You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 Aberdare Gardens Limited LONDON


Founded in 1991, 57 Aberdare Gardens, classified under reg no. 02593293 is an active company. Currently registered at 57 Aberdare Gardens NW6 3AL, London the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Jonathan R., Krishan D. and Nishit R. and others. In addition one secretary - Ruth H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

57 Aberdare Gardens Limited Address / Contact

Office Address 57 Aberdare Gardens
Office Address2 Flat 3
Town London
Post code NW6 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593293
Date of Incorporation Wed, 20th Mar 1991
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Ruth H.

Position: Secretary

Appointed: 11 June 2016

Jonathan R.

Position: Director

Appointed: 01 June 2016

Krishan D.

Position: Director

Appointed: 02 March 2015

Nishit R.

Position: Director

Appointed: 01 January 2015

Ruth H.

Position: Director

Appointed: 20 March 1992

Sarah T.

Position: Director

Appointed: 13 May 2012

Resigned: 01 March 2015

Corinheath Limited

Position: Corporate Director

Appointed: 08 June 2009

Resigned: 24 May 2010

David B.

Position: Secretary

Appointed: 07 November 2007

Resigned: 11 June 2016

Michelle B.

Position: Director

Appointed: 20 December 2002

Resigned: 01 June 2016

Mark R.

Position: Director

Appointed: 01 March 2002

Resigned: 12 January 2015

Nigel F.

Position: Director

Appointed: 01 January 1996

Resigned: 10 January 2001

Ruth H.

Position: Secretary

Appointed: 04 May 1994

Resigned: 07 November 2007

Dorcas W.

Position: Director

Appointed: 20 March 1992

Resigned: 04 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 32610 326       
Balance Sheet
Current Assets444444444
Cash Bank In Hand44       
Net Assets Liabilities Including Pension Asset Liability10 32610 326       
Tangible Fixed Assets10 32210 322       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve10 32210 322       
Shareholder Funds10 32610 326       
Other
Total Fixed Assets Cost Or Valuation10 32210 322       
Fixed Assets10 32210 32210 32210 32210 32210 32210 32210 32210 322
Net Current Assets Liabilities444444444
Total Assets Less Current Liabilities10 32610 32610 32610 32610 32610 32610 32610 32610 326
Tangible Fixed Assets Cost Or Valuation10 32210 322       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 8th, December 2023
Free Download (4 pages)

Company search

Advertisements