ACTION WEST LONDON

Register to unlock more data on OkredoRegister

ACTION WEST LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647635

Incorporation date

06/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Morris House, Swainson Road, London W3 7UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1998)
dot icon15/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/01/2026
Director's details changed for Mr Jonathan Bryan on 2021-02-07
dot icon20/10/2025
Termination of appointment of Elizabeth Harris as a director on 2023-10-15
dot icon20/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon08/07/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon28/04/2025
Registered office address changed from 10 Warple Mews Warple Way London W3 0RF England to Unit 9 Morris House Swainson Road London W3 7UP on 2025-04-28
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon16/02/2024
Termination of appointment of Amber Lee Skinner-Jozefson as a director on 2023-05-12
dot icon31/01/2024
Accounts for a small company made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Vivienne Elizabeth Anderson as a secretary on 2022-09-23
dot icon20/11/2023
Termination of appointment of Vivienne Elizabeth Anderson as a director on 2022-09-23
dot icon20/11/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Thomas Mobee as a director on 2022-10-16
dot icon17/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon27/09/2021
Termination of appointment of Miranda Helen Ann Grylls Spottiswoode as a director on 2021-06-05
dot icon10/02/2021
Accounts for a small company made up to 2020-03-31
dot icon28/01/2021
Termination of appointment of Veronica Mercer as a director on 2021-01-22
dot icon21/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon11/08/2020
Appointment of Mrs Elizabeth Harris as a director on 2020-07-17
dot icon11/08/2020
Appointment of Mrs Daniela Anderson as a director on 2020-07-17
dot icon28/04/2020
Termination of appointment of Kenneth Robert William Steers as a director on 2020-04-24
dot icon27/02/2020
Appointment of Mr Jonathan Bryan as a director on 2020-01-24
dot icon04/02/2020
Termination of appointment of Nathalie Yasmin Curtin Bristow as a director on 2020-01-24
dot icon30/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Director's details changed for Vivienne Elizabeth Anderson on 2019-11-12
dot icon12/11/2019
Secretary's details changed for Vivienne Elizabeth Anderson on 2019-11-12
dot icon30/10/2019
Appointment of Mr Thomas Mobee as a director on 2019-10-17
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon04/10/2019
Appointment of Mr Matthew Robson Snowden as a director on 2019-07-19
dot icon03/10/2019
Registered office address changed from 16-18 Crown Street Acton London W3 8SB to 10 Warple Mews Warple Way London W3 0RF on 2019-10-03
dot icon02/10/2019
Termination of appointment of Anthony Charles Woodman as a director on 2019-07-19
dot icon02/08/2019
Termination of appointment of Jennifer Helen White as a director on 2019-07-19
dot icon10/04/2019
Appointment of Ms Miranda Helen Ann Grylls Spottiswoode as a director on 2019-03-14
dot icon22/03/2019
Appointment of Mrs Nathalie Yasmin Curtin Bristow as a director on 2019-03-14
dot icon21/03/2019
Appointment of Mr Kenneth Robert William Steers as a director on 2019-03-14
dot icon21/03/2019
Appointment of Mrs Veronica Mercer as a director on 2019-03-14
dot icon21/03/2019
Termination of appointment of Roderick Nicholas Cahill as a director on 2019-03-14
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Appointment of Mr Anthony Coyne as a director on 2018-12-13
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon12/07/2018
Termination of appointment of Mary Hilda Mcdougall as a director on 2017-12-07
dot icon12/07/2018
Termination of appointment of Andrew Roper as a director on 2018-06-21
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon14/07/2017
Appointment of Ms Amber Skinner-Jozefson as a director on 2017-06-15
dot icon19/05/2017
Director's details changed for Andrew Roper on 2016-11-01
dot icon14/12/2016
Full accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Miss Jennifer Helen White as a director on 2016-11-12
dot icon12/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon19/08/2016
Termination of appointment of Elaine Susan Wein as a director on 2016-06-16
dot icon19/01/2016
Appointment of Mrs Mary Mcdougall as a director on 2015-12-03
dot icon04/12/2015
Termination of appointment of Hitesh Tailor as a director on 2015-10-14
dot icon04/12/2015
Termination of appointment of Mik Sabiers as a director on 2015-12-03
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-10-09 no member list
dot icon31/07/2015
Director's details changed for Mr Roderick Nicholas Cahill on 2014-10-28
dot icon22/06/2015
Statement of company's objects
dot icon22/06/2015
Resolutions
dot icon20/06/2015
Certificate of change of name
dot icon20/06/2015
Change of name notice
dot icon20/06/2015
Miscellaneous
dot icon08/12/2014
Appointment of Mr Mik Sabiers as a director on 2014-10-09
dot icon22/10/2014
Annual return made up to 2014-10-06 no member list
dot icon21/10/2014
Termination of appointment of Abdullah Gulaid as a director on 2014-06-24
dot icon17/10/2014
Full accounts made up to 2014-03-31
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Professor Anthony Charles Woodman as a director
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon20/08/2013
Termination of appointment of Benjamin Ffoulkes-Jones as a director
dot icon20/02/2013
Termination of appointment of Philip Taylor as a director
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-10-06 no member list
dot icon10/10/2012
Termination of appointment of Sian Herschel as a director
dot icon10/10/2012
Termination of appointment of Ciaran James Biggins as a director
dot icon09/10/2012
Termination of appointment of Ciaran James Biggins as a director
dot icon09/10/2012
Termination of appointment of Sian Herschel as a director
dot icon23/02/2012
Appointment of Mr Hitesh Tailor as a director
dot icon11/10/2011
Annual return made up to 2011-10-06 no member list
dot icon03/10/2011
Full accounts made up to 2011-03-31
dot icon02/09/2011
Termination of appointment of Shagufta Shahin as a director
dot icon02/09/2011
Termination of appointment of John Gallagher as a director
dot icon02/09/2011
Termination of appointment of Chris Birch as a director
dot icon04/02/2011
Termination of appointment of Sunil Purohit as a director
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-10-06 no member list
dot icon26/10/2010
Termination of appointment of Mike James as a director
dot icon09/08/2010
Director's details changed for Mr Ciaran James Biggins on 2010-08-08
dot icon08/08/2010
Director's details changed for Mr Sunil Kumud Purohit on 2010-08-08
dot icon08/08/2010
Director's details changed for Ms Shagufta Shahin on 2010-08-08
dot icon08/08/2010
Director's details changed for Mr Abdullah Gulaid on 2010-08-08
dot icon08/08/2010
Director's details changed for Miss Sian Herschel on 2010-08-08
dot icon08/08/2010
Director's details changed for Mr John Stuart Gallagher on 2010-08-08
dot icon04/08/2010
Appointment of Miss Sian Herschel as a director
dot icon03/08/2010
Termination of appointment of Seema Kumar as a director
dot icon03/08/2010
Appointment of Mr Ciaran James Biggins as a director
dot icon03/08/2010
Appointment of Mr Abdullah Gulaid as a director
dot icon03/08/2010
Appointment of Mr John Stuart Gallagher as a director
dot icon19/05/2010
Appointment of Mr Sunil Kumud Purohit as a director
dot icon11/01/2010
Appointment of Ms Shagufta Shahin as a director
dot icon04/01/2010
Termination of appointment of Andrew Ward as a director
dot icon06/11/2009
Full accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-06 no member list
dot icon23/10/2009
Director's details changed for Philip Andrew Taylor on 2009-10-05
dot icon23/10/2009
Director's details changed for Benjamin Edwin Ffoulkes-Jones on 2009-10-05
dot icon23/10/2009
Director's details changed for Andrew Holman Ward on 2009-10-05
dot icon23/10/2009
Director's details changed for Andrew Roper on 2009-10-05
dot icon23/10/2009
Director's details changed for Mr Roderick Nicholas Cahill on 2009-10-05
dot icon23/10/2009
Director's details changed for Professor Chris Birch on 2009-10-05
dot icon23/10/2009
Director's details changed for Elaine Susan Wein on 2009-10-05
dot icon23/10/2009
Director's details changed for Mike James on 2009-10-05
dot icon23/10/2009
Director's details changed for Councillor Seema Toqueer Kumar on 2009-10-05
dot icon23/10/2009
Director's details changed for Vivienne Elizabeth Anderson on 2009-10-05
dot icon30/09/2009
Appointment terminated director amrik marwana
dot icon05/09/2009
Director appointed benjamin edwin ffoulkes-jones
dot icon11/05/2009
Director appointed professor christopher james birch
dot icon11/05/2009
Director appointed amrik singh marwana
dot icon11/05/2009
Director appointed elaine susan wein
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon31/10/2008
Annual return made up to 06/10/08
dot icon01/02/2008
Director resigned
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon25/10/2007
Annual return made up to 06/10/07
dot icon17/04/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon25/03/2007
New director appointed
dot icon10/03/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon11/10/2006
Annual return made up to 06/10/06
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Director resigned
dot icon27/09/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon31/10/2005
Director's particulars changed
dot icon06/10/2005
Annual return made up to 06/10/05
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon18/11/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon17/11/2004
Director resigned
dot icon27/10/2004
Annual return made up to 06/10/04
dot icon19/05/2004
Director resigned
dot icon19/05/2004
Director resigned
dot icon06/02/2004
New director appointed
dot icon08/01/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon21/11/2003
Annual return made up to 06/10/03
dot icon31/07/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon01/11/2002
Annual return made up to 06/10/02
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned
dot icon01/11/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon30/10/2001
Annual return made up to 06/10/01
dot icon28/09/2001
Resolutions
dot icon02/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon27/11/2000
Annual return made up to 06/10/00
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon25/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
New director appointed
dot icon13/03/2000
Annual return made up to 06/10/99
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon10/11/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon06/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryan, Jonathan
Director
24/01/2020 - Present
5
Anderson, Daniela
Director
17/07/2020 - Present
6
Skinner-Jozefson, Amber Lee
Director
15/06/2017 - 12/05/2023
2
Anderson, Vivienne Elizabeth
Secretary
26/09/2002 - 23/09/2022
-
Anderson, Vivienne Elizabeth
Director
28/04/1999 - 23/09/2022
-

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 ACTION WEST LONDON

ACTION WEST LONDON is an(a) Active company incorporated on 06/10/1998 with the registered office located at Unit 9 Morris House, Swainson Road, London W3 7UP. There are currently 3 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 ACTION WEST LONDON?

toggle

ACTION WEST LONDON is currently Active. It was registered on 06/10/1998 .

Where is ACTION WEST LONDON located?

toggle

ACTION WEST LONDON is registered at Unit 9 Morris House, Swainson Road, London W3 7UP.

What does ACTION WEST LONDON do?

toggle

ACTION WEST LONDON operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for ACTION WEST LONDON?

toggle

The latest filing was on 15/03/2026: Total exemption full accounts made up to 2025-03-31.