ACTON TOWN GARAGE LTD
LONDON WEST LONDON AUTO FINANCE LTD ACTON TOWN GARAGE LIMITED

Hellopages » Greater London » Ealing » W5 2BS

Company number 01217052
Status Active
Incorporation Date 23 June 1975
Company Type Private Limited Company
Address CRAVEN HOUSE, 40-44 UXBRIDGE ROAD, LONDON, W5 2BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 ; Appointment of Mr Christian Cowley as a director on 31 March 2016. The most likely internet sites of ACTON TOWN GARAGE LTD are www.actontowngarage.co.uk, and www.acton-town-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Acton Town Garage Ltd is a Private Limited Company. The company registration number is 01217052. Acton Town Garage Ltd has been working since 23 June 1975. The present status of the company is Active. The registered address of Acton Town Garage Ltd is Craven House 40 44 Uxbridge Road London W5 2bs. . BYRNE, Ross Kennaugh is a Director of the company. COWLEY, Christian is a Director of the company. Secretary COWAN, Douglas Ian has been resigned. Secretary RANDALL, James has been resigned. Secretary RANDALL, Mary Margaret has been resigned. Director BENNETT, Edward Roger has been resigned. Director BENNETT, Roger John has been resigned. Director ELLIS, Richard Damian has been resigned. Director RANDALL, James Albert has been resigned. Director RANDALL, Mary Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BYRNE, Ross Kennaugh
Appointed Date: 05 January 2015
54 years old

Director
COWLEY, Christian
Appointed Date: 31 March 2016
57 years old

Resigned Directors

Secretary
COWAN, Douglas Ian
Resigned: 01 April 1996
Appointed Date: 01 September 1995

Secretary
RANDALL, James
Resigned: 01 September 1995

Secretary
RANDALL, Mary Margaret
Resigned: 17 May 2010
Appointed Date: 01 April 1996

Director
BENNETT, Edward Roger
Resigned: 05 January 2015
Appointed Date: 01 April 2014
47 years old

Director
BENNETT, Roger John
Resigned: 05 January 2015
Appointed Date: 01 April 2014
73 years old

Director
ELLIS, Richard Damian
Resigned: 31 March 2016
Appointed Date: 05 January 2015
69 years old

Director
RANDALL, James Albert
Resigned: 01 April 2014
Appointed Date: 23 June 1975
86 years old

Director
RANDALL, Mary Margaret
Resigned: 27 May 2010
Appointed Date: 18 August 1978
80 years old

ACTON TOWN GARAGE LTD Events

28 Jul 2016
Total exemption small company accounts made up to 31 August 2015
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

20 Apr 2016
Appointment of Mr Christian Cowley as a director on 31 March 2016
20 Apr 2016
Termination of appointment of Richard Damian Ellis as a director on 31 March 2016
28 Aug 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 102 more events
28 Oct 1987
Return made up to 30/06/87; full list of members

21 Oct 1987
Accounts for a small company made up to 31 December 1986

08 May 1987
Accounts for a small company made up to 31 December 1985

15 Jul 1986
Return made up to 30/06/86; full list of members

23 Jun 1975
Incorporation

ACTON TOWN GARAGE LTD Charges

1 April 2014
Charge code 0121 7052 0010
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Standard Bank Isle of Man Limited
Description: F/H land k/a 83-85 gunnersbury lane acton london t/nos…
16 January 1996
Single debenture
Delivered: 24 January 1996
Status: Satisfied on 2 April 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1992
Legal charge
Delivered: 10 August 1992
Status: Satisfied on 24 January 1996
Persons entitled: Proton Finance Limited
Description: 83-85 gunnersbury lane with land to rear of 81 gunnersbury…
4 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the south side of avenue road acton road L.B…
3 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 81 gunnersbury lane,ealing london title…
3 December 1985
Legal charge
Delivered: 9 December 1985
Status: Satisfied on 24 January 1996
Persons entitled: Barclays Bank PLC
Description: 83 gunnersbury lane, acton, ealing, london. Title no. Ngl…
15 May 1979
Mortgage
Delivered: 22 May 1979
Status: Satisfied on 24 January 1996
Persons entitled: National Westminster Bank PLC
Description: 83/85 gunnersbury lane, acton, W3. Title no. Ngl 147847 mx…
2 November 1976
General charge
Delivered: 5 November 1976
Status: Satisfied on 24 January 1996
Persons entitled: First Fortune LTD
Description: Undertaking and all property and assets present and future…
22 January 1976
Mortgage
Delivered: 9 February 1976
Status: Satisfied on 24 January 1996
Persons entitled: Allied Irish Banks LTD.
Description: No. 83, gunnersbury lane, acton, and adjoining land at the…
30 December 1975
Mortgage
Delivered: 2 January 1976
Status: Satisfied on 24 January 1996
Persons entitled: Allied Irish Finance Co. Limited.
Description: F/H land & premises as 83 gunnersbury lane, and land at the…