Company NameActon Roscommon Axis Limited
DirectorMichael Joseph Foley
Company StatusActive
Company Number04192382
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Foley
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration23 years
RolePublican
Country of ResidenceEngland
Correspondence Address25 Easter Road
Bournemouth
BH9 1SW
Director NameMrs Marie Foley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2007)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Talbot 1 Mill Hill Road
London
W3 8JB
Secretary NameMrs Marie Foley
NationalityIrish
StatusResigned
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 12 months (resigned 05 April 2007)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Talbot 1 Mill Hill Road
London
W3 8JB
Secretary NameMrs Elizabeth Foley
NationalitySouth African
StatusResigned
Appointed05 April 2007(6 years after company formation)
Appointment Duration16 years, 2 months (resigned 01 June 2023)
RoleSecretary
Correspondence Address25 Easter Road
Bournemouth
BH9 1SW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address78 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Michael Joseph Foley
100.00%
Ordinary

Financials

Year2014
Net Worth£183,095
Cash£264
Current Liabilities£329,226

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (2 weeks, 2 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

28 January 2005Delivered on: 9 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The acton inn 145 high street acton london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
28 January 2005Delivered on: 3 February 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 December 2023Termination of appointment of Elizabeth Foley as a secretary on 1 June 2023 (1 page)
6 October 2023Registration of charge 041923820003, created on 28 September 2023 (27 pages)
20 July 2023Micro company accounts made up to 30 April 2023 (2 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
11 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
7 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 January 2018Secretary's details changed for Mrs Elizabeth Foley on 1 October 2017 (1 page)
11 January 2018Director's details changed for Mr Michael Joseph Foley on 1 October 2017 (2 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 March 2017Satisfaction of charge 2 in full (2 pages)
6 March 2017Satisfaction of charge 2 in full (2 pages)
6 March 2017Satisfaction of charge 1 in full (1 page)
6 March 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 April 2016Secretary's details changed for Mrs Elizabeth Foley on 30 June 2015 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Secretary's details changed for Mrs Elizabeth Foley on 30 June 2015 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 April 2014Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page)
16 April 2014Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page)
16 April 2014Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages)
16 April 2014Termination of appointment of Elizabeth Foley as a secretary (1 page)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Termination of appointment of Elizabeth Foley as a secretary (1 page)
16 April 2014Secretary's details changed for Mrs Elizabeth Foley on 2 April 2014 (1 page)
16 April 2014Director's details changed for Mr Michael Joseph Foley on 2 April 2014 (2 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
16 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
24 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Joseph Foley on 6 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Secretary appointed elizabeth foley (2 pages)
27 August 2008Secretary appointed elizabeth foley (2 pages)
19 May 2008Secretary appointed mrs elizabeth foley (1 page)
19 May 2008Return made up to 02/04/08; full list of members (3 pages)
19 May 2008Return made up to 02/04/08; full list of members (3 pages)
19 May 2008Secretary appointed mrs elizabeth foley (1 page)
16 May 2008Director's change of particulars / michael foley / 01/04/2007 (2 pages)
16 May 2008Director's change of particulars / michael foley / 01/04/2007 (2 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
4 July 2007Return made up to 02/04/07; full list of members (2 pages)
4 July 2007Return made up to 02/04/07; full list of members (2 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 April 2006Return made up to 02/04/06; full list of members (2 pages)
18 April 2006Return made up to 02/04/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
14 July 2005Registered office changed on 14/07/05 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page)
14 July 2005Registered office changed on 14/07/05 from: 78 wembley park drive wembley middlesex HA9 8HB (1 page)
29 June 2005Registered office changed on 29/06/05 from: 78 wembley park road wembely middlesex HA9 8HE (1 page)
29 June 2005Registered office changed on 29/06/05 from: 78 wembley park road wembely middlesex HA9 8HE (1 page)
27 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
27 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/05/05
(7 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
20 February 2004Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
20 February 2004Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
17 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
28 March 2003Return made up to 02/04/03; full list of members (7 pages)
28 March 2003Return made up to 02/04/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 02/04/02; full list of members (6 pages)
10 May 2002Return made up to 02/04/02; full list of members (6 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
2 April 2001Incorporation (16 pages)
2 April 2001Incorporation (16 pages)