13 Aberdare Gardens Limited
- Active
- Incorporated on 14 Jun 2005
Reg Address: 13 Aberdare Gardens, London NW6 3AJ
- Summary The company with name "13 Aberdare Gardens Limited" is a ltd and located in 13 Aberdare Gardens, London NW6 3AJ. 13 Aberdare Gardens Limited is currently in active status and it was incorporated on 14 Jun 2005 (19 years 3 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 13 Aberdare Gardens Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan Hewitt | Secretary | 5 Nov 2019 | British | Active |
2 | Kathy Hui Wong | Director | 5 Nov 2019 | British | Active |
3 | Alan King | Secretary | 10 Dec 2015 | - | Resigned 5 Nov 2019 |
4 | Alastair William Dingwall | Director | 10 Dec 2015 | British | Active |
5 | Alan King | Director | 16 Aug 2011 | British | Resigned 5 Nov 2019 |
6 | Nikola Stanojevic | Secretary | 23 Jul 2008 | British | Resigned 10 Dec 2015 |
7 | Nikola Stanojevic | Director | 23 Jul 2008 | British | Resigned 10 Dec 2015 |
8 | Matthew Gillick | Director | 14 Jun 2005 | - | Resigned 23 Jul 2008 |
9 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 14 Jun 2005 | - | Resigned 14 Jun 2005 |
10 | Achikam Surkis | Director | 14 Jun 2005 | Israeli | Active |
11 | Matthew Gillick | Secretary | 14 Jun 2005 | - | Resigned 23 Jul 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 14 Jun 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 13 Aberdare Gardens Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 26 Jun 2024 | Download PDF |
2 | Accounts - Micro Entity | 11 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 20 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 24 Jun 2022 | Download PDF |
5 | Accounts - Micro Entity | 22 Jun 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 15 Jun 2021 | Download PDF |
7 | Confirmation Statement - Updates | 18 Jun 2020 | Download PDF 4 Pages |
8 | Accounts - Micro Entity | 11 May 2020 | Download PDF 2 Pages |
9 | Officers - Appoint Person Secretary Company With Name Date | 5 Nov 2019 | Download PDF 2 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2019 | Download PDF 2 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2019 | Download PDF 1 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 14 Jun 2019 | Download PDF 4 Pages |
14 | Accounts - Micro Entity | 27 Mar 2019 | Download PDF 2 Pages |
15 | Confirmation Statement - No Updates | 14 Jun 2018 | Download PDF 3 Pages |
16 | Accounts - Micro Entity | 13 Apr 2018 | Download PDF 2 Pages |
17 | Confirmation Statement - Updates | 16 Jun 2017 | Download PDF 5 Pages |
18 | Accounts - Micro Entity | 31 Jul 2016 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2016 | Download PDF 5 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2016 | Download PDF 3 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 1 Feb 2016 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 29 Jan 2016 | Download PDF 2 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 29 Dec 2015 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Full | 26 Oct 2015 | Download PDF 10 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2015 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Full | 19 Aug 2014 | Download PDF 10 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2014 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Full | 7 May 2014 | Download PDF 10 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2013 | Download PDF 5 Pages |
30 | Accounts - Total Exemption Full | 1 Mar 2013 | Download PDF 10 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Jun 2012 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Full | 27 Mar 2012 | Download PDF 10 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Sep 2011 | Download PDF 5 Pages |
34 | Officers - Appoint Person Director Company With Name | 27 Sep 2011 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Full | 31 Mar 2011 | Download PDF 10 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Sep 2010 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 6 Sep 2010 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Full | 27 May 2010 | Download PDF 10 Pages |
39 | Annual Return - Legacy | 18 Aug 2009 | Download PDF 4 Pages |
40 | Annual Return - Legacy | 26 Nov 2008 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Full | 1 Sep 2008 | Download PDF 10 Pages |
42 | Officers - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
43 | Officers - Legacy | 29 Jul 2008 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Full | 29 Jul 2008 | Download PDF 10 Pages |
45 | Capital - Legacy | 18 Jul 2007 | Download PDF 2 Pages |
46 | Annual Return - Legacy | 29 Jun 2007 | Download PDF 3 Pages |
47 | Accounts - Total Exemption Full | 10 Mar 2007 | Download PDF 10 Pages |
48 | Annual Return - Legacy | 4 Sep 2006 | Download PDF 7 Pages |
49 | Incorporation - Company | 14 Jun 2005 | Download PDF 17 Pages |
50 | Officers - Legacy | 14 Jun 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | American School In London Educational Trust Limited(The) Mutual People: Kathy Hui Wong | Active |
2 | Uk Sichuan Business Association Mutual People: Kathy Hui Wong | Active |
3 | Fisheries Innovation & Sustainability Mutual People: Alastair William Dingwall | Active |
4 | W H Commercials Limited Mutual People: Jonathan Hewitt | Active |