Company NameActon Town Garage Ltd
DirectorsSharon Joanne Clague and Mary Edel Gabrielle Campbell
Company StatusActive
Company Number01217052
CategoryPrivate Limited Company
Incorporation Date23 June 1975(48 years, 10 months ago)
Previous NamesActon Town Garage Limited and West London Auto Finance Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sharon Joanne Clague
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(42 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleClient Manager
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMrs Mary Edel Gabrielle Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(43 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMr James Albert Randall
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1975(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Fowlers Walk
Ealing
London
W5 1BQ
Director NameMary Margaret Randall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1978(3 years, 1 month after company formation)
Appointment Duration31 years, 9 months (resigned 27 May 2010)
RoleCompany Director
Correspondence Address15 Twyford Crescent
Acton
London
W3 9PP
Secretary NameJames Randall
NationalityBritish
StatusResigned
Appointed30 June 1991(16 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address8 White Ledges
Ealing
London
W13
Secretary NameMr Douglas Ian Cowan
NationalityBritish
StatusResigned
Appointed01 September 1995(20 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 1996)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Secretary NameMary Margaret Randall
NationalityBritish
StatusResigned
Appointed01 April 1996(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 May 2010)
RoleCompany Director
Correspondence Address15 Twyford Crescent
Acton
London
W3 9PP
Director NameMr Edward Roger Bennett
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleSolicitor & Business Dvlpmnt - Trust & Corporate
Country of ResidenceIsle Of Man
Correspondence Address4th Floor, Exchange House Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameMr Roger John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(38 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2015)
RoleManaging Director - Trust And Corporate Service Pr
Country of ResidenceIsle Of Man
Correspondence Address4th Floor, Exchange House Athol Street
Douglas
Isle Of Man
IM1 1JD
Director NameMr Richard Damian Ellis
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2015(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMr Ross Kennaugh Byrne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish (Iom)
StatusResigned
Appointed05 January 2015(39 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 2017)
RoleDirector - Corporate Services Provider
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMr Christian Cowley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(40 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2017)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMs Melanie Jane Quayle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(42 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2018)
RoleClient Services Manager
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Director NameMrs Jackeline Bernice Breadner
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(43 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 March 2019)
RoleChartered Certified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressMillennium House Victoria Road
Douglas
IM2 4RW
Secretary NamePiton Secretaries Ltd (Corporation)
StatusResigned
Appointed10 August 2018(43 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 10 August 2018)
Correspondence Address52 Moreton Street Moreton Street
London
SW1V 2PB

Contact

Websiteactontownmedicalcentre.nhs.uk

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Charing Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£738,061
Cash£489
Current Liabilities£43,709

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

16 January 1996Delivered on: 24 January 1996
Satisfied on: 2 April 2014
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1992Delivered on: 10 August 1992
Satisfied on: 24 January 1996
Persons entitled: Proton Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83-85 gunnersbury lane with land to rear of 81 gunnersbury lane t/ns ngl 147847 mx 201767.
Fully Satisfied
4 March 1992Delivered on: 18 March 1992
Satisfied on: 24 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south side of avenue road acton road L.B. of ealing title no. Ngl 329648.
Fully Satisfied
3 December 1985Delivered on: 9 December 1985
Satisfied on: 24 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 81 gunnersbury lane,ealing london title no. Mx 201767.
Fully Satisfied
3 December 1985Delivered on: 9 December 1985
Satisfied on: 24 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 gunnersbury lane, acton, ealing, london. Title no. Ngl 147847.
Fully Satisfied
15 May 1979Delivered on: 22 May 1979
Satisfied on: 24 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83/85 gunnersbury lane, acton, W3. Title no. Ngl 147847 mx 201767.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1976Delivered on: 5 November 1976
Satisfied on: 24 January 1996
Persons entitled: First Fortune LTD

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Together with all fixtures, fixed plant & machinery fixed & floating charges (see doc M15).
Fully Satisfied
22 January 1976Delivered on: 9 February 1976
Satisfied on: 24 January 1996
Persons entitled: Allied Irish Banks LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 83, gunnersbury lane, acton, and adjoining land at the rear of 81, gunnersbury lane, acton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1975Delivered on: 2 January 1976
Satisfied on: 24 January 1996
Persons entitled: Allied Irish Finance Co. Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises as 83 gunnersbury lane, and land at the rear of 81 gunnersbury lane, acton in the l/b of ealing.
Fully Satisfied
1 April 2014Delivered on: 17 April 2014
Persons entitled: Standard Bank Isle of Man Limited

Classification: A registered charge
Particulars: F/H land k/a 83-85 gunnersbury lane acton london t/nos MX201767 and NGL147847.
Outstanding

Filing History

12 December 2023Registered office address changed from 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom to 140 Tachbrook Street London SW1V 2NE on 12 December 2023 (1 page)
1 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
15 February 2022Director's details changed for Mrs Mary Edel Gabrielle Campbell on 11 February 2022 (2 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
27 May 2021Change of details for Mr Reginald Arthur Robert as a person with significant control on 30 November 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
28 May 2019Register inspection address has been changed from Craven House 40-44 Uxbridge Road London W5 2BS England to 52 Moreton Street Fry & Co London SW1V 2PB (1 page)
23 May 2019Satisfaction of charge 012170520010 in full (1 page)
1 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
18 March 2019Termination of appointment of Jackeline Bernice Breadner as a director on 14 March 2019 (1 page)
18 March 2019Appointment of Mrs Mary Edel Campbell as a director on 14 March 2019 (2 pages)
18 February 2019Notification of Reginald Arthur Robert as a person with significant control on 14 February 2019 (2 pages)
18 February 2019Withdrawal of a person with significant control statement on 18 February 2019 (2 pages)
4 September 2018Appointment of Mrs Jackeline Bernice Breadner as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Melanie Jane Quayle as a director on 31 August 2018 (1 page)
16 August 2018Registered office address changed from 52 52 Moreton Street London SW1V 2PB United Kingdom to 52 Moreton Street Fry & Co London SW1V 2PB on 16 August 2018 (1 page)
16 August 2018Appointment of Piton Secretaries Ltd as a secretary on 10 August 2018 (2 pages)
16 August 2018Termination of appointment of Piton Secretaries Ltd as a secretary on 10 August 2018 (1 page)
16 August 2018Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS to 52 52 Moreton Street London SW1V 2PB on 16 August 2018 (1 page)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
14 December 2017Appointment of Miss Sharon Joanne Clague as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Christian Cowley as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Ross Kennaugh Byrne as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mrs Melanie Jane Quayle as a director on 6 December 2017 (2 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
17 October 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
20 April 2016Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page)
20 April 2016Appointment of Mr Christian Cowley as a director on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Richard Damian Ellis as a director on 31 March 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
25 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(5 pages)
24 June 2015Register inspection address has been changed from 4th Floor Exchange House 54-58 Athol Street Douglas Isle of Man IM1 1JD to Craven House 40-44 Uxbridge Road London W5 2BS (1 page)
24 June 2015Register inspection address has been changed from 4th Floor Exchange House 54-58 Athol Street Douglas Isle of Man IM1 1JD to Craven House 40-44 Uxbridge Road London W5 2BS (1 page)
25 February 2015Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Ross Kennaugh Byrne as a director on 5 January 2015 (2 pages)
25 February 2015Appointment of Mr Richard Damian Ellis as a director on 5 January 2015 (2 pages)
20 February 2015Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP Uk to Craven House 40-44 Uxbridge Road London W5 2BS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 15 Heatherways Tarporley Cheshire CW6 0HP Uk to Craven House 40-44 Uxbridge Road London W5 2BS on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page)
20 February 2015Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page)
20 February 2015Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page)
20 February 2015Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page)
20 February 2015Termination of appointment of Roger John Bennett as a director on 5 January 2015 (1 page)
20 February 2015Termination of appointment of Edward Roger Bennett as a director on 5 January 2015 (1 page)
3 September 2014Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Prince Evans Solicitors Llp, Craven House 40-44 Uxbridge Road Ealing London W5 2BS England to 15 Heatherways Tarporley Cheshire CW6 0HP on 3 September 2014 (2 pages)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(14 pages)
13 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(14 pages)
1 July 2014Appointment of Mr Edward Roger Bennett as a director (2 pages)
1 July 2014Appointment of Mr Edward Roger Bennett as a director (2 pages)
1 July 2014Appointment of Mr Roger John Bennett as a director (2 pages)
1 July 2014Appointment of Mr Roger John Bennett as a director (2 pages)
30 June 2014Register inspection address has been changed (2 pages)
30 June 2014Register(s) moved to registered inspection location (2 pages)
30 June 2014Register inspection address has been changed (2 pages)
30 June 2014Register(s) moved to registered inspection location (2 pages)
17 April 2014Registration of charge 012170520010 (30 pages)
17 April 2014Registration of charge 012170520010 (30 pages)
15 April 2014Termination of appointment of James Randall as a director (1 page)
15 April 2014Termination of appointment of James Randall as a director (1 page)
15 April 2014Registered office address changed from 67 Fowlers Walk Ealing London W5 1BQ on 15 April 2014 (1 page)
15 April 2014Registered office address changed from 67 Fowlers Walk Ealing London W5 1BQ on 15 April 2014 (1 page)
2 April 2014Satisfaction of charge 9 in full (1 page)
2 April 2014Satisfaction of charge 9 in full (1 page)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,000
(3 pages)
10 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1,000
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
23 June 2011Director's details changed for Mr James Albert Randall on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr James Albert Randall on 23 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (14 pages)
7 June 2010Termination of appointment of Mary Randall as a secretary (2 pages)
7 June 2010Termination of appointment of Mary Randall as a director (2 pages)
7 June 2010Termination of appointment of Mary Randall as a director (2 pages)
7 June 2010Termination of appointment of Mary Randall as a secretary (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 September 2009Return made up to 30/06/09; full list of members (10 pages)
29 September 2009Return made up to 30/06/09; full list of members (10 pages)
14 August 2009Director's change of particulars / james randall / 16/10/2008 (2 pages)
14 August 2009Director's change of particulars / james randall / 16/10/2008 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 December 2008Return made up to 30/06/08; full list of members (4 pages)
3 December 2008Return made up to 30/06/08; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 15 twyford crescent acton london W3 9PP (1 page)
16 October 2008Registered office changed on 16/10/2008 from 15 twyford crescent acton london W3 9PP (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
28 July 2007Return made up to 30/06/07; no change of members (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 October 2006Return made up to 30/06/06; full list of members (7 pages)
16 October 2006Return made up to 30/06/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
22 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
29 June 2004Return made up to 30/06/04; full list of members (7 pages)
16 June 2004Company name changed west london auto finance LTD\certificate issued on 16/06/04 (2 pages)
16 June 2004Company name changed west london auto finance LTD\certificate issued on 16/06/04 (2 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 November 2002Company name changed acton town garage LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed acton town garage LIMITED\certificate issued on 14/11/02 (2 pages)
1 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Return made up to 30/06/01; full list of members (6 pages)
21 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
18 December 2000Registered office changed on 18/12/00 from: 3 highlands avenue london W3 6ES (1 page)
18 December 2000Registered office changed on 18/12/00 from: 3 highlands avenue london W3 6ES (1 page)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
1 February 2000Accounts for a small company made up to 31 August 1998 (4 pages)
1 February 2000Accounts for a small company made up to 31 August 1997 (4 pages)
1 February 2000Accounts for a small company made up to 31 August 1996 (6 pages)
1 February 2000Accounts for a small company made up to 31 August 1996 (6 pages)
1 February 2000Accounts for a small company made up to 31 August 1997 (4 pages)
1 February 2000Accounts for a small company made up to 31 August 1998 (4 pages)
19 October 1999Return made up to 30/06/99; full list of members (6 pages)
19 October 1999Return made up to 30/06/99; full list of members (6 pages)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: fenwick and co 55 high holborn london WC1V 6DX (1 page)
18 August 1999Secretary's particulars changed;director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Registered office changed on 18/08/99 from: fenwick and co 55 high holborn london WC1V 6DX (1 page)
8 December 1998Accounts for a small company made up to 31 August 1995 (5 pages)
8 December 1998Accounts for a small company made up to 31 August 1995 (5 pages)
2 October 1998Registered office changed on 02/10/98 from: c/- fenwick & co solicitors 125 high holborn london WC1V 6QA (1 page)
2 October 1998Registered office changed on 02/10/98 from: c/- fenwick & co solicitors 125 high holborn london WC1V 6QA (1 page)
4 August 1998Return made up to 30/06/98; no change of members (4 pages)
4 August 1998Return made up to 30/06/97; no change of members (4 pages)
4 August 1998Return made up to 30/06/97; no change of members (4 pages)
11 July 1997Registered office changed on 11/07/97 from: 81 york street london W1H 1PQ (1 page)
11 July 1997Registered office changed on 11/07/97 from: 81 york street london W1H 1PQ (1 page)
13 January 1997Registered office changed on 13/01/97 from: 83-85 gunnersbury lane acton london. W3 3HQ (1 page)
13 January 1997Registered office changed on 13/01/97 from: 83-85 gunnersbury lane acton london. W3 3HQ (1 page)
8 October 1996Return made up to 30/06/96; no change of members (4 pages)
8 October 1996New secretary appointed (2 pages)
8 October 1996Return made up to 30/06/96; no change of members (4 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996New secretary appointed (2 pages)
8 October 1996Secretary resigned (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Particulars of mortgage/charge (4 pages)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Full accounts made up to 31 December 1993 (15 pages)
27 October 1995Full accounts made up to 31 December 1993 (15 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (15 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (15 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
12 October 1995Accounting reference date shortened from 31/12 to 31/08 (1 page)
18 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 June 1975Incorporation (12 pages)
23 June 1975Incorporation (12 pages)