Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 241 ACTON LANE LIMITED
Company Information for

241 ACTON LANE LIMITED

ROOM 101, 239 ACTON LANE, LONDON, NW10 7NP,
Company Registration Number
06242454
Private Limited Company
Active

Company Overview

About 241 Acton Lane Ltd
241 ACTON LANE LIMITED was founded on 2007-05-10 and has its registered office in London. The organisation's status is listed as "Active". 241 Acton Lane Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
241 ACTON LANE LIMITED
 
Legal Registered Office
ROOM 101
239 ACTON LANE
LONDON
NW10 7NP
Other companies in NW10
 
Filing Information
Company Number 06242454
Company ID Number 06242454
Date formed 2007-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-11 08:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 241 ACTON LANE 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 241 ACTON LANE LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JAMES BATTERSHALL
Director 2018-05-25
GRAHAM JOHN ENSER
Director 2018-05-25
FRANCOIS JOSEPH CHARLES GAUCI
Director 2018-05-25
PAUL DAVID HAYNES
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROHAN BRAINERD MUIR MASSON TAYLOR
Company Secretary 2007-05-10 2018-05-25
JONATHAN EVERETT HOOD
Director 2007-05-10 2018-05-25
ROHAN BRAINERD MUIR MASSON TAYLOR
Director 2007-05-10 2018-05-25
COINC SECRETARIES LIMITED
Company Secretary 2007-05-10 2007-05-10
COINC DIRECTORS LIMITED
Director 2007-05-10 2007-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES BATTERSHALL 92 DURNSFORD ROAD LIMITED Director 2018-05-25 CURRENT 2000-07-04 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE GROUP LIMITED Director 2018-05-25 CURRENT 2005-09-29 Active
PHILLIP JAMES BATTERSHALL FINE ART LOGISTICS LIMITED Director 2018-05-25 CURRENT 2007-08-17 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL CLAPHAM TUNNELS LIMITED Director 2018-05-25 CURRENT 2007-08-17 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE LONDON LIMITED Director 2018-05-25 CURRENT 2007-09-04 Active
PHILLIP JAMES BATTERSHALL ECO MOVERS LIMITED Director 2018-05-25 CURRENT 2008-06-23 Active
PHILLIP JAMES BATTERSHALL SOUTH OF FRANCE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL THE ECO GROUP LIMITED Director 2018-05-25 CURRENT 2008-06-16 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL THE COMMERCIAL SERVICES GROUP LIMITED Director 2018-05-25 CURRENT 2008-12-04 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL ARTIFEX BIDCO LIMITED Director 2018-05-25 CURRENT 2018-03-28 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE NEW YORK LIMITED Director 2018-05-25 CURRENT 1993-01-20 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE LOS ANGELES LIMITED Director 2018-05-25 CURRENT 2007-02-20 Active
PHILLIP JAMES BATTERSHALL MOLLY MILLARS LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL GREEN REMOVALS LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL ECO VAN AND MAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL CADOGAN TATE INSURANCE SERVICES LIMITED Director 2018-05-25 CURRENT 2009-04-02 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE MIAMI LIMITED Director 2018-05-25 CURRENT 2016-08-26 Active
PHILLIP JAMES BATTERSHALL CTGMS LIMITED Director 2018-05-25 CURRENT 1977-02-11 Active
PHILLIP JAMES BATTERSHALL CADOGAN TATE LIMITED Director 2018-05-25 CURRENT 2004-10-08 Active
PHILLIP JAMES BATTERSHALL 239 ACTON LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active
PHILLIP JAMES BATTERSHALL ALPHA HOUSE (SW19) LIMITED Director 2018-05-25 CURRENT 2007-09-11 Active
PHILLIP JAMES BATTERSHALL ECO MAN & VAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL TOOTH TRANSPORT LIMITED Director 2018-05-25 CURRENT 2010-02-05 Active - Proposal to Strike off
PHILLIP JAMES BATTERSHALL CADOGAN TATE GROUP HOLDINGS LIMITED Director 2018-05-25 CURRENT 2016-11-15 Active
GRAHAM JOHN ENSER 92 DURNSFORD ROAD LIMITED Director 2018-05-25 CURRENT 2000-07-04 Active
GRAHAM JOHN ENSER CADOGAN TATE GROUP LIMITED Director 2018-05-25 CURRENT 2005-09-29 Active
GRAHAM JOHN ENSER FINE ART LOGISTICS LIMITED Director 2018-05-25 CURRENT 2007-08-17 Active - Proposal to Strike off
GRAHAM JOHN ENSER CLAPHAM TUNNELS LIMITED Director 2018-05-25 CURRENT 2007-08-17 Active
GRAHAM JOHN ENSER CADOGAN TATE LONDON LIMITED Director 2018-05-25 CURRENT 2007-09-04 Active
GRAHAM JOHN ENSER ECO MOVERS LIMITED Director 2018-05-25 CURRENT 2008-06-23 Active
GRAHAM JOHN ENSER SOUTH OF FRANCE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
GRAHAM JOHN ENSER THE ECO GROUP LIMITED Director 2018-05-25 CURRENT 2008-06-16 Active - Proposal to Strike off
GRAHAM JOHN ENSER THE COMMERCIAL SERVICES GROUP LIMITED Director 2018-05-25 CURRENT 2008-12-04 Active - Proposal to Strike off
GRAHAM JOHN ENSER ARTIFEX BIDCO LIMITED Director 2018-05-25 CURRENT 2018-03-28 Active
GRAHAM JOHN ENSER MOLLY MILLARS LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
GRAHAM JOHN ENSER GREEN REMOVALS LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
GRAHAM JOHN ENSER ECO VAN AND MAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
GRAHAM JOHN ENSER CADOGAN TATE INSURANCE SERVICES LIMITED Director 2018-05-25 CURRENT 2009-04-02 Active
GRAHAM JOHN ENSER CTGMS LIMITED Director 2018-05-25 CURRENT 1977-02-11 Active
GRAHAM JOHN ENSER 239 ACTON LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active
GRAHAM JOHN ENSER ALPHA HOUSE (SW19) LIMITED Director 2018-05-25 CURRENT 2007-09-11 Active
GRAHAM JOHN ENSER ECO MAN & VAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
GRAHAM JOHN ENSER CADOGAN TATE HEAD OFFICE AND TREASURY SERVICES LTD Director 2018-05-25 CURRENT 2009-02-18 Active
GRAHAM JOHN ENSER TOOTH TRANSPORT LIMITED Director 2018-05-25 CURRENT 2010-02-05 Active - Proposal to Strike off
GRAHAM JOHN ENSER CADOGAN TATE GROUP HOLDINGS LIMITED Director 2018-05-25 CURRENT 2016-11-15 Active
GRAHAM JOHN ENSER CADOGAN TATE LONDON LIMITED Director 2012-09-26 CURRENT 2007-09-04 Active
FRANCOIS JOSEPH CHARLES GAUCI SOUTH OF FRANCE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI THE ECO GROUP LIMITED Director 2018-05-25 CURRENT 2008-06-16 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI THE COMMERCIAL SERVICES GROUP LIMITED Director 2018-05-25 CURRENT 2008-12-04 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI MOLLY MILLARS LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI GREEN REMOVALS LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI ECO VAN AND MAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI CADOGAN TATE INSURANCE SERVICES LIMITED Director 2018-05-25 CURRENT 2009-04-02 Active
FRANCOIS JOSEPH CHARLES GAUCI CTGMS LIMITED Director 2018-05-25 CURRENT 1977-02-11 Active
FRANCOIS JOSEPH CHARLES GAUCI CADOGAN TATE LIMITED Director 2018-05-25 CURRENT 2004-10-08 Active
FRANCOIS JOSEPH CHARLES GAUCI 239 ACTON LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active
FRANCOIS JOSEPH CHARLES GAUCI ALPHA HOUSE (SW19) LIMITED Director 2018-05-25 CURRENT 2007-09-11 Active
FRANCOIS JOSEPH CHARLES GAUCI ECO MAN & VAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI CADOGAN TATE HEAD OFFICE AND TREASURY SERVICES LTD Director 2018-05-25 CURRENT 2009-02-18 Active
FRANCOIS JOSEPH CHARLES GAUCI TOOTH TRANSPORT LIMITED Director 2018-05-25 CURRENT 2010-02-05 Active - Proposal to Strike off
FRANCOIS JOSEPH CHARLES GAUCI CADOGAN TATE GROUP HOLDINGS LIMITED Director 2018-05-25 CURRENT 2016-11-15 Active
PAUL DAVID HAYNES SOUTH OF FRANCE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL DAVID HAYNES THE ECO GROUP LIMITED Director 2018-05-25 CURRENT 2008-06-16 Active - Proposal to Strike off
PAUL DAVID HAYNES THE COMMERCIAL SERVICES GROUP LIMITED Director 2018-05-25 CURRENT 2008-12-04 Active - Proposal to Strike off
PAUL DAVID HAYNES CADOGAN TATE NEW YORK LIMITED Director 2018-05-25 CURRENT 1993-01-20 Active
PAUL DAVID HAYNES CADOGAN TATE LOS ANGELES LIMITED Director 2018-05-25 CURRENT 2007-02-20 Active
PAUL DAVID HAYNES MOLLY MILLARS LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL DAVID HAYNES GREEN REMOVALS LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PAUL DAVID HAYNES ECO VAN AND MAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PAUL DAVID HAYNES CADOGAN TATE INSURANCE SERVICES LIMITED Director 2018-05-25 CURRENT 2009-04-02 Active
PAUL DAVID HAYNES CADOGAN TATE MIAMI LIMITED Director 2018-05-25 CURRENT 2016-08-26 Active
PAUL DAVID HAYNES CTGMS LIMITED Director 2018-05-25 CURRENT 1977-02-11 Active
PAUL DAVID HAYNES 239 ACTON LANE LIMITED Director 2018-05-25 CURRENT 2007-05-10 Active
PAUL DAVID HAYNES ALPHA HOUSE (SW19) LIMITED Director 2018-05-25 CURRENT 2007-09-11 Active
PAUL DAVID HAYNES ECO MAN & VAN LIMITED Director 2018-05-25 CURRENT 2008-06-17 Active - Proposal to Strike off
PAUL DAVID HAYNES CADOGAN TATE HEAD OFFICE AND TREASURY SERVICES LTD Director 2018-05-25 CURRENT 2009-02-18 Active
PAUL DAVID HAYNES TOOTH TRANSPORT LIMITED Director 2018-05-25 CURRENT 2010-02-05 Active - Proposal to Strike off
PAUL DAVID HAYNES CADOGAN TATE GROUP HOLDINGS LIMITED Director 2018-05-25 CURRENT 2016-11-15 Active
PAUL DAVID HAYNES CADOGAN TATE MOVING AND STORAGE LIMITED Director 2008-02-01 CURRENT 2005-09-28 Dissolved 2013-10-08

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
2025-03-13DIRECTOR APPOINTED ADAM JOHN PAUL SLOAN
2025-03-13APPOINTMENT TERMINATED, DIRECTOR DUNCAN JAMES ORANGE
2025-01-23CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES
2024-07-18APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK
2024-06-29Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-06-29Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-06-29Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-06-29Audit exemption subsidiary accounts made up to 2023-09-30
2023-06-27Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-13Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-13Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-01-10Director's details changed for Mr Duncan James Orange on 2023-01-10
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-10CH01Director's details changed for Mr Duncan James Orange on 2023-01-10
2022-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062424540007
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-11APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HAYNES
2022-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID HAYNES
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-11-23AP01DIRECTOR APPOINTED RICHARD JOHN RENWICK
2020-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062424540008
2020-09-22CH01Director's details changed for Mr Paul David Haynes on 2020-04-01
2020-07-21CH01Director's details changed for Mr Francois Joseph Charles Gauci on 2020-07-01
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN ENSER
2019-02-14AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JAMES BATTERSHALL
2018-12-21AP01DIRECTOR APPOINTED DUNCAN JAMES ORANGE
2018-06-29AP01DIRECTOR APPOINTED MR FRANCOIS JOSEPH CHARLES GAUCI
2018-06-29AP01DIRECTOR APPOINTED MR PAUL DAVID HAYNES
2018-06-26RES01ADOPT ARTICLES 26/06/18
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062424540006
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-06-08AP01DIRECTOR APPOINTED MR PHILLIP JAMES BATTERSHALL
2018-06-07AP01DIRECTOR APPOINTED MR GRAHAM JOHN ENSER
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN MASSON TAYLOR
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOOD
2018-06-07TM02Termination of appointment of Rohan Brainerd Muir Masson Taylor on 2018-05-25
2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 062424540007
2018-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 04/01/2018
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EVERETT HOOD / 04/01/2018
2018-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MR ROHAN BRAINERD MUIR MASSON TAYLOR on 2018-01-04
2017-04-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-04-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0104/01/16 FULL LIST
2015-03-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0104/01/15 FULL LIST
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 062424540006
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0104/01/14 FULL LIST
2013-07-11AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2013-06-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AR0104/01/13 FULL LIST
2012-05-17AR0110/05/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-20AR0110/05/11 FULL LIST
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHAN BRAINERD MUIR MASSON TAYLOR / 07/09/2010
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-04AR0110/05/10 FULL LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM CADOGAN HOUSE, 239 ACTON LANE PARK ROYAL LONDON NW10 7NP
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-14363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-03-12AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-14353LOCATION OF REGISTER OF MEMBERS
2008-05-14363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2007-06-04288bSECRETARY RESIGNED
2007-06-04288bDIRECTOR RESIGNED
2007-06-0488(2)RAD 10/05/07-10/05/07 £ SI 99@1.00=99 £ IC 1/100
2007-06-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-23225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/09/08
2007-05-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 241 ACTON LANE 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 241 ACTON LANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-23 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-09-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-27 Outstanding CTGMS LIMITED
DEBENTURE 2008-11-27 Outstanding CADOGAN TATE GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 241 ACTON LANE LIMITED

Intangible Assets
Patents
We have not found any records of 241 ACTON LANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 241 ACTON LANE LIMITED
Trademarks
We have not found any records of 241 ACTON LANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 241 ACTON LANE 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 (82990 - Other business support service activities n.e.c.) as 241 ACTON LANE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 241 ACTON LANE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 241 ACTON LANE 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 241 ACTON LANE 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.