About

Registered Number: 02593293
Date of Incorporation: 20/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: RUTH HARPER, 57 Aberdare Gardens, Flat 3, London, London, NW6 3AL

 

Having been setup in 1991, 57 Aberdare Gardens Ltd has its registered office in London, London, it's status at Companies House is "Active". Harper, Ruth, Damani, Krishan, Rajendram, Jonathan Rumesh, Balhuizen, David, Balhuizen, Michelle Elizabeth, Fulton, Nigel, Radcliffe, Mark Anthony Joseph, Tyler, Sarah, Ward, Dorcas, Corinheath Limited are the current directors of 57 Aberdare Gardens Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAMANI, Krishan 02 March 2015 - 1
RAJENDRAM, Jonathan Rumesh 01 June 2016 - 1
BALHUIZEN, Michelle Elizabeth 20 December 2002 01 June 2016 1
FULTON, Nigel 01 January 1996 10 January 2001 1
RADCLIFFE, Mark Anthony Joseph 01 March 2002 12 January 2015 1
TYLER, Sarah 13 May 2012 01 March 2015 1
WARD, Dorcas N/A 04 May 1994 1
CORINHEATH LIMITED 08 June 2009 24 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Ruth 11 June 2016 - 1
BALHUIZEN, David 07 November 2007 11 June 2016 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 December 2016
AP03 - Appointment of secretary 11 June 2016
AP01 - Appointment of director 11 June 2016
TM01 - Termination of appointment of director 11 June 2016
TM02 - Termination of appointment of secretary 11 June 2016
AR01 - Annual Return 18 April 2016
CH03 - Change of particulars for secretary 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 02 April 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 06 April 2014
AD01 - Change of registered office address 06 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 02 June 2013
CH03 - Change of particulars for secretary 02 June 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 14 May 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 13 May 2012
CH03 - Change of particulars for secretary 13 May 2012
AD01 - Change of registered office address 13 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 May 2011
TM01 - Termination of appointment of director 02 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 17 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 23 October 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 08 January 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 08 November 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 October 2004
DISS40 - Notice of striking-off action discontinued 21 September 2004
GAZ1 - First notification of strike-off action in London Gazette 07 September 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 09 March 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 02 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 24 April 1996
288 - N/A 07 February 1996
288 - N/A 07 February 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 16 January 1995
288 - N/A 17 June 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 24 January 1993
363b - Annual Return 08 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1991
288 - N/A 04 April 1991
NEWINC - New incorporation documents 20 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.