241 ACTON LANE LIMITED

Register to unlock more data on OkredoRegister

241 ACTON LANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242454

Incorporation date

10/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Room 101 239 Acton Lane, London NW10 7NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon21/01/2026
Appointment of Jordi Mena Castany as a director on 2025-11-20
dot icon13/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/12/2025
Termination of appointment of Adam John Paul Sloan as a director on 2025-11-20
dot icon14/12/2025
Termination of appointment of Francois Joseph Charles Gauci as a director on 2025-11-20
dot icon12/12/2025
Appointment of Mr Benjamin James Clark as a director on 2025-11-20
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/03/2025
Appointment of Adam John Paul Sloan as a director on 2025-02-26
dot icon13/03/2025
Termination of appointment of Duncan James Orange as a director on 2025-02-21
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/07/2024
Termination of appointment of Richard John Renwick as a director on 2024-05-14
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon18/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon27/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon27/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon13/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon13/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon10/01/2023
Director's details changed for Mr Duncan James Orange on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon25/05/2022
Satisfaction of charge 062424540008 in full
dot icon25/05/2022
Satisfaction of charge 062424540007 in full
dot icon03/03/2022
Accounts for a small company made up to 2021-09-30
dot icon11/02/2022
Termination of appointment of Paul David Haynes as a director on 2022-01-24
dot icon17/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-09-30
dot icon15/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon23/11/2020
Appointment of Richard John Renwick as a director on 2020-09-07
dot icon09/11/2020
Registration of charge 062424540008, created on 2020-11-02
dot icon22/09/2020
Director's details changed for Mr Paul David Haynes on 2020-04-01
dot icon21/07/2020
Director's details changed for Mr Francois Joseph Charles Gauci on 2020-07-01
dot icon04/03/2020
Accounts for a small company made up to 2019-09-30
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon01/07/2019
Termination of appointment of Graham John Enser as a director on 2019-06-30
dot icon14/02/2019
Full accounts made up to 2018-09-30
dot icon14/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon03/01/2019
Termination of appointment of Phillip James Battershall as a director on 2018-12-31
dot icon21/12/2018
Appointment of Duncan James Orange as a director on 2018-10-01
dot icon29/06/2018
Appointment of Mr Francois Joseph Charles Gauci as a director on 2018-05-25
dot icon29/06/2018
Appointment of Mr Paul David Haynes as a director on 2018-05-25
dot icon26/06/2018
Resolutions
dot icon20/06/2018
Satisfaction of charge 2 in full
dot icon20/06/2018
Satisfaction of charge 1 in full
dot icon20/06/2018
Satisfaction of charge 4 in full
dot icon20/06/2018
Satisfaction of charge 5 in full
dot icon20/06/2018
Satisfaction of charge 062424540006 in full
dot icon20/06/2018
Satisfaction of charge 3 in full
dot icon08/06/2018
Appointment of Mr Phillip James Battershall as a director on 2018-05-25
dot icon07/06/2018
Appointment of Mr Graham John Enser as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Jonathan Everett Hood as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Rohan Brainerd Muir Masson Taylor as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Rohan Brainerd Muir Masson Taylor as a secretary on 2018-05-25
dot icon01/06/2018
Registration of charge 062424540007, created on 2018-05-25
dot icon27/03/2018
Accounts for a small company made up to 2017-09-30
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon16/01/2018
Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2018-01-04
dot icon16/01/2018
Director's details changed for Mr Jonathan Everett Hood on 2018-01-04
dot icon16/01/2018
Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2018-01-04
dot icon26/04/2017
Full accounts made up to 2016-09-30
dot icon25/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/04/2016
Full accounts made up to 2015-09-30
dot icon26/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon26/03/2015
Full accounts made up to 2014-09-30
dot icon03/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/07/2014
Registration of charge 062424540006, created on 2014-07-02
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon11/07/2013
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon06/06/2013
Full accounts made up to 2012-09-30
dot icon24/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon17/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-09-30
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-09-30
dot icon18/10/2010
Secretary's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2010-09-07
dot icon18/10/2010
Director's details changed for Mr Rohan Brainerd Muir Masson Taylor on 2010-09-07
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon08/06/2010
Register(s) moved to registered inspection location
dot icon08/06/2010
Register inspection address has been changed
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-09-30
dot icon23/11/2009
Registered office address changed from Cadogan House, 239 Acton Lane Park Royal London NW10 7NP on 2009-11-23
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2009
Return made up to 10/05/09; full list of members
dot icon12/03/2009
Full accounts made up to 2008-09-30
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2008
Location of register of members
dot icon14/05/2008
Return made up to 10/05/08; full list of members
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Ad 10/05/07-10/05/07 £ si [email protected]=99 £ ic 1/100
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
New director appointed
dot icon23/05/2007
Accounting reference date extended from 31/05/08 to 30/09/08
dot icon10/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COINC SECRETARIES LIMITED
Corporate Secretary
10/05/2007 - 10/05/2007
135
COINC DIRECTORS LIMITED
Corporate Director
10/05/2007 - 10/05/2007
122
Hood, Jonathan Everett
Director
10/05/2007 - 25/05/2018
23
Masson Taylor, Rohan Brainerd Muir
Director
10/05/2007 - 25/05/2018
16
Renwick, Richard John
Director
07/09/2020 - 14/05/2024
76

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 241 ACTON LANE LIMITED

241 ACTON LANE LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at Room 101 239 Acton Lane, London NW10 7NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 241 ACTON LANE LIMITED?

toggle

241 ACTON LANE LIMITED is currently Active. It was registered on 10/05/2007 .

Where is 241 ACTON LANE LIMITED located?

toggle

241 ACTON LANE LIMITED is registered at Room 101 239 Acton Lane, London NW10 7NP.

What does 241 ACTON LANE LIMITED do?

toggle

241 ACTON LANE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 241 ACTON LANE LIMITED?

toggle

The latest filing was on 21/01/2026: Appointment of Jordi Mena Castany as a director on 2025-11-20.