ACTIONLAKE PROPERTIES LIMITED

Hellopages » Greater London » Southwark » SE1 1HH

Company number 02843641
Status Active
Incorporation Date 9 August 1993
Company Type Private Limited Company
Address NO 2 CHAPEL COURT, LONDON, SE1 1HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACTIONLAKE PROPERTIES LIMITED are www.actionlakeproperties.co.uk, and www.actionlake-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Actionlake Properties Limited is a Private Limited Company. The company registration number is 02843641. Actionlake Properties Limited has been working since 09 August 1993. The present status of the company is Active. The registered address of Actionlake Properties Limited is No 2 Chapel Court London Se1 1hh. . HART, David Ward is a Secretary of the company. HART, David Ward is a Director of the company. Secretary BALFOUR SECRETARIES LTD has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Secretary TABOR SECRETARIES LIMITED has been resigned. Director COOPER, Janus Robert has been resigned. Director PIERMONT PROPERTIES LIMITED has been resigned. Director TABOR NOMINEES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HART, David Ward
Appointed Date: 28 August 2007

Director
HART, David Ward
Appointed Date: 01 June 2013
85 years old

Resigned Directors

Secretary
BALFOUR SECRETARIES LTD
Resigned: 28 August 2007
Appointed Date: 01 March 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 October 1993
Appointed Date: 09 August 1993

Secretary
TABOR SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 14 October 1993

Director
COOPER, Janus Robert
Resigned: 01 June 2013
Appointed Date: 28 August 2007
59 years old

Director
PIERMONT PROPERTIES LIMITED
Resigned: 30 March 2009
Appointed Date: 20 October 1993

Director
TABOR NOMINEES LIMITED
Resigned: 28 August 2007
Appointed Date: 14 October 1993

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 October 1993
Appointed Date: 09 August 1993

Persons With Significant Control

Mr Guy Pemberton
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Mr David Ward Hart
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

ACTIONLAKE PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 June 2016
16 Aug 2016
Confirmation statement made on 9 August 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000

29 Aug 2014
Total exemption full accounts made up to 30 June 2014
...
... and 57 more events
01 Nov 1993
New director appointed

26 Oct 1993
Secretary resigned;new secretary appointed

26 Oct 1993
Director resigned;new director appointed

26 Oct 1993
Registered office changed on 26/10/93 from: bridge house 181 queen victoria street london EC4V 4DD

09 Aug 1993
Incorporation

ACTIONLAKE PROPERTIES LIMITED Charges

15 November 1993
Legal charge
Delivered: 24 November 1993
Status: Satisfied on 11 July 2007
Persons entitled: Barclays Bank PLC
Description: Land at burford road, broughton poggs, oxfordshire.