70 ABERDARE GARDENS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 3QD
Company number 01534339
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address 70 ABERDARE GARDENS, LONDON, NW6 3QD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 ; Termination of appointment of Giles Gale as a secretary on 1 June 2016. The most likely internet sites of 70 ABERDARE GARDENS LIMITED are www.70aberdaregardens.co.uk, and www.70-aberdare-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. 70 Aberdare Gardens Limited is a Private Limited Company. The company registration number is 01534339. 70 Aberdare Gardens Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of 70 Aberdare Gardens Limited is 70 Aberdare Gardens London Nw6 3qd. . JAMAL, Ahmed Alauddin is a Secretary of the company. GALE, Giles is a Director of the company. JAMAL, Ahmed Alauddin is a Director of the company. SCHNEIDER, Till is a Director of the company. Secretary COHEN, Ann has been resigned. Secretary GALE, Giles has been resigned. Secretary HARARI, Victor Alain has been resigned. Secretary MASON, Michael Anthony has been resigned. Director BERMAN, Karen Anne has been resigned. Director COHEN, Jack has been resigned. Director HARARI, Jennifer Brenda has been resigned. Director HARARI, Victor Alain has been resigned. Director HARARI, Victor Alain has been resigned. Director MASON, Angela has been resigned. Director NICHOLSON, Dalia Simone Adele has been resigned. Director NOBLE, Paul Theo has been resigned. Director VAINORIUS, Rimantas Kazimieras Jonas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAMAL, Ahmed Alauddin
Appointed Date: 01 June 2016

Director
GALE, Giles
Appointed Date: 03 March 2008
49 years old

Director

Director
SCHNEIDER, Till
Appointed Date: 31 May 2013
48 years old

Resigned Directors

Secretary
COHEN, Ann
Resigned: 24 November 1995

Secretary
GALE, Giles
Resigned: 01 June 2016
Appointed Date: 23 July 2013

Secretary
HARARI, Victor Alain
Resigned: 02 November 2007
Appointed Date: 24 November 1995

Secretary
MASON, Michael Anthony
Resigned: 14 May 2013
Appointed Date: 08 August 1999

Director
BERMAN, Karen Anne
Resigned: 17 September 2007
Appointed Date: 20 June 1996
47 years old

Director
COHEN, Jack
Resigned: 24 November 1995
102 years old

Director
HARARI, Jennifer Brenda
Resigned: 20 June 1996
Appointed Date: 24 November 1995
78 years old

Director
HARARI, Victor Alain
Resigned: 02 November 2007
Appointed Date: 12 August 2005
79 years old

Director
HARARI, Victor Alain
Resigned: 20 February 1996
Appointed Date: 24 November 1995
79 years old

Director
MASON, Angela
Resigned: 14 May 2013
Appointed Date: 07 June 1997
79 years old

Director
NICHOLSON, Dalia Simone Adele
Resigned: 18 July 2005
Appointed Date: 20 February 1996
54 years old

Director
NOBLE, Paul Theo
Resigned: 27 June 2015
Appointed Date: 17 September 2007
53 years old

Director
VAINORIUS, Rimantas Kazimieras Jonas
Resigned: 20 December 1996
84 years old

70 ABERDARE GARDENS LIMITED Events

19 Feb 2017
Micro company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

29 Jun 2016
Termination of appointment of Giles Gale as a secretary on 1 June 2016
29 Jun 2016
Appointment of Mr Ahmed Alauddin Jamal as a secretary on 1 June 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
14 Jun 1988
Return made up to 15/09/87; full list of members

08 Jun 1988
Full accounts made up to 31 March 1987

08 Jun 1988
Director resigned

27 Oct 1986
Full accounts made up to 31 March 1986

27 Oct 1986
Return made up to 30/09/86; full list of members