Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIONLEAGUE LIMITED
Company Information for

ACTIONLEAGUE LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02023874
Private Limited Company
Liquidation

Company Overview

About Actionleague Ltd
ACTIONLEAGUE LIMITED was founded on 1986-05-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Actionleague Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIONLEAGUE LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W1S
 
Filing Information
Company Number 02023874
Company ID Number 02023874
Date formed 1986-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-04-04 10:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIONLEAGUE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIONLEAGUE LIMITED

Current Directors
Officer Role Date Appointed
SANNE GROUP SECRETARIES (UK) LIMITED
Company Secretary 2014-10-09
JASON CHRISTOPHER BINGHAM
Director 2014-10-09
ZENA PATRICIA YATES
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES SCHNAIER
Director 2014-09-09 2015-11-05
PAUL HALLAM
Company Secretary 2012-03-01 2014-10-09
CHRISTOPHER CHARLES MCGILL
Director 2011-03-29 2014-10-09
WILLIAM KENNETH PROCTER
Director 2005-12-05 2014-10-09
IAN RAPLEY
Company Secretary 2005-12-05 2012-12-27
ALAN WOLFSON
Company Secretary 2005-12-05 2012-02-29
IAN RAPLEY
Director 2010-06-10 2011-03-17
CHRISTOPHER CHARLES MCGILL
Director 2009-08-24 2010-06-10
ARTHUR KRAVETZ
Company Secretary 2005-09-14 2005-12-05
PAUL RAYDEN
Director 1998-07-06 2005-12-05
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 1996-10-01 2005-09-14
ARTHUR OLIVER KRAVETZ
Director 1993-03-24 2005-09-14
LOUISE LADENHEIM
Company Secretary 1991-06-15 1996-10-01
LAWRENCE BERNARD LADENHEIM
Director 1991-06-15 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 8 (GR1) LIMITED Company Secretary 2018-06-29 CURRENT 2002-05-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (CWH) LIMITED Company Secretary 2018-06-25 CURRENT 2018-04-13 Active
SANNE GROUP SECRETARIES (UK) LIMITED ASSAM PLACE GP LIMITED Company Secretary 2018-05-18 CURRENT 2018-05-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED ASSAM PLACE NOMINEE LIMITED Company Secretary 2018-05-18 CURRENT 2018-05-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD ENERGY CENTRE LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD B5 NOMINEE LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD B5 OPCO GP LIMITED Company Secretary 2018-04-30 CURRENT 2018-04-30 Active
SANNE GROUP SECRETARIES (UK) LIMITED DUNMAIL 2017 PROJECT LIMITED Company Secretary 2018-03-20 CURRENT 2017-05-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS HOLLOWAY ROAD HOLDCO LIMITED Company Secretary 2018-01-18 CURRENT 2018-01-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 7 (GR1) LIMITED Company Secretary 2017-12-18 CURRENT 2013-04-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS FULHAM HOLDCO LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS ALDGATE HOLDCO LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED ARENA LAKESIDE LIMITED Company Secretary 2017-10-16 CURRENT 2017-09-12 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED GS HOLLOWAY ROAD NOMINEE LIMITED Company Secretary 2017-10-12 CURRENT 2017-10-12 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS HOLLOWAY ROAD GP LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREYSTAR INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (CNR) LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS SAVOY CIRCUS GP LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS SAVOY CIRCUS NOMINEE LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS SAVOY CIRCUS HOLDCO LIMITED Company Secretary 2017-05-05 CURRENT 2017-05-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD CONSTRUCTION LIMITED Company Secretary 2017-03-15 CURRENT 2017-03-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 6 (GR1) LIMITED Company Secretary 2017-02-01 CURRENT 2013-04-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS MILLHARBOUR TOPCO LIMITED Company Secretary 2017-01-10 CURRENT 2017-01-10 Active
SANNE GROUP SECRETARIES (UK) LIMITED KX RESIDENTIAL LIMITED Company Secretary 2017-01-01 CURRENT 2008-09-09 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS WOODLAND COURT MANAGEMENT GP LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS GREAT SUFFOLK STREET MANAGEMENT NOMINEE LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS SHERWOOD COURT GP LIMITED Company Secretary 2017-01-01 CURRENT 2016-03-10 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS SHERWOOD COURT NOMINEE LIMITED Company Secretary 2017-01-01 CURRENT 2016-03-10 Active
SANNE GROUP SECRETARIES (UK) LIMITED CHAPTER KING'S CROSS LIMITED Company Secretary 2017-01-01 CURRENT 2006-11-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED CHAPTER NOTTING HILL LIMITED Company Secretary 2017-01-01 CURRENT 2009-12-29 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS WOODLAND COURT GP 1 LIMITED Company Secretary 2017-01-01 CURRENT 2007-11-14 Active
SANNE GROUP SECRETARIES (UK) LIMITED MX RESIDENTIAL LIMITED Company Secretary 2017-01-01 CURRENT 2009-07-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS WOODLAND COURT MANAGEMENT NOMINEE LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED CHAPTER SPITALFIELDS LIMITED Company Secretary 2017-01-01 CURRENT 2007-01-19 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS WOODLAND COURT GP 2 LIMITED Company Secretary 2017-01-01 CURRENT 2007-11-14 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED Company Secretary 2017-01-01 CURRENT 2014-04-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREYSTAR LONDON LTD Company Secretary 2017-01-01 CURRENT 2014-04-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS MILLHARBOUR HOLDCO LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED MILLHARBOUR NOMINEE C LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED MILLHARBOUR NOMINEE B2 LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED MILLHARBOUR GP C LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED MILLHARBOUR GP B2 LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD NOMINEE 2 LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD NOMINEE 6 LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD GP 6 LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD GP 1 LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENFORD GP 3 LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (CLR) LTD Company Secretary 2016-11-23 CURRENT 2016-11-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED COTMAN RESIDENTIAL HOMES LIMITED Company Secretary 2016-11-15 CURRENT 2006-07-27 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CONISTON CARE CENTRE LIMITED Company Secretary 2016-11-15 CURRENT 1995-02-17 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED HAWKHILL HOUSE LIMITED Company Secretary 2016-11-15 CURRENT 1985-06-20 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS NE GENERAL PARTNER LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS FULHAM NOMINEE LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS ALDGATE GENERAL PARTNER LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED GS FULHAM GENERAL PARTNER LIMITED Company Secretary 2016-10-24 CURRENT 2016-10-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED MC UK GAMING LIMITED Company Secretary 2016-09-13 CURRENT 2016-09-13 Dissolved 2017-08-08
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 4 (GR2) LIMITED Company Secretary 2016-08-15 CURRENT 1989-11-20 Active
SANNE GROUP SECRETARIES (UK) LIMITED ST. SWITHIN'S HOUSE (GENERAL PARTNER) LIMITED Company Secretary 2016-07-15 CURRENT 2006-03-17 Dissolved 2017-03-28
SANNE GROUP SECRETARIES (UK) LIMITED DAVENTRY GP LIMITED Company Secretary 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (SKI) LIMITED Company Secretary 2016-06-08 CURRENT 2014-04-03 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED CG CUTLERS GARDENS (UK) NO.2 LIMITED Company Secretary 2016-04-14 CURRENT 2000-12-27 Active
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA BIDCO II LIMITED Company Secretary 2016-04-14 CURRENT 2014-11-26 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA NEW TOPCO LIMITED Company Secretary 2016-04-14 CURRENT 2014-11-26 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA MIDCO LIMITED Company Secretary 2016-04-14 CURRENT 2014-11-27 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CG SHIELD HOUSE (UK) NO.2 LIMITED Company Secretary 2016-04-14 CURRENT 2000-12-27 Active
SANNE GROUP SECRETARIES (UK) LIMITED CG SHIELD HOUSE (UK) NO.1 LIMITED Company Secretary 2016-04-14 CURRENT 2000-12-27 Active
SANNE GROUP SECRETARIES (UK) LIMITED CG CUTLERS GARDENS (UK) NO.1 LIMITED Company Secretary 2016-04-14 CURRENT 2000-12-27 Active
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA BIDCO LIMITED Company Secretary 2016-04-14 CURRENT 2011-07-21 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA HOLDCO LIMITED Company Secretary 2016-04-14 CURRENT 2011-08-18 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA PLEDGECO LIMITED Company Secretary 2016-04-14 CURRENT 2011-08-18 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA NEW MEZZCO LIMITED Company Secretary 2016-04-14 CURRENT 2011-08-18 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CUTLERS GARDENS ESTATES LIMITED Company Secretary 2016-04-14 CURRENT 1981-11-25 Active
SANNE GROUP SECRETARIES (UK) LIMITED CAROLIA HOSPITALITY UK LIMITED Company Secretary 2016-04-14 CURRENT 1995-06-27 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED KENSINGTON UK REAL ESTATE TRADING LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED BRE/CARBON VHCUK LIMITED Company Secretary 2016-02-08 CURRENT 2000-03-30 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (ARP) LTD Company Secretary 2015-12-02 CURRENT 2015-11-18 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED RETAIL PLUS GENERAL PARTNER LIMITED Company Secretary 2015-11-20 CURRENT 1994-01-01 Active
SANNE GROUP SECRETARIES (UK) LIMITED RETAIL PLUS NOMINEE LIMITED Company Secretary 2015-11-20 CURRENT 2009-12-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED CLOVER UK OFFICE (COVENTRY) LTD Company Secretary 2015-11-11 CURRENT 2005-08-18 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ELDON BUSINESS PARK LIMITED Company Secretary 2015-10-13 CURRENT 2006-07-13 Active
SANNE GROUP SECRETARIES (UK) LIMITED CARBON ATRIUM LIMITED Company Secretary 2015-10-13 CURRENT 2006-11-13 Active
SANNE GROUP SECRETARIES (UK) LIMITED ORCHARD ST ALBANS HOUSING PORTFOLIO LTD Company Secretary 2015-10-08 CURRENT 2015-06-02 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CITJ 1 LIMITED Company Secretary 2015-09-15 CURRENT 2011-12-20 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (LOMP) LTD Company Secretary 2015-09-04 CURRENT 2015-08-03 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED BROOMCO (4102) LIMITED Company Secretary 2015-09-02 CURRENT 2007-08-29 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GAHC3 U.K. SENIOR CARE HOLDING LTD Company Secretary 2015-08-27 CURRENT 2015-08-27 Active
SANNE GROUP SECRETARIES (UK) LIMITED KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Company Secretary 2015-07-15 CURRENT 2002-02-01 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED SUPERAPPLY LIMITED Company Secretary 2015-05-26 CURRENT 1996-12-31 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED AUTOSKIP LIMITED Company Secretary 2015-05-26 CURRENT 1996-12-31 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED STOCKCLASSY LIMITED Company Secretary 2015-05-26 CURRENT 1996-12-31 Active
SANNE GROUP SECRETARIES (UK) LIMITED UOL DEVELOPMENT (UK) LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED TOUCHPOINT HOUSING (OBR) LTD Company Secretary 2015-03-10 CURRENT 2014-12-05 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED CUSTODES MIDCO LIMITED Company Secretary 2015-02-16 CURRENT 2015-02-16 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED MAX INDUSTRIAL NOMINEE 2 LIMITED Company Secretary 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 2 (GR3) LIMITED Company Secretary 2014-11-14 CURRENT 2009-07-14 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 2 (GR2) LIMITED Company Secretary 2014-11-06 CURRENT 2011-09-06 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED MAX OFFICE (HHE) GENERAL PARTNER LTD Company Secretary 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MAX INDUSTRIAL GENERAL PARTNER LIMITED Company Secretary 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MAX OFFICE (SKD) GENERAL PARTNER LTD Company Secretary 2014-11-04 CURRENT 2014-11-04 Active
SANNE GROUP SECRETARIES (UK) LIMITED SKD MARINA LIMITED Company Secretary 2014-10-23 CURRENT 2011-06-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD CLERKENWELL LIMITED Company Secretary 2014-10-09 CURRENT 2003-03-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS (2006) HOUSES LIMITED Company Secretary 2014-10-09 CURRENT 2005-06-09 Active
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD (YORKSHIRE) LIMITED Company Secretary 2014-10-09 CURRENT 1971-11-26 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD NW LIMITED Company Secretary 2014-10-09 CURRENT 1981-04-15 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOMES (NO.12) LIMITED Company Secretary 2014-10-09 CURRENT 1999-01-19 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED LABYRINTH ESTATES LIMITED Company Secretary 2014-10-09 CURRENT 1999-08-27 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED GROUND RENT GROUP LIMITED Company Secretary 2014-10-09 CURRENT 1999-09-28 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ST GEORGE WHARF (BLOCK D) RESIDENTIAL LIMITED Company Secretary 2014-10-09 CURRENT 2000-12-08 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED RQ BLOCK D LIMITED Company Secretary 2014-10-09 CURRENT 2001-10-25 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED RQ BLOCKS E AND F LIMITED Company Secretary 2014-10-09 CURRENT 2002-02-05 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD KEW LIMITED Company Secretary 2014-10-09 CURRENT 2002-02-05 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CANARY SOUTH (GROUND RENTS) LIMITED Company Secretary 2014-10-09 CURRENT 2004-06-11 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED GRADEBAND LIMITED Company Secretary 2014-10-09 CURRENT 2005-02-11 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED CAMPBACK LIMITED Company Secretary 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED DENTBERG LIMITED Company Secretary 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED HOUSE FREEHOLDS LIMITED Company Secretary 2014-10-09 CURRENT 2005-06-15 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED Company Secretary 2014-10-09 CURRENT 2005-07-07 Active
SANNE GROUP SECRETARIES (UK) LIMITED BRADPASS LIMITED Company Secretary 2014-10-09 CURRENT 2005-12-12 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FELLWAY LIMITED Company Secretary 2014-10-09 CURRENT 2006-03-22 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED Company Secretary 2014-10-09 CURRENT 2006-03-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAYS INVESTMENT PROPERTIES LIMITED Company Secretary 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
SANNE GROUP SECRETARIES (UK) LIMITED DURDEN INVESTMENT PROPERTIES LIMITED Company Secretary 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
SANNE GROUP SECRETARIES (UK) LIMITED WENGHOLD LIMITED Company Secretary 2014-10-09 CURRENT 2005-05-24 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED AURO PROPERTIES LIMITED Company Secretary 2014-10-09 CURRENT 1987-06-09 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FABREVAN LIMITED Company Secretary 2014-10-09 CURRENT 2002-09-12 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS (2005) LIMITED Company Secretary 2014-10-09 CURRENT 2005-02-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS (2006) APPTS LTD Company Secretary 2014-10-09 CURRENT 2005-03-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED AVONBRAID LIMITED Company Secretary 2014-10-09 CURRENT 2006-03-23 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED Company Secretary 2014-10-09 CURRENT 2006-03-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS NO.3 (RPI) LIMITED Company Secretary 2014-10-09 CURRENT 2006-03-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED HOLDING & MANAGEMENT (SOLITAIRE) LIMITED Company Secretary 2014-10-09 CURRENT 1982-07-08 Active
SANNE GROUP SECRETARIES (UK) LIMITED HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED Company Secretary 2014-10-09 CURRENT 2003-05-19 Active
SANNE GROUP SECRETARIES (UK) LIMITED FAIRHOLD HOLDINGS (2006) RPI LIMITED Company Secretary 2014-10-09 CURRENT 2005-06-09 Active
SANNE GROUP SECRETARIES (UK) LIMITED FREEHOLD PROPERTIES 28 LIMITED Company Secretary 2014-10-09 CURRENT 2005-10-13 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED 125 OBS (NOMINEES 2) LIMITED Company Secretary 2014-09-30 CURRENT 2006-08-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED 125 OBS (NOMINEES 1) LIMITED Company Secretary 2014-09-30 CURRENT 2006-08-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED MPG ST KATHARINE GP LIMITED Company Secretary 2014-09-23 CURRENT 2011-05-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED RQ BLOCK G LIMITED Company Secretary 2014-09-22 CURRENT 2001-10-25 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED HEADBOOK LIMITED Company Secretary 2014-09-22 CURRENT 2005-02-11 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED FREEHOLD PROPERTIES 30 LIMITED Company Secretary 2014-09-22 CURRENT 2005-12-06 Dissolved 2018-06-20
SANNE GROUP SECRETARIES (UK) LIMITED 125 OBS GP LIMITED Company Secretary 2014-09-01 CURRENT 2014-09-01 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAX BARS GP LIMITED Company Secretary 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
SANNE GROUP SECRETARIES (UK) LIMITED MAX BARS NOMINEE LIMITED Company Secretary 2014-08-18 CURRENT 2010-09-30 Dissolved 2016-04-05
SANNE GROUP SECRETARIES (UK) LIMITED MPG PUBS GP LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
SANNE GROUP SECRETARIES (UK) LIMITED MPG PUBS NOMINEE LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-03 Dissolved 2016-04-05
SANNE GROUP SECRETARIES (UK) LIMITED MPG HOSPITAL HOLDINGS LIMITED Company Secretary 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
SANNE GROUP SECRETARIES (UK) LIMITED MPG HOSPITAL PROPERTIES LIMITED Company Secretary 2014-08-18 CURRENT 2010-03-05 Dissolved 2017-03-07
SANNE GROUP SECRETARIES (UK) LIMITED ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 1993-11-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED SKIL FOUR LIMITED Company Secretary 2014-08-18 CURRENT 2005-07-20 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAX PROPERTY 1 LIMITED Company Secretary 2014-08-18 CURRENT 2008-02-04 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAX PROPERTY 2 LIMITED Company Secretary 2014-08-18 CURRENT 2008-02-04 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAX INDUSTRIAL NOMINEE LIMITED Company Secretary 2014-08-18 CURRENT 2009-09-10 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MPG HOLBORN NOMINEE LIMITED Company Secretary 2014-08-18 CURRENT 2012-09-14 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MPG HOLBORN GP LIMITED Company Secretary 2014-08-18 CURRENT 2012-09-14 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED MPG ARTEMIS GP LIMITED Company Secretary 2014-08-18 CURRENT 2013-11-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MPG ARTEMIS NOMINEE 2 LIMITED Company Secretary 2014-08-18 CURRENT 2013-11-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MPG ARTEMIS NOMINEE 1 LIMITED Company Secretary 2014-08-18 CURRENT 2013-11-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MAX PROPERTY GROUP LIMITED Company Secretary 2014-08-18 CURRENT 2008-02-04 Active
SANNE GROUP SECRETARIES (UK) LIMITED MAX INDUSTRIAL GP LIMITED Company Secretary 2014-08-18 CURRENT 2009-07-22 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED SKIL THREE LIMITED Company Secretary 2014-08-18 CURRENT 2005-07-20 Active
SANNE GROUP SECRETARIES (UK) LIMITED MPG ST KATHARINE NOMINEE LIMITED Company Secretary 2014-08-18 CURRENT 2011-05-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED MPG FINCO LIMITED Company Secretary 2014-08-15 CURRENT 2010-12-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED MPG ST KATHARINE NOMINEE TWO LIMITED Company Secretary 2014-08-15 CURRENT 2011-05-25 Active
SANNE GROUP SECRETARIES (UK) LIMITED INDUSTRIOUS MANAGEMENT LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREENPARK (READING ) LIMITED Company Secretary 2014-07-31 CURRENT 1966-02-21 Active
SANNE GROUP SECRETARIES (UK) LIMITED GREG DEVELOPMENTS LIMITED Company Secretary 2014-06-25 CURRENT 2007-05-23 Dissolved 2015-08-22
SANNE GROUP SECRETARIES (UK) LIMITED CHIME PROPERTIES LIMITED Company Secretary 2014-06-20 CURRENT 2006-03-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED APEX GROUP FIDUCIARY SERVICES (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2006-01-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED JADWA GP 1 LIMITED Company Secretary 2014-05-01 CURRENT 2009-06-02 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MAY 27 LIMITED Company Secretary 2014-05-01 CURRENT 2001-01-25 Active
SANNE GROUP SECRETARIES (UK) LIMITED ALCENTRA UK DLF CIP GP LIMITED Company Secretary 2014-03-21 CURRENT 2012-11-22 Active
SANNE GROUP SECRETARIES (UK) LIMITED CUSTODES PIKCO LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CUSTODES TOPCO LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED CUSTODES ACQCO LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED ECHO BUILDINGS MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-29 CURRENT 2004-07-20 Dissolved 2016-03-22
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 1 (GR5) LIMITED Company Secretary 2013-11-29 CURRENT 1999-04-08 Dissolved 2017-08-22
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 1 (GR3) LIMITED Company Secretary 2013-11-29 CURRENT 2005-06-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 1 (GR2) LIMITED Company Secretary 2013-11-29 CURRENT 1989-12-14 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 1 (GR1) LIMITED Company Secretary 2013-11-29 CURRENT 2009-07-14 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ADRIATIC LAND 1 (GR4) LIMITED Company Secretary 2013-11-29 CURRENT 2010-04-15 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ALCENTRA UK DLF GP LIMITED Company Secretary 2013-10-25 CURRENT 2012-10-04 Active
SANNE GROUP SECRETARIES (UK) LIMITED ABACUS LAND 1 (PROPCO 2) LIMITED Company Secretary 2013-10-24 CURRENT 2008-04-29 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ABACUS LAND 1 (PROPCO 1) LIMITED Company Secretary 2013-10-24 CURRENT 2010-03-19 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED APEX GROUP HOLD CO (UK) LIMITED Company Secretary 2013-09-19 CURRENT 2006-08-29 Active
SANNE GROUP SECRETARIES (UK) LIMITED WALSTEAD PLACE LIMITED Company Secretary 2013-09-11 CURRENT 2003-05-09 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED DENHAM MANOR HOLDINGS LIMITED Company Secretary 2013-09-11 CURRENT 2003-04-08 Active
SANNE GROUP SECRETARIES (UK) LIMITED FIRTREE CARE LIMITED Company Secretary 2013-09-11 CURRENT 1991-07-12 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (KINCARDINE) LIMITED Company Secretary 2013-09-11 CURRENT 2004-06-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MARCHGLEN PROPERTY COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 2005-11-18 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED CEDAR HOUSE (NORWICH) LIMITED Company Secretary 2013-09-11 CURRENT 1995-08-15 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED HARLEY HEALTHCARE NURSING HOMES LIMITED Company Secretary 2013-09-11 CURRENT 1992-06-19 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KIPPINGTON HEALTHCARE LIMITED Company Secretary 2013-09-11 CURRENT 2003-03-20 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED CRANMER COURT LIMITED Company Secretary 2013-09-11 CURRENT 2003-06-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED EAST HILL (LISS) LIMITED Company Secretary 2013-09-11 CURRENT 2004-03-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED HULCOTT LIMITED Company Secretary 2013-09-11 CURRENT 2004-03-17 Active
SANNE GROUP SECRETARIES (UK) LIMITED HUNTERCOMBE HALL LIMITED Company Secretary 2013-09-11 CURRENT 2004-11-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED THE HAREBEATING CARE COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 1992-11-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ST GEORGES NURSING HOMES LIMITED Company Secretary 2013-09-11 CURRENT 1995-03-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ST GEORGES CARE HOME LIMITED Company Secretary 2013-09-11 CURRENT 1995-04-18 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED WILLOW CARE LIMITED Company Secretary 2013-09-11 CURRENT 1996-01-22 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED RECTORY HOUSE (SOMPTING) LIMITED Company Secretary 2013-09-11 CURRENT 2003-06-20 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED RENDLESHAM CARE LIMITED Company Secretary 2013-09-11 CURRENT 2004-08-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED THE HAREBEATING CARE COMPANY (HOLDINGS) LIMITED Company Secretary 2013-09-11 CURRENT 2006-10-20 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED SCOONIE HOUSE LIMITED Company Secretary 2013-09-11 CURRENT 1997-10-03 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED STRATHVIEW CARE HOME LIMITED Company Secretary 2013-09-11 CURRENT 2004-03-19 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (CABARFEIDH) LIMITED Company Secretary 2013-09-11 CURRENT 2004-06-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (NURSING HOME GROUP) LIMITED Company Secretary 2013-09-11 CURRENT 2004-06-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GREENACRES PROPERTY COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 1993-06-02 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ABBEYCREST (READING) LIMITED Company Secretary 2013-09-11 CURRENT 1985-02-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED HARLEY HEALTHCARE LIMITED Company Secretary 2013-09-11 CURRENT 1985-11-25 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED COUNTY & SUBURBAN CARE LIMITED Company Secretary 2013-09-11 CURRENT 1988-04-26 Active
SANNE GROUP SECRETARIES (UK) LIMITED OAKDENE CARE LIMITED Company Secretary 2013-09-11 CURRENT 1989-07-25 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GREENACRES HOMES LIMITED Company Secretary 2013-09-11 CURRENT 1993-06-07 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED FERFOOT LIMITED Company Secretary 2013-09-11 CURRENT 1995-05-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED CEDAR HOUSE (YELVERTON) LIMITED Company Secretary 2013-09-11 CURRENT 1995-11-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ASCOT HOUSE CARE HOME LIMITED Company Secretary 2013-09-11 CURRENT 1999-01-12 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ASCOT HOUSE PROPERTY COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 1999-01-12 Active
SANNE GROUP SECRETARIES (UK) LIMITED CLAYDON HOUSE LIMITED Company Secretary 2013-09-11 CURRENT 1999-05-05 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGSCLEAR HOUSE LIMITED Company Secretary 2013-09-11 CURRENT 1999-12-13 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GA HC REIT II CH U.K. SENIOR HOUSING PORTFOLIO LIMITED Company Secretary 2013-09-11 CURRENT 2001-07-24 Active
SANNE GROUP SECRETARIES (UK) LIMITED CARING HOMES (BEXHILL) LIMITED Company Secretary 2013-09-11 CURRENT 2002-10-14 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GUILDCARE (CAMPDEN) LIMITED Company Secretary 2013-09-11 CURRENT 2004-03-10 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED HEALTHCARE CENTRAL LIMITED Company Secretary 2013-09-11 CURRENT 2004-09-28 Active
SANNE GROUP SECRETARIES (UK) LIMITED AFFIRMATIVE CARE LIMITED Company Secretary 2013-09-11 CURRENT 2005-04-21 Active
SANNE GROUP SECRETARIES (UK) LIMITED CARING HOMES LIMITED Company Secretary 2013-09-11 CURRENT 2008-07-07 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GA HC REIT II U.K. SH ACQUISITION LTD. Company Secretary 2013-09-11 CURRENT 2013-06-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (FORTH BAY) LIMITED Company Secretary 2013-09-11 CURRENT 1998-07-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (BEECHWOOD PARK) LIMITED Company Secretary 2013-09-11 CURRENT 1998-09-16 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED KINGDOM CARE (HILLVIEW COURT) LIMITED Company Secretary 2013-09-11 CURRENT 2000-08-21 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MARCHGLEN CARE CENTRE LIMITED Company Secretary 2013-09-11 CURRENT 2005-03-11 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GA HC REIT II CH UK WALSTEAD LIMITED Company Secretary 2013-09-11 CURRENT 1987-07-03 Active
SANNE GROUP SECRETARIES (UK) LIMITED OAKEN HOLT CARE LIMITED Company Secretary 2013-09-11 CURRENT 1983-10-27 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED QUALITY CARE (WILTSHIRE) LIMITED Company Secretary 2013-09-11 CURRENT 1996-10-08 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED GILDAWOOD COURT RESIDENTIAL HOMES LIMITED Company Secretary 2013-09-11 CURRENT 1997-04-07 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED ASSURED HEALTHCARE LIMITED Company Secretary 2013-09-11 CURRENT 1998-02-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED COXHILL MANOR LIMITED Company Secretary 2013-09-11 CURRENT 1999-02-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED DORMY HOUSE (SUNNINGDALE) LIMITED Company Secretary 2013-09-11 CURRENT 2002-01-23 Active
SANNE GROUP SECRETARIES (UK) LIMITED TIC (TRAINING IN CARE) LIMITED Company Secretary 2013-09-11 CURRENT 2002-03-20 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED MOORLANDS (LIGHTWATER) LIMITED Company Secretary 2013-09-11 CURRENT 2004-03-08 Active - Proposal to Strike off
SANNE GROUP SECRETARIES (UK) LIMITED COPPICE LEA (MERSTHAM) LIMITED Company Secretary 2013-09-11 CURRENT 2005-08-09 Active
SANNE GROUP SECRETARIES (UK) LIMITED GRANITE FINANCE FUNDING LIMITED Company Secretary 2013-08-08 CURRENT 2001-02-16 Active
SANNE GROUP SECRETARIES (UK) LIMITED ARKLE PECOH HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2006-09-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ARKLE HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2006-09-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ARKLE PECOH LIMITED Company Secretary 2013-08-08 CURRENT 2006-09-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ARKLE MASTER ISSUER PLC Company Secretary 2013-08-08 CURRENT 2006-09-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED ARKLE FUNDING (NO.1) LIMITED Company Secretary 2013-08-08 CURRENT 2006-09-20 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED INVESTEC SSC (UK) LIMITED Company Secretary 2013-07-10 CURRENT 2002-04-02 Active
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 1 PLC. Company Secretary 2013-06-01 CURRENT 2003-09-01 Dissolved 2016-03-03
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 2 PLC. Company Secretary 2013-06-01 CURRENT 2004-08-27 Dissolved 2016-03-03
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 4 PLC Company Secretary 2013-06-01 CURRENT 2005-12-29 Active
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 5 PLC Company Secretary 2013-06-01 CURRENT 2006-03-30 Active
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 7 PLC Company Secretary 2013-06-01 CURRENT 2007-05-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED DELAMARE CARDS HOLDCO LIMITED Company Secretary 2013-06-01 CURRENT 2008-07-01 Active
SANNE GROUP SECRETARIES (UK) LIMITED DELAMARE CARDS MTN ISSUER PLC Company Secretary 2013-06-01 CURRENT 2008-07-22 Active
SANNE GROUP SECRETARIES (UK) LIMITED DELAMARE CARDS RECEIVABLES TRUSTEE LIMITED Company Secretary 2013-06-01 CURRENT 2013-01-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED DELAMARE CARDS FUNDING 2 LIMITED Company Secretary 2013-06-01 CURRENT 2013-01-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED BMF HOLDINGS LIMITED Company Secretary 2013-06-01 CURRENT 2003-07-25 Active
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 6 PLC Company Secretary 2013-06-01 CURRENT 2007-03-05 Active
SANNE GROUP SECRETARIES (UK) LIMITED DELAMARE CARDS FUNDING 1 LIMITED Company Secretary 2013-06-01 CURRENT 2013-01-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED BUSINESS MORTGAGE FINANCE 3 PLC Company Secretary 2013-06-01 CURRENT 2005-04-11 Active
SANNE GROUP SECRETARIES (UK) LIMITED ABACUS LAND 4 (GR1) LIMITED Company Secretary 2013-02-28 CURRENT 2009-07-14 Liquidation
SANNE GROUP SECRETARIES (UK) LIMITED APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-14 Active
SANNE GROUP SECRETARIES (UK) LIMITED APEX GROUP NOMINEES 1 (UK) LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-18 Active
SANNE GROUP SECRETARIES (UK) LIMITED APEX GROUP NOMINEES 2 (UK) LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 3 (GR1) LIMITED Director 2015-02-02 CURRENT 2009-04-04 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD CLERKENWELL LIMITED Director 2014-10-09 CURRENT 2003-03-20 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) HOUSES LIMITED Director 2014-10-09 CURRENT 2005-06-09 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD (YORKSHIRE) LIMITED Director 2014-10-09 CURRENT 1971-11-26 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD NW LIMITED Director 2014-10-09 CURRENT 1981-04-15 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOMES (NO.12) LIMITED Director 2014-10-09 CURRENT 1999-01-19 Liquidation
JASON CHRISTOPHER BINGHAM LABYRINTH ESTATES LIMITED Director 2014-10-09 CURRENT 1999-08-27 Liquidation
JASON CHRISTOPHER BINGHAM GROUND RENT GROUP LIMITED Director 2014-10-09 CURRENT 1999-09-28 Liquidation
JASON CHRISTOPHER BINGHAM ST GEORGE WHARF (BLOCK D) RESIDENTIAL LIMITED Director 2014-10-09 CURRENT 2000-12-08 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCK D LIMITED Director 2014-10-09 CURRENT 2001-10-25 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCK G LIMITED Director 2014-10-09 CURRENT 2001-10-25 Liquidation
JASON CHRISTOPHER BINGHAM RQ BLOCKS E AND F LIMITED Director 2014-10-09 CURRENT 2002-02-05 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD KEW LIMITED Director 2014-10-09 CURRENT 2002-02-05 Liquidation
JASON CHRISTOPHER BINGHAM CANARY SOUTH (GROUND RENTS) LIMITED Director 2014-10-09 CURRENT 2004-06-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM GRADEBAND LIMITED Director 2014-10-09 CURRENT 2005-02-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM HEADBOOK LIMITED Director 2014-10-09 CURRENT 2005-02-11 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM CAMPBACK LIMITED Director 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM DENTBERG LIMITED Director 2014-10-09 CURRENT 2005-05-24 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM HOUSE FREEHOLDS LIMITED Director 2014-10-09 CURRENT 2005-06-15 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FREEHOLD PROPERTIES 30 LIMITED Director 2014-10-09 CURRENT 2005-12-06 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FELLWAY LIMITED Director 2014-10-09 CURRENT 2006-03-22 Dissolved 2018-06-20
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED Director 2014-10-09 CURRENT 2006-03-23 Active
JASON CHRISTOPHER BINGHAM MAYS INVESTMENT PROPERTIES LIMITED Director 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
JASON CHRISTOPHER BINGHAM DURDEN INVESTMENT PROPERTIES LIMITED Director 2014-10-09 CURRENT 2012-10-12 Dissolved 2018-06-08
JASON CHRISTOPHER BINGHAM WENGHOLD LIMITED Director 2014-10-09 CURRENT 2005-05-24 Liquidation
JASON CHRISTOPHER BINGHAM AURO PROPERTIES LIMITED Director 2014-10-09 CURRENT 1987-06-09 Liquidation
JASON CHRISTOPHER BINGHAM FABREVAN LIMITED Director 2014-10-09 CURRENT 2002-09-12 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2005) LIMITED Director 2014-10-09 CURRENT 2005-02-15 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) APPTS LTD Director 2014-10-09 CURRENT 2005-03-02 Active
JASON CHRISTOPHER BINGHAM AVONBRAID LIMITED Director 2014-10-09 CURRENT 2006-03-23 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED Director 2014-10-09 CURRENT 2006-03-23 Active
JASON CHRISTOPHER BINGHAM FAIRHOLD HOLDINGS (2006) RPI LIMITED Director 2014-10-09 CURRENT 2005-06-09 Active
JASON CHRISTOPHER BINGHAM FREEHOLD PROPERTIES 28 LIMITED Director 2014-10-09 CURRENT 2005-10-13 Liquidation
JASON CHRISTOPHER BINGHAM FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED Director 2014-09-23 CURRENT 2005-07-07 Active
JASON CHRISTOPHER BINGHAM CHIME PROPERTIES LIMITED Director 2014-06-20 CURRENT 2006-03-17 Active
JASON CHRISTOPHER BINGHAM APEX GROUP FIDUCIARY SERVICES (UK) LIMITED Director 2014-05-01 CURRENT 2006-01-05 Active
JASON CHRISTOPHER BINGHAM ECHO BUILDINGS MANAGEMENT COMPANY LIMITED Director 2013-11-29 CURRENT 2004-07-20 Dissolved 2016-03-22
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR5) LIMITED Director 2013-11-29 CURRENT 1999-04-08 Dissolved 2017-08-22
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR3) LIMITED Director 2013-11-29 CURRENT 2005-06-23 Active
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR2) LIMITED Director 2013-11-29 CURRENT 1989-12-14 Liquidation
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR1) LIMITED Director 2013-11-29 CURRENT 2009-07-14 Liquidation
JASON CHRISTOPHER BINGHAM ADRIATIC LAND 1 (GR4) LIMITED Director 2013-11-29 CURRENT 2010-04-15 Liquidation
JASON CHRISTOPHER BINGHAM GRANITE FINANCE FUNDING LIMITED Director 2013-08-08 CURRENT 2001-02-16 Active
JASON CHRISTOPHER BINGHAM ZOUK RETENTION LIMITED Director 2013-06-01 CURRENT 2011-06-28 Dissolved 2014-12-23
JASON CHRISTOPHER BINGHAM BUSINESS MORTGAGE FINANCE 1 PLC. Director 2013-06-01 CURRENT 2003-09-01 Dissolved 2016-03-03
JASON CHRISTOPHER BINGHAM BUSINESS MORTGAGE FINANCE 2 PLC. Director 2013-06-01 CURRENT 2004-08-27 Dissolved 2016-03-03
JASON CHRISTOPHER BINGHAM BAOBAB UK Director 2013-06-01 CURRENT 1999-09-30 Converted / Closed
JASON CHRISTOPHER BINGHAM THETFORD UK Director 2013-06-01 CURRENT 1999-09-30 Converted / Closed
JASON CHRISTOPHER BINGHAM ABACUS LAND 4 (GR2) LIMITED Director 2013-02-28 CURRENT 1984-07-09 Liquidation
JASON CHRISTOPHER BINGHAM ABACUS LAND 4 (GR1) LIMITED Director 2013-02-28 CURRENT 2009-07-14 Liquidation
JASON CHRISTOPHER BINGHAM APEX GROUP NOMINEES 1 (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP NOMINEES 2 (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP SECRETARIES (UK) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
JASON CHRISTOPHER BINGHAM APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
JASON CHRISTOPHER BINGHAM ABACUS LAND 1 (PROPCO 2) LIMITED Director 2012-12-03 CURRENT 2008-04-29 Liquidation
JASON CHRISTOPHER BINGHAM ABACUS LAND 1 (PROPCO 1) LIMITED Director 2012-12-03 CURRENT 2010-03-19 Liquidation
JASON CHRISTOPHER BINGHAM APEX GROUP TRUSTEE COMPANY (UK) LIMITED Director 2012-11-14 CURRENT 2004-01-27 Active
JASON CHRISTOPHER BINGHAM APEX GROUP HOLD CO (UK) LIMITED Director 2012-11-14 CURRENT 2006-08-29 Active
ZENA PATRICIA YATES FAIRHOLD CLERKENWELL LIMITED Director 2015-11-05 CURRENT 2003-03-20 Liquidation
ZENA PATRICIA YATES FAIRHOLD (YORKSHIRE) LIMITED Director 2015-11-05 CURRENT 1971-11-26 Liquidation
ZENA PATRICIA YATES FAIRHOLD NW LIMITED Director 2015-11-05 CURRENT 1981-04-15 Liquidation
ZENA PATRICIA YATES FAIRHOLD HOMES (NO.12) LIMITED Director 2015-11-05 CURRENT 1999-01-19 Liquidation
ZENA PATRICIA YATES LABYRINTH ESTATES LIMITED Director 2015-11-05 CURRENT 1999-08-27 Liquidation
ZENA PATRICIA YATES GROUND RENT GROUP LIMITED Director 2015-11-05 CURRENT 1999-09-28 Liquidation
ZENA PATRICIA YATES ST GEORGE WHARF (BLOCK D) RESIDENTIAL LIMITED Director 2015-11-05 CURRENT 2000-12-08 Liquidation
ZENA PATRICIA YATES RQ BLOCK D LIMITED Director 2015-11-05 CURRENT 2001-10-25 Liquidation
ZENA PATRICIA YATES RQ BLOCK G LIMITED Director 2015-11-05 CURRENT 2001-10-25 Liquidation
ZENA PATRICIA YATES RQ BLOCKS E AND F LIMITED Director 2015-11-05 CURRENT 2002-02-05 Liquidation
ZENA PATRICIA YATES FAIRHOLD KEW LIMITED Director 2015-11-05 CURRENT 2002-02-05 Liquidation
ZENA PATRICIA YATES CANARY SOUTH (GROUND RENTS) LIMITED Director 2015-11-05 CURRENT 2004-06-11 Dissolved 2018-06-20
ZENA PATRICIA YATES GRADEBAND LIMITED Director 2015-11-05 CURRENT 2005-02-11 Dissolved 2018-06-20
ZENA PATRICIA YATES HEADBOOK LIMITED Director 2015-11-05 CURRENT 2005-02-11 Dissolved 2018-06-20
ZENA PATRICIA YATES CAMPBACK LIMITED Director 2015-11-05 CURRENT 2005-05-24 Dissolved 2018-06-20
ZENA PATRICIA YATES DENTBERG LIMITED Director 2015-11-05 CURRENT 2005-05-24 Dissolved 2018-06-20
ZENA PATRICIA YATES HOUSE FREEHOLDS LIMITED Director 2015-11-05 CURRENT 2005-06-15 Dissolved 2018-06-20
ZENA PATRICIA YATES FREEHOLD PROPERTIES 30 LIMITED Director 2015-11-05 CURRENT 2005-12-06 Dissolved 2018-06-20
ZENA PATRICIA YATES FELLWAY LIMITED Director 2015-11-05 CURRENT 2006-03-22 Dissolved 2018-06-20
ZENA PATRICIA YATES ABACUS LAND 1 (PROPCO 2) LIMITED Director 2015-11-05 CURRENT 2008-04-29 Liquidation
ZENA PATRICIA YATES ABACUS LAND 1 (PROPCO 1) LIMITED Director 2015-11-05 CURRENT 2010-03-19 Liquidation
ZENA PATRICIA YATES MAYS INVESTMENT PROPERTIES LIMITED Director 2015-11-05 CURRENT 2012-10-12 Dissolved 2018-06-08
ZENA PATRICIA YATES DURDEN INVESTMENT PROPERTIES LIMITED Director 2015-11-05 CURRENT 2012-10-12 Dissolved 2018-06-08
ZENA PATRICIA YATES WENGHOLD LIMITED Director 2015-11-05 CURRENT 2005-05-24 Liquidation
ZENA PATRICIA YATES AURO PROPERTIES LIMITED Director 2015-11-05 CURRENT 1987-06-09 Liquidation
ZENA PATRICIA YATES ABACUS LAND 4 (GR2) LIMITED Director 2015-11-05 CURRENT 1984-07-09 Liquidation
ZENA PATRICIA YATES FABREVAN LIMITED Director 2015-11-05 CURRENT 2002-09-12 Liquidation
ZENA PATRICIA YATES AVONBRAID LIMITED Director 2015-11-05 CURRENT 2006-03-23 Liquidation
ZENA PATRICIA YATES ABACUS LAND 4 (GR1) LIMITED Director 2015-11-05 CURRENT 2009-07-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-06GAZ2Final Gazette dissolved via compulsory strike-off
2018-12-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-27
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-03-06AD03Registers moved to registered inspection location of The Asticus Building 21 Palmer Street London SW1H 0AD
2017-03-06AD02Register inspection address changed to The Asticus Building 21 Palmer Street London SW1H 0AD
2017-01-254.70Declaration of solvency
2017-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/17 FROM Asticus Building 2nd Floor 21 Palmer Street London SW12 0AD
2017-01-12600Appointment of a voluntary liquidator
2017-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-28
2016-11-18AA31/03/16 TOTAL EXEMPTION FULL
2016-11-18AA31/03/16 TOTAL EXEMPTION FULL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-07-15CH04SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2015-07-20
2016-05-06AUDAUDITOR'S RESIGNATION
2016-05-06AUDAUDITOR'S RESIGNATION
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020238740004
2016-03-02AUDAUDITOR'S RESIGNATION
2015-11-11AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES SCHNAIER
2015-11-11AP01DIRECTOR APPOINTED MS ZENA PATRICIA YATES
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Pollen House 10 Cork Street London W1S 3NP
2015-07-27ANNOTATIONClarification
2015-07-27RP04
2015-07-24ANNOTATIONClarification
2015-07-24RP04SECOND FILING FOR FORM AP01
2015-07-24RP04SECOND FILING FOR FORM TM01
2015-07-24RP04SECOND FILING FOR FORM AP04
2015-07-24RP04SECOND FILING FOR FORM AP01
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0115/06/15 FULL LIST
2015-04-15ANNOTATIONClarification
2015-04-15RP04SECOND FILING FOR FORM TM02
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-31AA01PREVSHO FROM 31/12/2014 TO 31/10/2014
2014-10-31AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM
2014-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2014 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX
2014-10-30AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2014-10-30AP01DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2014-10-30AP04CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED
2014-10-30AP01DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2014-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020238740004
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-24AR0115/06/14 FULL LIST
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0115/06/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-03TM02APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY
2012-07-31AR0115/06/12 FULL LIST
2012-03-02AP03SECRETARY APPOINTED MR PAUL HALLAM
2012-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN RAPLEY / 12/12/2011
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0115/06/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY
2010-10-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2010-07-23AP01DIRECTOR APPOINTED IAN RAPLEY
2010-07-12AR0115/06/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 09/10/2009
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07288aDIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTOR / 26/08/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-06-23363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-11-07287REGISTERED OFFICE CHANGED ON 07/11/2008 FROM EURO HOUSE 131-133 BALLARDS LANE FINCHLEY LONDON N3 1GR
2008-07-22363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM EURO HOUSE 131-133 BALLARDS LANE LONDON N3 1GR
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-11-26353LOCATION OF REGISTER OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-18363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-10225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05
2006-01-20RES13APPOINTMENT OF DIRECTOR 05/12/05
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-19288bDIRECTOR RESIGNED
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: LEAR HOUSE, 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19288aNEW SECRETARY APPOINTED
2005-12-19225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06
2005-12-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-12-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-14288bSECRETARY RESIGNED
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 37, BRAMPTON GROVE, LONDON. NW4 4AE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIONLEAGUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIONLEAGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-23 Satisfied BOARDWALK FINANCE LIMITED
DEBENTURE 2006-09-13 Satisfied BAYERISCHE LANDESBANK IN ITS CAPACITY AS SECURITY TRUSTEE (THE SECURITY TRUSTEE AS AGENT ANDTRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2005-12-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (ACTING AS AGENT AND TRUSTEE FOR ITSELF AND ONBEHALF OF EACH OF THE BENEFICIARIES)(THE SECURITY AGENT)
LEGAL CHARGE 1987-03-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
Intangible Assets
Patents
We have not found any records of ACTIONLEAGUE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONLEAGUE LIMITED
Trademarks
We have not found any records of ACTIONLEAGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONLEAGUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACTIONLEAGUE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONLEAGUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2017-01-04
The Companies were placed into Members Voluntary Liquidation on 28 December 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The companies are able to pay all their all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 11 February 2017 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 11 February 2017, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event TypeAppointment of Liquidators
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event TypeResolutions for Winding-up
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 6688. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Initiating party Event Type
Defending partyACTIONLEAGUE LIMITEDEvent Date2016-12-28
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 28 December 2016 , Effective Date: on 28 December 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312. Ag EF100233
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIONLEAGUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIONLEAGUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.