Company Name27 Aberdare Gardens Limited
Company StatusDissolved
Company Number04811215
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusClosed
Appointed07 October 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ledgerite LTD
50.00%
Ordinary
1 at £1Theorymaster LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 August 2011Delivered on: 2 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2003Delivered on: 2 October 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee.
Particulars: Flat 2, 27 aberdare gardens london NW6 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

18 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(4 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1V 6JW (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 25/06/04; full list of members (6 pages)
16 September 2004£ nc 1/1000 31/12/03 (1 page)
16 September 2004Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (3 pages)
5 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
25 June 2003Incorporation (16 pages)