Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACTIONTOWER LIMITED
Company Information for

ACTIONTOWER LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
01923926
Private Limited Company
Active

Company Overview

About Actiontower Ltd
ACTIONTOWER LIMITED was founded on 1985-06-19 and has its registered office in London. The organisation's status is listed as "Active". Actiontower Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTIONTOWER LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 01923926
Company ID Number 01923926
Date formed 1985-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:33:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIONTOWER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACTIONTOWER LIMITED

Current Directors
Officer Role Date Appointed
JECHIEL SMAYA WEISER
Company Secretary 1994-06-30
ISAAC FRIEDMAN
Director 2017-01-03
JECHIEL SMAYA WEISER
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISACC BABAD
Director 1992-12-31 2015-10-30
ANDREAS JOSEPH SCHWARTZ
Company Secretary 1992-12-31 1994-06-16
ANDREAS JOSEPH SCHWARTZ
Director 1992-12-31 1994-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC FRIEDMAN GOLDSIDE LIMITED Director 2017-07-24 CURRENT 2016-12-08 Active
ISAAC FRIEDMAN GOLDENBELL LIMITED Director 2015-06-23 CURRENT 2015-06-16 Active
ISAAC FRIEDMAN FINE TOP LTD Director 2007-06-01 CURRENT 1999-09-03 Active
ISAAC FRIEDMAN C.N.L. LIMITED Director 2004-03-22 CURRENT 1998-06-17 Active
ISAAC FRIEDMAN QUOTESAVE LIMITED Director 1997-12-01 CURRENT 1997-09-04 Active
ISAAC FRIEDMAN PROMO LIMITED Director 1997-07-23 CURRENT 1997-07-11 Active - Proposal to Strike off
ISAAC FRIEDMAN KALEV GEMACH LIMITED Director 1995-10-18 CURRENT 1984-12-21 Active
ISAAC FRIEDMAN J S ESTATES LIMITED Director 1995-10-02 CURRENT 1995-09-14 Active
ISAAC FRIEDMAN KEEPFINE LIMITED Director 1995-05-15 CURRENT 1995-05-05 Active
ISAAC FRIEDMAN CELAND LIMITED Director 1994-07-19 CURRENT 1994-06-24 Active
ISAAC FRIEDMAN ALMAFORD LIMITED Director 1993-11-02 CURRENT 1993-09-09 Active
JECHIEL SMAYA WEISER THE F W TRUST LTD Director 2016-09-27 CURRENT 2009-06-11 Active
JECHIEL SMAYA WEISER SILVEX TRADING LTD Director 2015-09-30 CURRENT 2014-11-28 Dissolved 2016-05-17
JECHIEL SMAYA WEISER WISE MAINTENANCE LTD Director 2014-09-09 CURRENT 2014-09-09 Active
JECHIEL SMAYA WEISER MAINTENANCE CONTROL LTD Director 2013-04-30 CURRENT 2012-11-28 Dissolved 2014-07-22
JECHIEL SMAYA WEISER EASTON FABRICS LIMITED Director 1991-12-31 CURRENT 1982-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-10-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-11-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Previous accounting period shortened from 30/12/21 TO 29/12/21
2022-09-30AA01Previous accounting period shortened from 30/12/21 TO 29/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-10-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM 5 Windus Road London N16 6UT
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04AP01DIRECTOR APPOINTED MR ISAAC FRIEDMAN
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ISACC BABAD
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Shmaya Weiser on 2014-01-01
2015-01-06CH03SECRETARY'S DETAILS CHNAGED FOR SHMAYA WEISER on 2014-01-01
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-31AR0131/12/09 ANNUAL RETURN FULL LIST
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SHMAYA WEISER / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ISACC BABAD / 31/12/2009
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-25363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-25363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-03-12363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250/256,ST ANN'S ROAD LONDON N15 5BW
2001-05-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-19363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-12-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-12-05363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-11363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-02-11363aRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-01-28AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-22363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-06-10AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-05363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-12-18AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-06-04AAFULL ACCOUNTS MADE UP TO 31/12/88
1990-03-06363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-03-06363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-09-28225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ACTIONTOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACTIONTOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1988-08-02 Outstanding THE HONGKONG & SHANGHAI BANKING CORPORATION
LEGAL CHARGE 1988-07-22 Satisfied THE HONGKONG & SHANGHAI BANKING CORPORATION
LEGAL CHARGE 1985-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTIONTOWER LIMITED

Intangible Assets
Patents
We have not found any records of ACTIONTOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTIONTOWER LIMITED
Trademarks
We have not found any records of ACTIONTOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIONTOWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ACTIONTOWER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ACTIONTOWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIONTOWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACTIONTOWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.