About

Registered Number: 05910804
Date of Incorporation: 18/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor Flat, 54 Aberdare Gardens, London, NW6 3QD

 

Founded in 2006, 54 Aberdare Gardens Ltd are based in London, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Butt, Sumaira, Hillman, Susan Louise, Nataf - Pesonen, Antti, Debray, Eric, Gerbi, Alexander Joseph, Lucas, Sandy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Sumaira 16 November 2014 - 1
HILLMAN, Susan Louise 18 August 2006 - 1
NATAF - PESONEN, Antti 06 August 2007 - 1
DEBRAY, Eric 18 November 2008 12 September 2014 1
GERBI, Alexander Joseph 18 August 2006 11 April 2008 1
LUCAS, Sandy 18 August 2006 06 August 2007 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 29 August 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
363a - Annual Return 26 September 2009
AA - Annual Accounts 26 September 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 11 September 2008
AA - Annual Accounts 10 June 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
NEWINC - New incorporation documents 18 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.