About

Registered Number: 00873943
Date of Incorporation: 15/03/1966 (58 years and 1 month ago)
Company Status: Active
Registered Address: Garden Flat 61 Aberdare Gardens, South Hampstead, London, NW6 3AN

 

Having been setup in 1966, 61 Aberdare Gardens Ltd have registered office in London. We don't currently know the number of employees at the business. There are 4 directors listed as Archer-morgan, Ronald David, Gerson, Miriam Toby, Kornitzer, Melanie, Martin, Hanna for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER-MORGAN, Ronald David N/A 27 April 2009 1
GERSON, Miriam Toby 04 March 2006 27 April 2009 1
KORNITZER, Melanie N/A 06 May 2008 1
MARTIN, Hanna N/A 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 12 May 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 04 December 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 01 January 2016
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 18 May 2011
DISS40 - Notice of striking-off action discontinued 16 October 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 13 October 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AD01 - Change of registered office address 09 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
123 - Notice of increase in nominal capital 10 August 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 06 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 01 June 2000
RESOLUTIONS - N/A 17 March 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 24 April 1995
RESOLUTIONS - N/A 26 January 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 18 May 1994
RESOLUTIONS - N/A 27 January 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 22 April 1993
RESOLUTIONS - N/A 28 January 1993
AA - Annual Accounts 28 January 1993
288 - N/A 10 July 1992
363s - Annual Return 24 June 1992
RESOLUTIONS - N/A 23 January 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 12 September 1991
363 - Annual Return 30 April 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 27 October 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 14 November 1986
NEWINC - New incorporation documents 15 March 1966

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.