Company NameActionworth Limited
DirectorAron Nakar
Company StatusActive
Company Number03111910
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Nakar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleReal Estate Investor
Country of ResidenceEngland
Correspondence Address13 Harman Drive
London
NW2 2EB
Secretary NameDebbi Susan Burston
NationalityBritish
StatusCurrent
Appointed25 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address5 Harley Gardens
London
SW10 9SW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.actionworth.com
Email address[email protected]

Location

Registered Address37 Kings Avenue Kings Avenue
Woodford Green
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aron Nakar
50.00%
Ordinary
1 at £1Richard Jacob Burston
50.00%
Ordinary

Financials

Year2014
Turnover£79,843
Net Worth£1,206,843
Cash£158,004
Current Liabilities£4,160

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

2 September 2003Delivered on: 11 September 2003
Persons entitled: Citibank N.A., London

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof. See the mortgage charge document for full details.
Outstanding

Filing History

24 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (9 pages)
4 October 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 August 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 62 Wilson Street London EC2A 2BU to 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD on 29 August 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
16 February 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
16 February 2016Total exemption full accounts made up to 31 March 2015 (17 pages)
2 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
3 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (14 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
14 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
2 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Aron Nakar on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Aron Nakar on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Aron Nakar on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
12 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
18 November 2008Return made up to 10/10/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 November 2007Return made up to 10/10/07; full list of members (2 pages)
15 November 2007Return made up to 10/10/07; full list of members (2 pages)
21 February 2007Registered office changed on 21/02/07 from: cheyne house crown court 62/63 cheapside london EC2V 6AX (1 page)
21 February 2007Registered office changed on 21/02/07 from: cheyne house crown court 62/63 cheapside london EC2V 6AX (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
12 October 2006Return made up to 10/10/06; full list of members (2 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
10 October 2005Return made up to 10/10/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Return made up to 10/10/04; full list of members (6 pages)
13 October 2004Return made up to 10/10/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
18 November 2003Return made up to 10/10/03; full list of members (6 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 October 2002Return made up to 10/10/02; full list of members (6 pages)
16 October 2002Return made up to 10/10/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 January 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2002Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Return made up to 10/10/00; full list of members (6 pages)
12 December 2000Return made up to 10/10/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Return made up to 10/10/98; no change of members (4 pages)
9 December 1998Return made up to 10/10/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 10/10/97; no change of members (4 pages)
3 December 1997Return made up to 10/10/97; no change of members (4 pages)
30 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 30/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Return made up to 10/10/96; full list of members
  • 363(287) ‐ Registered office changed on 30/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Ad 29/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1996Ad 29/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1996Accounting reference date extended from 25/10 to 31/03 (1 page)
18 March 1996Accounting reference date extended from 25/10 to 31/03 (1 page)
10 November 1995Registered office changed on 10/11/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
10 November 1995New director appointed (2 pages)
10 November 1995Accounts for a dormant company made up to 25 October 1995 (1 page)
10 November 1995New secretary appointed (2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Secretary resigned (2 pages)
10 November 1995Registered office changed on 10/11/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
10 November 1995Accounts for a dormant company made up to 25 October 1995 (1 page)
10 November 1995Accounting reference date shortened from 31/03 to 25/10 (1 page)
10 November 1995New secretary appointed (2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 November 1995Director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995Accounting reference date shortened from 31/03 to 25/10 (1 page)
31 October 1995Memorandum and Articles of Association (8 pages)
31 October 1995Memorandum and Articles of Association (8 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 October 1995Incorporation (28 pages)
10 October 1995Incorporation (28 pages)