241 ACTON LANE LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 7NP

Company number 06242454
Status Active
Incorporation Date 10 May 2007
Company Type Private Limited Company
Address ROOM 101, 239 ACTON LANE, LONDON, NW10 7NP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of 241 ACTON LANE LIMITED are www.241actonlane.co.uk, and www.241-acton-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.1 miles; to Battersea Park Rail Station is 6.2 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.241 Acton Lane Limited is a Private Limited Company. The company registration number is 06242454. 241 Acton Lane Limited has been working since 10 May 2007. The present status of the company is Active. The registered address of 241 Acton Lane Limited is Room 101 239 Acton Lane London Nw10 7np. . MASSON TAYLOR, Rohan Brainerd Muir is a Secretary of the company. HOOD, Jonathan Everett is a Director of the company. MASSON TAYLOR, Rohan Brainerd Muir is a Director of the company. Secretary COINC SECRETARIES LIMITED has been resigned. Director COINC DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASSON TAYLOR, Rohan Brainerd Muir
Appointed Date: 10 May 2007

Director
HOOD, Jonathan Everett
Appointed Date: 10 May 2007
74 years old

Director
MASSON TAYLOR, Rohan Brainerd Muir
Appointed Date: 10 May 2007
71 years old

Resigned Directors

Secretary
COINC SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 10 May 2007

Director
COINC DIRECTORS LIMITED
Resigned: 10 May 2007
Appointed Date: 10 May 2007

Persons With Significant Control

Cadogan Tate Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

241 ACTON LANE LIMITED Events

25 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Apr 2016
Full accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

26 Mar 2015
Full accounts made up to 30 September 2014
03 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 28 more events
04 Jun 2007
Ad 10/05/07-10/05/07 £ si [email protected]=99 £ ic 1/100
01 Jun 2007
New secretary appointed;new director appointed
01 Jun 2007
New director appointed
23 May 2007
Accounting reference date extended from 31/05/08 to 30/09/08
10 May 2007
Incorporation

241 ACTON LANE LIMITED Charges

2 July 2014
Charge code 0624 2454 0006
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 September 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 September 2009
Debenture
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 November 2008
Debenture
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Cadogan Tate Group Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2008
Debenture
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Ctgms Limited
Description: Fixed and floating charge over the undertaking and all…