Acton Town Garage Ltd

DataGardener
live
Micro

Acton Town Garage Ltd

01217052Private Limited With Share Capital

140 Tachbrook Street, London, SW1V2NE
Incorporated

23/06/1975

Company Age

50 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Acton Town Garage Ltd (01217052) is a private limited with share capital incorporated on 23/06/1975 (50 years old) and registered in london, SW1V2NE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/06/1975
SW1V2NE

Financial Overview

Total Assets

£59

Liabilities

£53.7K

Net Assets

£-53.6K

Cash

£0

Key Metrics

1

Shareholders

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-05-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Move Registers To Sail Company
Category:Address
Date:30-06-2014
Change Sail Address Company
Category:Address
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-04-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Termination Secretary Company With Name
Category:Officers
Date:07-06-2010
Termination Director Company With Name
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:14-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:03-12-2008
Legacy
Category:Address
Date:16-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:28-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2007
Legacy
Category:Annual Return
Date:16-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2006
Legacy
Category:Annual Return
Date:22-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2004
Legacy
Category:Annual Return
Date:29-06-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:16-06-2004
Legacy
Category:Annual Return
Date:02-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:14-11-2002
Legacy
Category:Annual Return
Date:01-07-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2002
Legacy
Category:Annual Return
Date:21-09-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2001
Legacy
Category:Address
Date:18-12-2000
Legacy
Category:Annual Return
Date:27-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2000

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/05/2024
Filing Date18/05/2023
Latest Accounts31/08/2022

Trading Addresses

1 Box Lane, Wrexham, Clwyd, LL128AJ
140 Tachbrook Street, London, SW1V2NERegistered

Contact

02089931314
actontownmedicalcentre.nhs.uk
140 Tachbrook Street, London, SW1V2NE