Company NameActon Lane 377 Limited
DirectorPravinder Singh Panesar
Company StatusActive
Company Number06496116
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pravinder Singh Panesar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFirst Floor 377a Acton Lane
London
W3 8NR
Director NameMr Christian John Huband
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address54 Hemsdale
Maidenhead
Berkshire
SL6 6SL
Director NameMrs Kate Huband
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hemsdale
Maidenhead
Berkshire
SL6 6SL
Secretary NameMrs Kate Huband
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hemsdale
Maidenhead
Berkshire
SL6 6SL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address7 Spa Road
London
SE16 3QQ

Contact

Websiteactonlanevets.co.uk
Telephone020 89926000
Telephone regionLondon

Location

Registered Address18 Lingwood Gardens
Isleworth
TW7 5LZ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Mortiboy
50.00%
Ordinary
1 at £1Pravinder Singh Panesar
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£100
Current Liabilities£100

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Filing History

15 December 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
23 December 2019Change of details for Mr Pravinder Singh Panesar as a person with significant control on 17 November 2018 (2 pages)
23 December 2019Notification of Andrew Jones as a person with significant control on 17 November 2018 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
16 November 2018Cessation of Charlotte Victoria Mortiboy as a person with significant control on 10 April 2018 (1 page)
15 January 2018Micro company accounts made up to 28 February 2017 (2 pages)
12 January 2018Registered 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 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
18 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 1 November 2016 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 January 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
31 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages)
10 May 2010Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages)
10 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Pravinder Singh Panesar on 6 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
25 March 2009Return made up to 06/02/09; full list of members (3 pages)
14 January 2009Registered office changed on 14/01/2009 from 18 lingwood gardens osterley middlesex TW7 5LZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 18 lingwood gardens osterley middlesex TW7 5LZ (1 page)
19 March 2008Appointment terminated director christian huband (1 page)
19 March 2008Registered office changed on 19/03/2008 from 377 acton lane london W3 8NR (1 page)
19 March 2008Director appointed pravinder singh panesar (2 pages)
19 March 2008Appointment terminated director kate huband (1 page)
19 March 2008Appointment terminated director kate huband (1 page)
19 March 2008Appointment terminated secretary kate huband (1 page)
19 March 2008Appointment terminated secretary kate huband (1 page)
19 March 2008Appointment terminated director christian huband (1 page)
19 March 2008Director appointed pravinder singh panesar (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 377 acton lane london W3 8NR (1 page)
27 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
27 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
27 February 2008Secretary appointed kate huband (2 pages)
27 February 2008Director appointed christian john huband (2 pages)
27 February 2008Registered office changed on 27/02/2008 from p o box 55 7 spa road london SE16 3QQ (1 page)
27 February 2008Director appointed kate huband (2 pages)
27 February 2008Appointment terminated director c & m registrars LIMITED (1 page)
27 February 2008Appointment terminated secretary c & m secretaries LIMITED (1 page)
27 February 2008Director appointed christian john huband (2 pages)
27 February 2008Director appointed kate huband (2 pages)
27 February 2008Secretary appointed kate huband (2 pages)
6 February 2008Incorporation (15 pages)
6 February 2008Incorporation (15 pages)