ACTIONDAY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ACTIONDAY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02373640

Incorporation date

19/04/1989

Size

Micro Entity

Contacts

Registered address

Registered address

16 Hauteville Court Gardens, London W6 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1989)
dot icon28/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/06/2023
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ United Kingdom to 16 Hauteville Court Gardens London W6 0YF on 2023-06-29
dot icon28/06/2023
Micro company accounts made up to 2022-03-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon21/06/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon10/02/2023
Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2023-02-10
dot icon09/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon26/03/2019
Director's details changed for Mr Christopher Gutteridge on 2019-01-07
dot icon26/03/2019
Director's details changed for Steven England on 2019-01-07
dot icon26/03/2019
Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 2019-03-26
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Steven England on 2017-04-19
dot icon22/05/2017
Director's details changed for Mr Christopher Gutteridge on 2017-04-19
dot icon22/05/2017
Secretary's details changed for Mr Christopher Gutteridge on 2017-04-19
dot icon22/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon27/04/2017
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 6th, Floor Remo House 310-312 Regent Street London W1B 3BS on 2017-04-27
dot icon27/04/2017
Annual return made up to 2016-04-19 with full list of shareholders
dot icon27/04/2017
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/04/2017
Accounts for a dormant company made up to 2016-03-31
dot icon27/04/2017
Accounts for a dormant company made up to 2015-03-31
dot icon27/04/2017
Administrative restoration application
dot icon01/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/06/2014
Annual return made up to 2014-04-19
dot icon26/04/2014
Compulsory strike-off action has been discontinued
dot icon24/04/2014
Accounts for a dormant company made up to 2013-03-31
dot icon08/04/2014
First Gazette notice for compulsory strike-off
dot icon06/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Registered office address changed from , Warwick Durham & Co Senator House, 2 Graham Road, Hendon Central, London, NW4 3HJ on 2012-07-03
dot icon30/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/05/2011
Appointment of Steven England as a director
dot icon11/04/2011
Termination of appointment of Andrew Down as a director
dot icon20/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon26/05/2010
Director's details changed for Christopher Gutteridge on 2010-04-19
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 19/04/09; full list of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from, c/o warwick durham & co, senator house 2 graham road, hendon central, london, NW4 3HJ
dot icon19/01/2009
Return made up to 19/04/08; no change of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2008
Return made up to 19/04/07; no change of members
dot icon02/10/2007
First Gazette notice for compulsory strike-off
dot icon01/03/2007
Return made up to 19/04/05; full list of members
dot icon01/03/2007
Return made up to 19/04/06; full list of members
dot icon09/01/2007
Compulsory strike-off action has been discontinued
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2006
First Gazette notice for compulsory strike-off
dot icon05/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 19/04/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 19/04/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon29/10/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon14/06/2002
Return made up to 19/04/02; full list of members
dot icon24/05/2002
Registered office changed on 24/05/02 from: 38 osnaburgh street, london, NW1 3ND
dot icon24/12/2001
Total exemption small company accounts made up to 2000-03-31
dot icon22/06/2001
Return made up to 19/04/01; full list of members
dot icon27/03/2001
Registered office changed on 27/03/01 from: the portman partnership, 26 seymour street, london, W1H 5WD
dot icon13/02/2001
Accounts for a small company made up to 1999-03-31
dot icon09/05/2000
Return made up to 19/04/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1998-03-31
dot icon11/08/1999
Return made up to 19/04/99; full list of members
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon27/10/1998
Accounting reference date shortened from 31/12/97 to 31/03/97
dot icon27/10/1998
Accounts for a small company made up to 1997-03-31
dot icon23/10/1998
Particulars of mortgage/charge
dot icon26/06/1998
Registered office changed on 26/06/98 from: 27-31 blandford street, london, W1H 3AD
dot icon15/06/1998
Return made up to 19/04/98; full list of members
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon01/09/1997
New director appointed
dot icon26/08/1997
Accounts for a small company made up to 1996-03-31
dot icon03/07/1997
Particulars of mortgage/charge
dot icon13/06/1997
Accounts for a small company made up to 1995-03-31
dot icon23/04/1997
Return made up to 19/04/97; full list of members
dot icon13/03/1997
Declaration of satisfaction of mortgage/charge
dot icon12/03/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon13/11/1996
Particulars of mortgage/charge
dot icon05/06/1996
Return made up to 19/04/96; full list of members
dot icon22/05/1996
Secretary resigned
dot icon22/05/1996
New secretary appointed
dot icon01/09/1995
Particulars of mortgage/charge
dot icon14/06/1995
Return made up to 19/04/95; full list of members
dot icon09/03/1995
Resolutions
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 19/04/94; full list of members
dot icon13/05/1994
Particulars of mortgage/charge
dot icon01/03/1994
Accounts for a small company made up to 1993-03-31
dot icon06/01/1994
Return made up to 19/04/93; full list of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Return made up to 19/04/92; full list of members
dot icon18/03/1992
Full accounts made up to 1991-03-31
dot icon10/09/1991
Full accounts made up to 1990-03-31
dot icon22/05/1991
Secretary's particulars changed
dot icon03/05/1991
Return made up to 19/04/91; full list of members
dot icon29/01/1991
Return made up to 19/10/90; full list of members
dot icon02/01/1990
Particulars of mortgage/charge
dot icon02/01/1990
Particulars of mortgage/charge
dot icon02/01/1990
Particulars of mortgage/charge
dot icon12/12/1989
Ad 28/11/89--------- £ si 98@1=98 £ ic 2/100
dot icon23/06/1989
Director resigned;new director appointed
dot icon23/06/1989
New director appointed
dot icon23/06/1989
Secretary resigned;new secretary appointed
dot icon15/06/1989
Resolutions
dot icon05/06/1989
New director appointed
dot icon05/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Secretary resigned;new secretary appointed
dot icon23/05/1989
Registered office changed on 23/05/89 from: classic house, 174/180 old street, london, EC1V 9BP
dot icon19/04/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
111.02K
-
0.00
-
-
2022
2
111.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven England
Director
29/03/2011 - Present
20
Mr Christopher Gutteridge
Director
12/05/1989 - Present
8
Walpole, Jonathan Page
Director
16/06/1997 - 28/08/1997
1
Down, Andrew
Director
14/02/1999 - 29/03/2011
1
Gutteridge, Christopher
Secretary
01/04/1996 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIONDAY PROPERTIES LIMITED

ACTIONDAY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/04/1989 with the registered office located at 16 Hauteville Court Gardens, London W6 0YF. 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 ACTIONDAY PROPERTIES LIMITED?

toggle

ACTIONDAY PROPERTIES LIMITED is currently Dissolved. It was registered on 19/04/1989 and dissolved on 28/05/2024.

Where is ACTIONDAY PROPERTIES LIMITED located?

toggle

ACTIONDAY PROPERTIES LIMITED is registered at 16 Hauteville Court Gardens, London W6 0YF.

What does ACTIONDAY PROPERTIES LIMITED do?

toggle

ACTIONDAY PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACTIONDAY PROPERTIES LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via compulsory strike-off.