About

Registered Number: 04192382
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 78 Wembley Park Drive, Wembley, Middlesex, HA9 8HE

 

Established in 2001, Acton Roscommon Axis Ltd are based in Middlesex, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Foley, Elizabeth, Foley, Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Marie 10 April 2001 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
FOLEY, Elizabeth 06 April 2008 06 October 2009 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 16 January 2018
CH03 - Change of particulars for secretary 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CS01 - N/A 04 April 2017
MR04 - N/A 06 March 2017
MR04 - N/A 06 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 05 April 2016
CH03 - Change of particulars for secretary 05 April 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 12 December 2005
287 - Change in situation or address of Registered Office 14 July 2005
287 - Change in situation or address of Registered Office 29 June 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 20 February 2004
225 - Change of Accounting Reference Date 20 February 2004
225 - Change of Accounting Reference Date 17 May 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 28 January 2005 Fully Satisfied

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.