London
W3 8NR
Director Name | Mr Christian John Huband |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 54 Hemsdale Maidenhead Berkshire SL6 6SL |
Director Name | Mrs Kate Huband |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hemsdale Maidenhead Berkshire SL6 6SL |
Secretary Name | Mrs Kate Huband |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hemsdale Maidenhead Berkshire SL6 6SL |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 7 Spa Road London SE16 3QQ |
Website | actonlanevets.co.uk |
---|---|
Telephone | 020 89926000 |
Telephone region | London |
Registered Address | 18 Lingwood Gardens Isleworth TW7 5LZ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
1 at £1 | Charlotte Mortiboy 50.00% Ordinary |
---|---|
1 at £1 | Pravinder Singh Panesar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £100 |
Current Liabilities | £100 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
15 December 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
12 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
30 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
23 December 2019 | Change of details for Mr Pravinder Singh Panesar as a person with significant control on 17 November 2018 (2 pages) |
23 December 2019 | Notification of Andrew Jones as a person with significant control on 17 November 2018 (2 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
16 November 2018 | Cessation of Charlotte Victoria Mortiboy as a person with significant control on 10 April 2018 (1 page) |
15 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 January 2018 | Registered office address changed from 377 Acton Lane London W3 8NR to 18 Lingwood Gardens Isleworth TW7 5LZ on 12 January 2018 (1 page) |
18 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 18 lingwood gardens osterley middlesex TW7 5LZ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 18 lingwood gardens osterley middlesex TW7 5LZ (1 page) |
19 March 2008 | Appointment terminated director christian huband (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 377 acton lane london W3 8NR (1 page) |
19 March 2008 | Director appointed pravinder singh panesar (2 pages) |
19 March 2008 | Appointment terminated director kate huband (1 page) |
19 March 2008 | Appointment terminated director kate huband (1 page) |
19 March 2008 | Appointment terminated secretary kate huband (1 page) |
19 March 2008 | Appointment terminated secretary kate huband (1 page) |
19 March 2008 | Appointment terminated director christian huband (1 page) |
19 March 2008 | Director appointed pravinder singh panesar (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 377 acton lane london W3 8NR (1 page) |
27 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
27 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
27 February 2008 | Secretary appointed kate huband (2 pages) |
27 February 2008 | Director appointed christian john huband (2 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page) |
27 February 2008 | Director appointed kate huband (2 pages) |
27 February 2008 | Appointment terminated director c & m registrars LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary c & m secretaries LIMITED (1 page) |
27 February 2008 | Director appointed christian john huband (2 pages) |
27 February 2008 | Director appointed kate huband (2 pages) |
27 February 2008 | Secretary appointed kate huband (2 pages) |
6 February 2008 | Incorporation (15 pages) |
6 February 2008 | Incorporation (15 pages) |