London
W6 0LJ
Director Name | Mr Cameron De Wys |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 April 2015(2 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
Website | act-developments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | 9 Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
40 at £1 | Cameron De Wys 40.00% Ordinary |
---|---|
30 at £1 | Alister De Wys 30.00% Ordinary |
30 at £1 | Kate De Wys 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,848 |
Cash | £878,642 |
Current Liabilities | £805,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
31 May 2017 | Delivered on: 14 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 9 glenthorne mews london. Outstanding |
---|---|
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
9 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
10 January 2018 | Registered 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 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Registration of charge 083127990002, created on 31 May 2017 (9 pages) |
14 June 2017 | Registration of charge 083127990002, created on 31 May 2017 (9 pages) |
19 May 2017 | Registration of charge 083127990001, created on 15 May 2017 (8 pages) |
19 May 2017 | Registration of charge 083127990001, created on 15 May 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Appointment of Mr Cameron De Wys as a director on 1 April 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Appointment of Mr Cameron De Wys as a director on 1 April 2015 (2 pages) |
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
16 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 December 2013 | Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages) |
13 December 2013 | Director's details changed for Mr Alister De Wys on 1 January 2013 (2 pages) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
18 October 2013 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU England on 18 October 2013 (1 page) |
29 November 2012 | Incorporation (36 pages) |
29 November 2012 | Incorporation (36 pages) |