UKBizDB.co.uk

OLD ACTONIANS ASSOCIATION SPORTS CLUB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Actonians Association Sports Club Limited. The company was founded 49 years ago and was given the registration number 01175279. The firm's registered office is in LONDON. You can find them at Gunnersbury Dr, Ealing, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:OLD ACTONIANS ASSOCIATION SPORTS CLUB LIMITED
Company Number:01175279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Gunnersbury Dr, Ealing, London, W5 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Lionel Road, Brentford, TW8 9QZ

Director26 October 1998Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director13 April 2015Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director08 August 2011Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director08 May 2021Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director01 January 2017Active
44 Lateward Road, Brentford, TW8 0PL

Secretary-Active
27, Leythe Road, Acton, London, W3 8AW

Director30 November 2008Active
27 Myrtle Gardens, London, W7 3JQ

Director-Active
40 Park Street Lane, Park Street, St Albans, AL2 2JB

Director-Active
88 Boston Gardens, Brentford, TW8 9LP

Director06 November 1995Active
88 Boston Gardens, Brentford, TW8 9LP

Director-Active
44 Lateward Road, Brentford, TW8 0PL

Director16 April 2007Active
114 The Avenue, Ealing, London, W13 8JX

Director-Active
10, Burnetts Road, Windsor, England, SL4 5PN

Director01 January 2010Active
54 Princes Avenue, Acton, W3 8LT

Director04 November 2002Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director10 December 2012Active
3 Gothic Place, Marshall Road, Godalming, GU7 3AR

Director27 October 1997Active
25 Chatsworth Gardens, Acton, London, W3 9LP

Director14 November 2000Active
5 Gunleigh Road, Ealing, London, W5 4UX

Director-Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director10 December 2012Active
6 Hillcrest Road, Acton, W3 9RZ

Director01 November 1992Active
3 St Georges Avenue, Ealing, London, W5 5JF

Director01 November 1993Active
Basement Flat, 63a Oxford Road, London, W5 3SR

Director10 January 2005Active
Gunnersbury Dr, Ealing, London, W5 4LL

Director22 November 2010Active
18a Esmond Road, Chiswick, London, W4 1JQ

Director06 November 1995Active
48 Roxeth Grove, Harrow, HA2 8JG

Director03 February 1998Active
37, Holmes Road, Strawberry Hill, London, England, TW1 4RF

Director30 November 2008Active
13 Crane Road, Twickenham, TW2 6RX

Director07 August 2001Active
2 Saint Andrews Close, Eastcote, HA4 9HA

Director10 April 2001Active
39, Oakbark House, High Street, Brentford, England, TW8 8LF

Director01 November 2009Active
32 Oakbark House, High Street, Brentford, TW8 8LF

Director10 November 2003Active
52 Knowles Close, West Drayton, UB7 8LZ

Director01 December 1992Active
30 Colebrooke Avenue, Ealing, London, W13 8JY

Director-Active
33 Queens Avenue, Greenford, UB6 9BU

Director01 May 1995Active
9 Linchfield Road, Datchet, SL3 9NA

Director01 November 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2016-12-08Officers

Termination director company with name termination date.

Download
2016-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.