A.C.PROPERTIES(ACTON)LIMITED
EALING

Hellopages » Greater London » Ealing » W13 8QW

Company number 00416203
Status Active
Incorporation Date 31 July 1946
Company Type Private Limited Company
Address 39 BROUGHTON ROAD, EALING, LONDON, W13 8QW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of A.C.PROPERTIES(ACTON)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. A C Properties Acton Limited is a Private Limited Company. The company registration number is 00416203. A C Properties Acton Limited has been working since 31 July 1946. The present status of the company is Active. The registered address of A C Properties Acton Limited is 39 Broughton Road Ealing London W13 8qw. The company`s financial liabilities are £94.87k. It is £11.8k against last year. The cash in hand is £90.11k. It is £-0.33k against last year. And the total assets are £95.67k, which is £-0.33k against last year. COWING, John is a Secretary of the company. COWING, John is a Director of the company. HAYTHORN, David John Rees is a Director of the company. HAYTHORN, Norma Margaret Mccoll is a Director of the company. YEROLEMOU, Antonis is a Director of the company. Secretary KERNICK, Julia Helen has been resigned. Secretary NICHOLSON, Mark David Yeaman has been resigned. Director ALEXANDER, Maurice has been resigned. Director HILL, Paul William has been resigned. Director KETTLE, Kenneth Leslie has been resigned. Director MORLEY, Robert George has been resigned. Director NICHOLSON, Mark David Yeaman has been resigned. Director PEACH, John Stephen Kent has been resigned. Director RICHARDSON, Philip Gavin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £94.87k
+14%
CASH £90.11k
-1%
TOTAL ASSETS £95.67k
-1%
All Financial Figures

Current Directors

Secretary
COWING, John
Appointed Date: 20 February 2014

Director
COWING, John
Appointed Date: 20 February 2014
70 years old

Director
HAYTHORN, David John Rees
Appointed Date: 17 December 1997
95 years old

Director
HAYTHORN, Norma Margaret Mccoll
Appointed Date: 28 February 1996
85 years old

Director
YEROLEMOU, Antonis
Appointed Date: 28 February 1996
83 years old

Resigned Directors

Secretary
KERNICK, Julia Helen
Resigned: 30 June 2008

Secretary
NICHOLSON, Mark David Yeaman
Resigned: 20 February 2014
Appointed Date: 30 June 2008

Director
ALEXANDER, Maurice
Resigned: 22 September 1993
113 years old

Director
HILL, Paul William
Resigned: 30 June 2008
Appointed Date: 28 February 1996
72 years old

Director
KETTLE, Kenneth Leslie
Resigned: 28 February 1996
99 years old

Director
MORLEY, Robert George
Resigned: 15 December 2014
Appointed Date: 01 December 2010
67 years old

Director
NICHOLSON, Mark David Yeaman
Resigned: 06 October 2014
Appointed Date: 30 June 2008
48 years old

Director
PEACH, John Stephen Kent
Resigned: 30 November 2000
77 years old

Director
RICHARDSON, Philip Gavin
Resigned: 04 December 1997
74 years old

Persons With Significant Control

Ealing Central And Acton Conservative Association
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

A.C.PROPERTIES(ACTON)LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Dec 2016
Confirmation statement made on 30 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,560

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
25 May 1988
Return made up to 31/12/87; full list of members

14 Sep 1987
Full accounts made up to 30 June 1986

08 Jul 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Full accounts made up to 30 June 1985

17 Nov 1986
Return made up to 31/12/85; full list of members

A.C.PROPERTIES(ACTON)LIMITED Charges

29 July 1947
Charge
Delivered: 11 August 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 91 shakespeare rd acton mlx 183 921.