59 ABERDARE GARDENS LIMITED - LONDON
Company Profile | Company Filings |
Overview
59 ABERDARE GARDENS LIMITED is a Private Limited Company from LONDON and has the status: Active.
59 ABERDARE GARDENS LIMITED was incorporated 14 years ago on 16/07/2009 and has the registered number: 06964379. The accounts status is DORMANT and accounts are next due on 30/04/2025.
59 ABERDARE GARDENS LIMITED was incorporated 14 years ago on 16/07/2009 and has the registered number: 06964379. The accounts status is DORMANT and accounts are next due on 30/04/2025.
59 ABERDARE GARDENS LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
59 ABERDARE GARDENS
LONDON
NW6 3AL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NICHOLAS LOW | Aug 1948 | British | Director | 2013-02-25 | CURRENT |
MS ANGELA JOY REVA LEVIN | Nov 1944 | British | Director | 2015-05-08 | CURRENT |
MR ADRIAN ROBERT BURGERING | Jul 1967 | British | Director | 2009-07-16 | CURRENT |
ALAIN PILLOUX | Jan 1960 | French | Director | 2010-09-17 UNTIL 2015-05-08 | RESIGNED |
MISS HEMAL PATEL | Mar 1969 | British | Director | 2011-12-13 UNTIL 2013-02-25 | RESIGNED |
MR JAMES MADIGAN | Jul 1966 | Irish | Director | 2009-07-16 UNTIL 2010-08-10 | RESIGNED |
MS LUCIENE MAUREEN JAMES | Apr 1962 | British | Director | 2009-07-16 UNTIL 2009-07-16 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Secretary | 2009-07-16 UNTIL 2009-07-16 | RESIGNED | ||
MR ADRIAN ROBERT BURGERING | Jul 1967 | British | Secretary | 2009-07-16 UNTIL 2010-08-10 | RESIGNED |
HEMAL PATEL | Secretary | 2010-08-10 UNTIL 2011-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Robert Nicholas Low | 2016-08-01 | 8/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2023-08-23 | 31-07-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2022-11-12 | 31-07-2022 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2021-09-29 | 31-07-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2020-10-09 | 31-07-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2019-09-03 | 31-07-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2018-12-07 | 31-07-2018 | £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2018-03-28 | 31-07-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2017-01-13 | 31-07-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2015-11-11 | 31-07-2015 | £3 Cash £3 equity |
Dormant Company Accounts - 59 ABERDARE GARDENS LIMITED | 2015-04-24 | 31-07-2014 | £3 Cash £3 equity |