13 Aberdare Gardens Limited


Founded in 2005, 13 Aberdare Gardens, classified under reg no. 05479925 is an active company. Currently registered at 13 Aberdare Gardens NW6 3AJ, the company has been in the business for 19 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Mckenzie W., Divya V. and Achikam S.. In addition one secretary - Achikam S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

13 Aberdare Gardens Limited Address / Contact

Office Address 13 Aberdare Gardens
Office Address2 London
Town
Post code NW6 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05479925
Date of Incorporation Tue, 14th Jun 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Achikam S.

Position: Secretary

Appointed: 05 November 2019

Mckenzie W.

Position: Director

Appointed: 05 November 2019

Divya V.

Position: Director

Appointed: 10 December 2015

Achikam S.

Position: Director

Appointed: 14 June 2005

Alan K.

Position: Secretary

Appointed: 10 December 2015

Resigned: 05 November 2019

Alan K.

Position: Director

Appointed: 16 August 2011

Resigned: 05 November 2019

Nikola S.

Position: Director

Appointed: 23 July 2008

Resigned: 10 December 2015

Nikola S.

Position: Secretary

Appointed: 23 July 2008

Resigned: 10 December 2015

Matthew G.

Position: Director

Appointed: 14 June 2005

Resigned: 23 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 14 June 2005

Matthew G.

Position: Secretary

Appointed: 14 June 2005

Resigned: 23 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-1 295-1 295-1 295      
Balance Sheet
Net Assets Liabilities  1 2951 2951 2951 2951 2951 6011 601
Net Assets Liabilities Including Pension Asset Liability-1 295-1 295-1 295      
Reserves/Capital
Called Up Share Capital 11      
Profit Loss Account Reserve -1 296-1 296      
Shareholder Funds-1 295-1 295-1 295      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111111
Creditors  2 8962 8962 8962 8962 896  
Fixed Assets1 6001 6001 6001 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities-2 896-2 896-2 8962 8962 8962 8962 896  
Total Assets Less Current Liabilities-1 295-1 295-1 2951 2951 2951 2951 2951 6011 601
Creditors Due Within One Year2 8962 8962 896      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 14th June 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search

Advertisements