Erith
DA18 4AL
Director Name | Mrs Pinar Koydengoctu |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(41 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Engine House 2 Veridion Way Erith DA18 4AL |
Director Name | Mr Alan Alfred Ellis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Rush Close Walderslade Chatham Kent ME5 8AS |
Director Name | David Leslie Spenwyn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Private Road Enfield Middlesex EN1 2EH |
Secretary Name | Leslie Victor Spenwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 September 2000) |
Role | Company Director |
Correspondence Address | 119 Wynchgate London N14 6RJ |
Secretary Name | Sonia Michelle Spenwyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(18 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | 15 Friars Walk London N14 5LR |
Director Name | Martin Lawrence Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2007) |
Role | Transport Manager |
Correspondence Address | 1 Dashmonden Close Wainscote Kent ME2 4PB |
Director Name | Stephen Alexander Thompson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(23 years, 8 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2024) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 10 Cromer Road Strood Kent ME2 3AL |
Secretary Name | Mrs Pinar Koydengoctu |
---|---|
Status | Resigned |
Appointed | 26 July 2018(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Ikra Park Mulberry Way Belvedere DA17 6AN |
Website | action-roadways.co.uk |
---|
Registered Address | The Engine House 2 Veridion Way Erith DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | Over 20 other UK companies use this postal address |
52 at £1 | David L. Spenwyn 52.00% Ordinary |
---|---|
28 at £1 | Alan Ellis 28.00% Ordinary |
20 at £1 | Patricia J. Ellis 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,740 |
Cash | £7,518 |
Current Liabilities | £431,562 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
4 August 2011 | Delivered on: 6 August 2011 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 October 2023 | Cessation of Selahittin Koydengoctu as a person with significant control on 11 February 2020 (1 page) |
---|---|
2 October 2023 | Notification of Sela Koydengoctu as a person with significant control on 11 February 2020 (2 pages) |
2 October 2023 | Director's details changed for Mr Sela Koydengoctu on 1 January 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 April 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
2 February 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 February 2023 | Appointment of Mrs Pinar Koydengoctu as a director on 1 December 2022 (2 pages) |
2 February 2023 | Termination of appointment of Pinar Koydengoctu as a secretary on 30 November 2022 (1 page) |
2 February 2023 | Registered office address changed from Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN England to The Engine House 2 Veridion Way Erith DA18 4AL on 2 February 2023 (1 page) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Director's details changed for Mr Selahittin Koydengoctu on 11 February 2020 (2 pages) |
22 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 March 2019 | Notification of Selahittin Koydengoctu as a person with significant control on 1 August 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
30 November 2018 | Registered office address changed from 2 Queen Annes Place Bush Hill Park Enfield EN1 2PX to Ikra Park Ikra Park, Mulberry Way Belvedere Kent DA17 6AN on 30 November 2018 (1 page) |
1 August 2018 | Appointment of Mrs Pinar Koydengoctu as a secretary on 26 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Selahittin Koydengoctu as a director on 26 July 2018 (2 pages) |
26 July 2018 | Cessation of David Leslie Spenwyn as a person with significant control on 26 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Alan Alfred Ellis as a director on 26 July 2018 (1 page) |
26 July 2018 | Termination of appointment of David Leslie Spenwyn as a director on 26 July 2018 (1 page) |
26 July 2018 | Cessation of Alan Alfred Ellis as a person with significant control on 26 July 2018 (1 page) |
26 July 2018 | Termination of appointment of Sonia Michelle Spenwyn as a secretary on 26 July 2018 (1 page) |
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
13 June 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Alan Alfred Ellis as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of David Leslie Spenwyn as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of Alan Alfred Ellis as a person with significant control on 30 June 2016 (2 pages) |
10 July 2017 | Notification of David Leslie Spenwyn as a person with significant control on 30 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Sonia Michelle Spenwyn on 8 September 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Alfred Ellis on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephen Alexander Thompson on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Alfred Ellis on 28 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Stephen Alexander Thompson on 28 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 July 2003 | Return made up to 28/06/03; full list of members
|
8 July 2003 | Return made up to 28/06/03; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members
|
4 July 2001 | Return made up to 28/06/01; full list of members
|
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
12 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 August 1998 | Return made up to 28/06/98; full list of members
|
3 August 1998 | Return made up to 28/06/98; full list of members
|
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 147 curtain road london EC2A 3QE (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 147 curtain road london EC2A 3QE (1 page) |
17 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 28/06/97; no change of members (4 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 July 1996 | Return made up to 28/06/96; no change of members
|
3 July 1996 | Return made up to 28/06/96; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 28/06/95; full list of members
|
20 July 1995 | Return made up to 28/06/95; full list of members
|
11 January 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 July 1994 | Return made up to 28/06/94; no change of members
|
7 July 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
6 July 1993 | Return made up to 28/06/93; no change of members (4 pages) |
8 September 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
11 August 1992 | Return made up to 28/06/92; full list of members (5 pages) |
20 July 1992 | Director's particulars changed (2 pages) |
31 July 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
2 July 1991 | Return made up to 28/06/91; no change of members (4 pages) |
2 October 1990 | Return made up to 28/06/90; no change of members (4 pages) |
2 October 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
15 August 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
15 August 1989 | Return made up to 05/07/89; full list of members (4 pages) |
1 November 1988 | Full accounts made up to 31 December 1987 (5 pages) |
27 September 1988 | Return made up to 28/07/88; no change of members (4 pages) |
23 August 1987 | Return made up to 16/07/87; full list of members (4 pages) |
1 June 1987 | Registered office changed on 01/06/87 from: 44A front lane cranham upminster essex (1 page) |
17 January 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
30 November 1981 | Incorporation (16 pages) |