64 ABERDARE GARDENS LONDON LIMITED

Hellopages » Greater London » Camden » NW6 3QD

Company number 03670652
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 64 ABERDARE GARDENS, LONDON, NW6 3QD
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Accounts for a dormant company made up to 19 November 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 3 . The most likely internet sites of 64 ABERDARE GARDENS LONDON LIMITED are www.64aberdaregardenslondon.co.uk, and www.64-aberdare-gardens-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. 64 Aberdare Gardens London Limited is a Private Limited Company. The company registration number is 03670652. 64 Aberdare Gardens London Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of 64 Aberdare Gardens London Limited is 64 Aberdare Gardens London Nw6 3qd. . JACKSON, Lee Doucette is a Secretary of the company. AVEYARD, Paul David is a Director of the company. JACKSON, Lee Doucette is a Director of the company. Secretary KEUNEN, Victor has been resigned. Director KERNOFF, Marilyn Anne has been resigned. Director KERRELL-VAUGHAN, Guy William has been resigned. Director POLATINSKY, Rafael has been resigned. Director ROVINA, Ilana Weisman has been resigned. The company operates in "Residents property management".


64 aberdare gardens london Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JACKSON, Lee Doucette
Appointed Date: 19 November 1998

Director
AVEYARD, Paul David
Appointed Date: 05 November 2005
55 years old

Director
JACKSON, Lee Doucette
Appointed Date: 19 November 1998
75 years old

Resigned Directors

Secretary
KEUNEN, Victor
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Director
KERNOFF, Marilyn Anne
Resigned: 02 September 2005
Appointed Date: 19 November 1998
76 years old

Director
KERRELL-VAUGHAN, Guy William
Resigned: 03 November 2011
Appointed Date: 01 April 1999
59 years old

Director
POLATINSKY, Rafael
Resigned: 27 October 2013
Appointed Date: 28 November 2011
48 years old

Director
ROVINA, Ilana Weisman
Resigned: 31 March 1999
Appointed Date: 19 November 1998
91 years old

Persons With Significant Control

Mr Lee Doucette Jackson
Notified on: 10 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Aveyard
Notified on: 10 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rafael Polatinsky
Notified on: 10 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

64 ABERDARE GARDENS LONDON LIMITED Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
01 Dec 2016
Accounts for a dormant company made up to 19 November 2016
08 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

08 Dec 2015
Accounts for a dormant company made up to 19 November 2015
08 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3

...
... and 45 more events
19 Aug 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Apr 1999
Accounting reference date shortened from 30/11/99 to 30/06/99
25 Nov 1998
Registered office changed on 25/11/98 from: 54 southwark bridge road london SE1 0AR
24 Nov 1998
Secretary resigned
19 Nov 1998
Incorporation