Company NameAct Developments London Limited
DirectorsAlister De Wys and Cameron De Wys
Company StatusActive
Company Number08312799
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alister De Wys
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ
Director NameMr Cameron De Wys
Date of BirthJuly 1988 (Born 35 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 April 2015(2 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Glenthorne Mews 115a Glenthorne Road
London
W6 0LJ

Contact

Websiteact-developments.co.uk
Email address[email protected]
Telephone07 416417965
Telephone regionMobile

Location

Registered Address9 Glenthorne Mews
115a Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

40 at £1Cameron De Wys
40.00%
Ordinary
30 at £1Alister De Wys
30.00%
Ordinary
30 at £1Kate De Wys
30.00%
Ordinary

Financials

Year2014
Net Worth£272,848
Cash£878,642
Current Liabilities£805,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

31 May 2017Delivered on: 14 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 glenthorne mews london.
Outstanding
15 May 2017Delivered on: 19 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
1 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
9 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 January 2018Registered office address changed from 64 Stanley Gardens London W3 7SZ to 9 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 10 January 2018 (1 page)
9 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
11 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 June 2017Registration of charge 083127990002, created on 31 May 2017 (9 pages)
14 June 2017Registration of charge 083127990002, created on 31 May 2017 (9 pages)
19 May 2017Registration of charge 083127990001, created on 15 May 2017 (8 pages)
19 May 2017Registration of charge 083127990001, created on 15 May 2017 (8 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
2 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Appointment of Mr Cameron De Wys as a director on 1 April 2015 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2015Appointment of Mr Cameron De Wys as a director on 1 April 2015 (2 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
24 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
16 July 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
13 December 2013Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages)
13 December 2013Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages)
13 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
18 October 2013Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England on 18 October 2013 (1 page)
29 November 2012Incorporation (36 pages)
29 November 2012Incorporation (36 pages)