Company NameActon International Limited
DirectorsLatif Adam Karimjee and Suraiya Karimjee
Company StatusActive
Company Number04567802
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Latif Adam Karimjee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Hall Drive
London
NW4 1PB
Director NameMrs Suraiya Karimjee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Hall Drive
London
NW4 1PB
Secretary NameMr Latif Adam Karimjee
NationalityBritish
StatusCurrent
Appointed10 February 2003(3 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Manor Hall Drive
London
NW4 1PB
Director NameDavid Donald Golton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleAccountant
Correspondence Address2 The Square
Richmond
Surrey
TW9 1DY
Secretary NamePatricia Weeks
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 The Square
Richmond
Surrey
TW9 1DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.acton.com

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7 at £1Latif Adam Karimjee
7.00%
Ordinary A
45 at £1Surayia Karimjee
45.00%
Ordinary A
19 at £1Husein Karimjee
19.00%
Ordinary B
19 at £1Kumayl Karimjee
19.00%
Ordinary B
10 at £1Aina Suterwalla
10.00%
Ordinary B

Financials

Year2014
Net Worth£147,339
Cash£384
Current Liabilities£83,485

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

18 March 2004Delivered on: 24 March 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £248,000 and all monies due or to become due from the company to the chargee.
Particulars: Flat 6, 63/65 warwick road, london t/no bgl 39965.
Outstanding

Filing History

21 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 November 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 December 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 December 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
6 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
22 October 2009Director's details changed for Mr Latif Adam Karimjee on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Suraiya Karimjee on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Latif Adam Karimjee on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Suraiya Karimjee on 22 October 2009 (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
23 October 2008Return made up to 21/10/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
22 October 2007Return made up to 21/10/07; full list of members (3 pages)
11 December 2006Return made up to 21/10/06; full list of members (3 pages)
11 December 2006Return made up to 21/10/06; full list of members (3 pages)
4 October 2006Registered office changed on 04/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
4 October 2006Registered office changed on 04/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
21 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
5 February 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
24 November 2005Return made up to 21/10/05; full list of members (8 pages)
24 November 2005Return made up to 21/10/05; full list of members (8 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
10 November 2004Return made up to 21/10/04; full list of members (8 pages)
4 October 2004Full accounts made up to 31 December 2003 (7 pages)
4 October 2004Full accounts made up to 31 December 2003 (7 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 21/10/03; full list of members (8 pages)
27 October 2003Return made up to 21/10/03; full list of members (8 pages)
20 October 2003Ad 22/09/03--------- £ si 98@1=98 £ ic 3/101 (2 pages)
20 October 2003Ad 22/09/03--------- £ si 98@1=98 £ ic 3/101 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed;new director appointed (2 pages)
2 March 2003Director resigned (1 page)
3 December 2002Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
3 December 2002Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002New secretary appointed (2 pages)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)