London
NW4 1PB
Director Name | Mrs Suraiya Karimjee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Hall Drive London NW4 1PB |
Secretary Name | Mr Latif Adam Karimjee |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Hall Drive London NW4 1PB |
Director Name | David Donald Golton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 2 The Square Richmond Surrey TW9 1DY |
Secretary Name | Patricia Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Square Richmond Surrey TW9 1DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.acton.com |
---|
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
7 at £1 | Latif Adam Karimjee 7.00% Ordinary A |
---|---|
45 at £1 | Surayia Karimjee 45.00% Ordinary A |
19 at £1 | Husein Karimjee 19.00% Ordinary B |
19 at £1 | Kumayl Karimjee 19.00% Ordinary B |
10 at £1 | Aina Suterwalla 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £147,339 |
Cash | £384 |
Current Liabilities | £83,485 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
18 March 2004 | Delivered 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 |
---|
21 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
21 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 August 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Director's details changed for Mr Latif Adam Karimjee on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Suraiya Karimjee on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Latif Adam Karimjee on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Suraiya Karimjee on 22 October 2009 (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 21/10/07; full list of members (3 pages) |
11 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
11 December 2006 | Return made up to 21/10/06; full list of members (3 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 2 the square richmond surrey TW9 1DY (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 21/10/04; full list of members (8 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
20 October 2003 | Ad 22/09/03--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
20 October 2003 | Ad 22/09/03--------- £ si 98@1=98 £ ic 3/101 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | New secretary appointed;new director appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
3 December 2002 | Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
3 December 2002 | Ad 22/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |