About

Registered Number: 06110505
Date of Incorporation: 16/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 5 Balls Pond Road, London, N1 4AX

 

Action Village India was founded on 16 February 2007 and are based in London. We don't know the number of employees at the organisation. There are 24 directors listed as Kellett, Eleanor, Adams, Tracy, Agarwal, Mukul, Dr, Bradbury, Rose Elizabeth, Crestini, Beatrice, Jackson, Elanor Catherine, Modha, Pallavi, Smith, David William, Aaronovitch, Sabrina, Addinall, Victoria Louise, Crisp, Katherine Anna, Dench, Alison, Doyle, Heikki, Gandhi, Vivek Subhash, Holmes, Antonia Mary, Kellett, Eleanor, Leather, Alan James, Morrison, Elaine, Rajani, Jayprakash, Rajani, Jayprakash, Siddle, Kathleen, Smedley, Roger Graham, Symes, Austin Charles, Vidal, Monica Maria Britto for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Tracy 15 January 2020 - 1
AGARWAL, Mukul, Dr 15 January 2020 - 1
BRADBURY, Rose Elizabeth 15 January 2020 - 1
CRESTINI, Beatrice 15 January 2020 - 1
JACKSON, Elanor Catherine 10 December 2018 - 1
MODHA, Pallavi 16 February 2007 - 1
SMITH, David William 09 January 2017 - 1
AARONOVITCH, Sabrina 01 June 2013 30 March 2015 1
ADDINALL, Victoria Louise 17 September 2011 19 December 2012 1
CRISP, Katherine Anna 25 January 2008 21 November 2015 1
DENCH, Alison 16 February 2007 31 October 2009 1
DOYLE, Heikki 19 November 2016 16 May 2018 1
GANDHI, Vivek Subhash 16 February 2007 25 January 2008 1
HOLMES, Antonia Mary 16 February 2007 15 July 2019 1
KELLETT, Eleanor 19 November 2016 09 January 2017 1
LEATHER, Alan James 25 January 2008 16 May 2018 1
MORRISON, Elaine 16 February 2007 31 October 2009 1
RAJANI, Jayprakash 19 December 2012 22 November 2016 1
RAJANI, Jayprakash 19 December 2012 22 November 2016 1
SIDDLE, Kathleen 21 November 2015 10 December 2018 1
SMEDLEY, Roger Graham 16 February 2007 28 June 2008 1
SYMES, Austin Charles 16 February 2007 31 October 2009 1
VIDAL, Monica Maria Britto 16 February 2007 27 February 2013 1
Secretary Name Appointed Resigned Total Appointments
KELLETT, Eleanor 09 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 11 October 2019
TM01 - Termination of appointment of director 17 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 18 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
CH01 - Change of particulars for director 29 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 12 March 2018
CH01 - Change of particulars for director 18 February 2018
CH01 - Change of particulars for director 18 February 2018
CH01 - Change of particulars for director 18 February 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 16 October 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 29 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP03 - Appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 01 December 2016
TM01 - Termination of appointment of director 01 December 2016
AP01 - Appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AA - Annual Accounts 06 December 2015
TM01 - Termination of appointment of director 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 15 December 2014
AD01 - Change of registered office address 26 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 13 June 2013
AR01 - Annual Return 28 February 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 10 February 2012
AA - Annual Accounts 04 November 2011
MISC - Miscellaneous document 05 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 13 October 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 26 June 2007
225 - Change of Accounting Reference Date 15 March 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.