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.
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 | : |
|
Registered Address | : | Gunnersbury Dr, Ealing, London, W5 4LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Lionel Road, Brentford, TW8 9QZ | Director | 26 October 1998 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 13 April 2015 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 08 August 2011 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 08 May 2021 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 01 January 2017 | Active |
44 Lateward Road, Brentford, TW8 0PL | Secretary | - | Active |
27, Leythe Road, Acton, London, W3 8AW | Director | 30 November 2008 | Active |
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 | Director | 06 November 1995 | Active |
88 Boston Gardens, Brentford, TW8 9LP | Director | - | Active |
44 Lateward Road, Brentford, TW8 0PL | Director | 16 April 2007 | Active |
114 The Avenue, Ealing, London, W13 8JX | Director | - | Active |
10, Burnetts Road, Windsor, England, SL4 5PN | Director | 01 January 2010 | Active |
54 Princes Avenue, Acton, W3 8LT | Director | 04 November 2002 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 10 December 2012 | Active |
3 Gothic Place, Marshall Road, Godalming, GU7 3AR | Director | 27 October 1997 | Active |
25 Chatsworth Gardens, Acton, London, W3 9LP | Director | 14 November 2000 | Active |
5 Gunleigh Road, Ealing, London, W5 4UX | Director | - | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 10 December 2012 | Active |
6 Hillcrest Road, Acton, W3 9RZ | Director | 01 November 1992 | Active |
3 St Georges Avenue, Ealing, London, W5 5JF | Director | 01 November 1993 | Active |
Basement Flat, 63a Oxford Road, London, W5 3SR | Director | 10 January 2005 | Active |
Gunnersbury Dr, Ealing, London, W5 4LL | Director | 22 November 2010 | Active |
18a Esmond Road, Chiswick, London, W4 1JQ | Director | 06 November 1995 | Active |
48 Roxeth Grove, Harrow, HA2 8JG | Director | 03 February 1998 | Active |
37, Holmes Road, Strawberry Hill, London, England, TW1 4RF | Director | 30 November 2008 | Active |
13 Crane Road, Twickenham, TW2 6RX | Director | 07 August 2001 | Active |
2 Saint Andrews Close, Eastcote, HA4 9HA | Director | 10 April 2001 | Active |
39, Oakbark House, High Street, Brentford, England, TW8 8LF | Director | 01 November 2009 | Active |
32 Oakbark House, High Street, Brentford, TW8 8LF | Director | 10 November 2003 | Active |
52 Knowles Close, West Drayton, UB7 8LZ | Director | 01 December 1992 | Active |
30 Colebrooke Avenue, Ealing, London, W13 8JY | Director | - | Active |
33 Queens Avenue, Greenford, UB6 9BU | Director | 01 May 1995 | Active |
9 Linchfield Road, Datchet, SL3 9NA | Director | 01 November 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-04 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-08 | Officers | Termination director company with name termination date. | Download |
2016-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.