London
NW2 2EB
Secretary Name | Debbi Susan Burston |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Harley Gardens London SW10 9SW |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.actionworth.com |
---|---|
Email address | [email protected] |
Registered Address | 37 Kings Avenue Kings Avenue Woodford Green IG8 0JD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Aron Nakar 50.00% Ordinary |
---|---|
1 at £1 | Richard Jacob Burston 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,843 |
Net Worth | £1,206,843 |
Cash | £158,004 |
Current Liabilities | £4,160 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
2 September 2003 | Delivered 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 |
---|
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Micro company accounts made up to 31 March 2017 (9 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
16 February 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
16 February 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
2 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
14 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
2 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Aron Nakar on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Aron Nakar on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Aron Nakar on 1 October 2009 (2 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 November 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: cheyne house crown court 62/63 cheapside london EC2V 6AX (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: cheyne house crown court 62/63 cheapside london EC2V 6AX (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
18 November 2003 | Return made up to 10/10/03; full list of members (6 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
16 October 2002 | Return made up to 10/10/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 January 2002 | Return made up to 10/10/01; full list of members
|
3 January 2002 | Return made up to 10/10/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 10/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
7 December 1999 | Return made up to 10/10/99; full list of members
|
7 December 1999 | Return made up to 10/10/99; full list of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
9 December 1998 | Return made up to 10/10/98; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
3 December 1997 | Return made up to 10/10/97; no change of members (4 pages) |
30 October 1996 | Return made up to 10/10/96; full list of members
|
30 October 1996 | Return made up to 10/10/96; full list of members
|
18 March 1996 | Ad 29/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 1996 | Ad 29/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 March 1996 | Accounting reference date extended from 25/10 to 31/03 (1 page) |
18 March 1996 | Accounting reference date extended from 25/10 to 31/03 (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Accounts for a dormant company made up to 25 October 1995 (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
10 November 1995 | Accounts for a dormant company made up to 25 October 1995 (1 page) |
10 November 1995 | Accounting reference date shortened from 31/03 to 25/10 (1 page) |
10 November 1995 | New secretary appointed (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Accounting reference date shortened from 31/03 to 25/10 (1 page) |
31 October 1995 | Memorandum and Articles of Association (8 pages) |
31 October 1995 | Memorandum and Articles of Association (8 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
10 October 1995 | Incorporation (28 pages) |
10 October 1995 | Incorporation (28 pages) |