ACTZONE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 5EU

Company number 05448362
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address 130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,201 ; Full accounts made up to 31 December 2014. The most likely internet sites of ACTZONE LIMITED are www.actzone.co.uk, and www.actzone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Actzone Limited is a Private Limited Company. The company registration number is 05448362. Actzone Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Actzone Limited is 130 Shaftesbury Avenue 2nd Floor London W1d 5eu. . JADOT, Michel Rene is a Director of the company. CONSULTINVEST NV is a Director of the company. JURELCO EBVBA is a Director of the company. Secretary BURKE, John Patrick has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BRACKE, Freddy Achiel has been resigned. Director BURKE, John Patrick has been resigned. Director CIGRANG, Camille Catherine Leon has been resigned. Director DOWD, Liam James has been resigned. Director GRAY, Michael has been resigned. Director TUSON, Keith David has been resigned. Director VAN BELLINGEN, Frank Luc Renaat has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
JADOT, Michel Rene
Appointed Date: 27 May 2013
73 years old

Director
CONSULTINVEST NV
Appointed Date: 06 March 2014

Director
JURELCO EBVBA
Appointed Date: 15 January 2012

Resigned Directors

Secretary
BURKE, John Patrick
Resigned: 03 June 2011
Appointed Date: 23 June 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 10 May 2005

Director
BRACKE, Freddy Achiel
Resigned: 27 May 2013
Appointed Date: 03 June 2011
80 years old

Director
BURKE, John Patrick
Resigned: 03 June 2011
Appointed Date: 23 June 2005
64 years old

Director
CIGRANG, Camille Catherine Leon
Resigned: 01 March 2014
Appointed Date: 07 July 2011
91 years old

Director
DOWD, Liam James
Resigned: 03 June 2011
Appointed Date: 23 June 2005
69 years old

Director
GRAY, Michael
Resigned: 27 May 2013
Appointed Date: 03 June 2011
77 years old

Director
TUSON, Keith David
Resigned: 03 June 2011
Appointed Date: 18 August 2005
80 years old

Director
VAN BELLINGEN, Frank Luc Renaat
Resigned: 06 March 2014
Appointed Date: 03 June 2011
66 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 23 June 2005
Appointed Date: 10 May 2005

ACTZONE LIMITED Events

06 Sep 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,201

12 Jun 2015
Full accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,201

18 Sep 2014
Director's details changed for Mr Michel René L Jadot on 12 September 2014
...
... and 61 more events
20 Jul 2005
New secretary appointed;new director appointed
20 Jul 2005
Secretary resigned
20 Jul 2005
Director resigned
29 Jun 2005
Registered office changed on 29/06/05 from: 41 chalton street london NW1 1JD
10 May 2005
Incorporation

ACTZONE LIMITED Charges

29 November 2011
Debenture
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Kbc Bank N.V.
Description: 2 and 3 hosier lane london t/no NGL815227. Fixed and…
6 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 1 July 2011
Persons entitled: Soparfi, S.A.
Description: F/H2 and 3 hosier lane, london t/n NGL815227 and all…
18 July 2005
Mortgage of shares
Delivered: 4 August 2005
Status: Satisfied on 10 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares and all the related rights. See the…
18 July 2005
Mortgage of shares
Delivered: 4 August 2005
Status: Satisfied on 10 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares and all the related rights. See the…
18 July 2005
Debenture
Delivered: 4 August 2005
Status: Satisfied on 10 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Deed of charge
Delivered: 4 August 2005
Status: Satisfied on 10 June 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 2-3 hosier lane london t/n NGL815277.