2009Appointment terminated director christopher francis (1 page)
20 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
20 May 2009Return made up to 01/05/09; full list of members (5 pages)
9 February 2009Director appointed damian thomas sumner (2 pages)
9 February 2009Director appointed damian thomas sumner (2 pages)
10 June 2008Return made up to 01/05/08; full list of members (5 pages)
10 June 2008Return made up to 01/05/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 May 2006 (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Return made up to 01/05/07; full list of members (3 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 01/05/07; full list of members (3 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2006Return made up to 01/05/06; full list of members (3 pages)
13 November 2006Return made up to 01/05/06; full list of members (3 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 June 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
2 November 2005Return made up to 01/05/05; full list of members (9 pages)
2 November 2005Return made up to 01/05/05; full list of members (9 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
19 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
23 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
28 August 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
28 August 2003Return made up to 01/05/03; full list of members (9 pages)
28 August 2003Return made up to 01/05/03; full list of members (9 pages)
28 August 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
31 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
20 December 2001Director resigned (1 page)
12 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
12 July 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
12 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
12 July 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
23 February 2001Return made up to 01/05/00; full list of members (8 pages)
23 February 2001Return made up to 01/05/00; full list of members (8 pages)
10 April 2000Full accounts made up to 31 May 1999 (7 pages)
10 April 2000Full accounts made up to 31 May 1999 (7 pages)
3 June 1999Return made up to 01/05/99; no change of members (6 pages)
3 June 1999Return made up to 01/05/99; no change of members (6 pages)
1 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
1 June 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/98
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Ad 10/11/97--------- £ si 4@1100 (2 pages)
29 January 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
29 January 1998Ad 10/11/97--------- £ si 4@1100 (2 pages)
29 January 1998Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned;director resigned (1 page)
29 January 1998Director resigned (1 page)
1 May 1997Incorporation (28 pages)
1 May 1997Incorporation (28 pages)