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

ACTIONDAY PROPERTIES LIMITED

16 HAUTEVILLE COURT GARDENS, LONDON, W6 0YF,
Company Registration Number
02373640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Actionday Properties Ltd
ACTIONDAY PROPERTIES LIMITED was founded on 1989-04-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Actionday Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTIONDAY PROPERTIES LIMITED
 
Legal Registered Office
16 HAUTEVILLE COURT GARDENS
LONDON
W6 0YF
Other companies in HA7
 
Filing Information
Company Number 02373640
Company ID Number 02373640
Date formed 1989-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:12:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIONDAY PROPERTIES 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 ACTIONDAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUTTERIDGE
Company Secretary 1996-04-01
STEVEN ENGLAND
Director 2011-03-29
CHRISTOPHER GUTTERIDGE
Director 1989-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOWN
Director 1999-02-14 2011-03-29
MICHAEL GLUCKMAN
Director 1992-04-19 1999-02-14
JONATHAN PAGE WALPOLE
Director 1997-06-16 1997-08-28
JACQUI GOBIN
Company Secretary 1992-04-19 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUTTERIDGE INVESTRY LIMITED Director 2017-08-01 CURRENT 2017-05-31 Active
CHRISTOPHER GUTTERIDGE STARHAM LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
CHRISTOPHER GUTTERIDGE A.T.T. DEVELOPMENTS LTD Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2016-03-22
CHRISTOPHER GUTTERIDGE LEANPRIDE LIMITED Director 1994-12-02 CURRENT 1994-11-21 Dissolved 2017-12-12

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
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-06-24Compulsory strike-off action has been discontinued
2023-06-21CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 2nd Floor 21-22 Great Castle Street London W1G 0HZ
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-03-26CH01Director's details changed for Steven England on 2019-01-07
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 6th Floor Remo House 310-312 Regent Street London W1B 3BS
2019-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ENGLAND / 19/04/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUTTERIDGE / 19/04/2017
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER GUTTERIDGE on 2017-04-19
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27AR0119/04/16 FULL LIST
2017-04-27AR0119/04/15 FULL LIST
2017-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2017-04-27RT01Administrative restoration application
2015-12-01GAZ2Final Gazette dissolved via compulsory strike-off
2015-08-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-11AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-26DISS40Compulsory strike-off action has been discontinued
2014-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-06AR0119/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM WARWICK DURHAM & CO SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM, WARWICK DURHAM & CO SENATOR HOUSE, 2 GRAHAM ROAD, HENDON CENTRAL, LONDON, NW4 3HJ
2012-05-30AR0119/04/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-28AR0119/04/11 FULL LIST
2011-05-05AP01DIRECTOR APPOINTED STEVEN ENGLAND
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWN
2011-01-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0119/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUTTERIDGE / 19/04/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM C/O WARWICK DURHAM & CO SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, C/O WARWICK DURHAM & CO, SENATOR HOUSE 2 GRAHAM ROAD, HENDON CENTRAL, LONDON, NW4 3HJ
2009-01-19363sRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-01-24363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2007-10-02GAZ1FIRST GAZETTE
2007-03-01363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2007-03-01363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2007-01-09DISS40STRIKE-OFF ACTION DISCONTINUED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-06-20GAZ1FIRST GAZETTE
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/04
2004-10-05363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-16363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-29ELRESS366A DISP HOLDING AGM 10/10/02
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-10-29ELRESS252 DISP LAYING ACC 10/10/02
2002-10-29ELRESS386 DISP APP AUDS 10/10/02
2002-06-14363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 38 OSNABURGH STREET LONDON NW1 3ND
2002-05-24287REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 38 OSNABURGH STREET, LONDON, NW1 3ND
2001-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-06-22363aRETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE PORTMAN PARTNERSHIP 26 SEYMOUR STREET LONDON W1H 5WD
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: THE PORTMAN PARTNERSHIP, 26 SEYMOUR STREET, LONDON, W1H 5WD
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-05-09363aRETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-08-11363aRETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS
1999-04-13288aNEW DIRECTOR APPOINTED
1999-04-13288bDIRECTOR RESIGNED
1998-10-27225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/03/97
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-10-23395PARTICULARS OF MORTGAGE/CHARGE
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 27-31 BLANDFORD STREET LONDON W1H 3AD
1998-06-26287REGISTERED OFFICE CHANGED ON 26/06/98 FROM: 27-31 BLANDFORD STREET, LONDON, W1H 3AD
1998-06-15288bDIRECTOR RESIGNED
1998-06-15363aRETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS
1998-06-15288bDIRECTOR RESIGNED
1997-09-01288aNEW DIRECTOR APPOINTED
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-07-03395PARTICULARS OF MORTGAGE/CHARGE
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1997-04-23363aRETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS
1997-03-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ACTIONDAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-08
Proposal to Strike Off2007-10-02
Proposal to Strike Off2006-06-20
Fines / Sanctions
No fines or sanctions have been issued against ACTIONDAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-10-23 Outstanding HENRY ANSBACHER & CO LIMITED
LEGAL MORTGAGE 1997-07-03 Outstanding HENRY ANSBACHER & CO LIMITED("THE SECURED PARTY")
DEBENTURE 1996-11-13 Outstanding HENRY ANSBACHER & CO LIMITED
DEBENTURE 1995-08-30 Satisfied HENRY ANSBACHER & CO. LIMITED
LEGAL CHARGE 1994-05-13 Outstanding LARONDEL ENTERPRISES LIMITED
LEGAL CHARGE 1990-01-02 Outstanding DUNBAR BANK PLC
DEBENTURE 1990-01-02 Outstanding DUNBAR BANK PLC
LETTER OF SET OFF 1990-01-02 Outstanding DUNBAR BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 404,016
Creditors Due Within One Year 2012-03-31 £ 404,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIONDAY PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 0
Called Up Share Capital 2012-03-31 £ 0
Current Assets 2013-03-31 £ 7,290
Current Assets 2012-03-31 £ 7,290
Debtors 2013-03-31 £ 1,315
Debtors 2012-03-31 £ 1,315
Stocks Inventory 2013-03-31 £ 5,975
Stocks Inventory 2012-03-31 £ 5,975

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTIONDAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONDAY PROPERTIES LIMITED
Trademarks
We have not found any records of ACTIONDAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONDAY PROPERTIES 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 (41100 - Development of building projects) as ACTIONDAY PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONDAY PROPERTIES 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 TypeProposal to Strike Off
Defending partyACTIONDAY PROPERTIES LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIONDAY PROPERTIES LIMITEDEvent Date2007-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIONDAY PROPERTIES LIMITEDEvent Date2006-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIONDAY PROPERTIES 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 ACTIONDAY PROPERTIES 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.