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

ACTONFIELD LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
03631594
Private Limited Company
Liquidation

Company Overview

About Actonfield Ltd
ACTONFIELD LIMITED was founded on 1998-09-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Actonfield Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ACTONFIELD LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in SW14
 
Filing Information
Company Number 03631594
Company ID Number 03631594
Date formed 1998-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2019
Account next due 31/08/2021
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts 
Last Datalog update: 2020-02-04 15:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTONFIELD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 ACTONFIELD LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE L ESTRANGE SPENCER
Company Secretary 2001-09-01
CLAIRE L ESTRANGE SPENCER
Director 2001-10-01
JONATHAN PETER SPENCER
Director 1998-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
LEE ASSOCIATES (SECRETARIES) LIMITED
Company Secretary 1998-09-16 2001-09-01
A.A. COMPANY SERVICES LIMITED
Company Secretary 1998-09-15 1998-09-16
BUYVIEW LIMITED
Director 1998-09-15 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE L ESTRANGE SPENCER DEVELOPMENT INVESTMENTS LIMITED Director 2006-03-01 CURRENT 2002-07-14 Dissolved 2018-07-17
CLAIRE L ESTRANGE SPENCER I TO I RESEARCH LIMITED Director 2002-03-22 CURRENT 2001-11-07 Active
JONATHAN PETER SPENCER DEVELOPMENT INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2002-07-14 Dissolved 2018-07-17
JONATHAN PETER SPENCER PRIME RESIDENTIAL LIMITED Director 2002-01-14 CURRENT 2001-12-17 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
2020-08-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM St Catherines House St. Catherines Road Niton Undercliff Ventnor PO38 2NA England
2020-01-21LIQ01Voluntary liquidation declaration of solvency
2020-01-21600Appointment of a voluntary liquidator
2020-01-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-15
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE L ESTRANGE SPENCER
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-13AA01Previous accounting period extended from 30/06/19 TO 30/11/19
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-07DISS40Compulsory strike-off action has been discontinued
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM Beverley House Ranelagh Avenue London SW13 0BN
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM Ground and Lower Ground 123a Borough High Street London SE1 1NP England
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM C/O Prime Residential Ltd Mortlake Business Centre 20, Mortlake High St London SW14 0JN
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0115/09/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0115/09/13 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AR0115/09/12 ANNUAL RETURN FULL LIST
2012-04-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-04-03AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/12 FROM Heritage House 7 Wey Court Mary Road Guildford Surrey GU1 4QU
2011-12-16AR0115/09/11 ANNUAL RETURN FULL LIST
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0115/09/10 ANNUAL RETURN FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER SPENCER / 13/09/2010
2010-10-01CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE L ESTRANGE SPENCER on 2010-09-13
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE L ESTRANGE SPENCER / 13/09/2010
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-18225PREVEXT FROM 28/02/2008 TO 30/06/2008
2008-11-03363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2007-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-31363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-13363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-20363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12363aRETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-10-14363aRETURN MADE UP TO 15/09/03; NO CHANGE OF MEMBERS
2002-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-09-26287REGISTERED OFFICE CHANGED ON 26/09/02 FROM: C/O WHITE HART ASSOCIATES EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN
2002-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/02
2002-09-19363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-12-05363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA
2001-11-12288bSECRETARY RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2000-12-21363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-11-26363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1998-12-17225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00
1998-10-05288bDIRECTOR RESIGNED
1998-10-05287REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ
1998-10-05288aNEW DIRECTOR APPOINTED
1998-10-05288bSECRETARY RESIGNED
1998-10-05288aNEW SECRETARY APPOINTED
1998-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACTONFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-17
Appointmen2020-01-17
Notices to2020-01-17
Fines / Sanctions
No fines or sanctions have been issued against ACTONFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2004-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2002-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,102
Creditors Due Within One Year 2012-07-01 £ 74,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-11-30

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 ACTONFIELD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 73,834
Current Assets 2013-06-30 £ 327,136
Current Assets 2012-07-01 £ 403,964
Debtors 2013-06-30 £ 326,509
Debtors 2012-07-01 £ 330,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTONFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTONFIELD LIMITED
Trademarks
We have not found any records of ACTONFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTONFIELD 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 (68209 - Other letting and operating of own or leased real estate) as ACTONFIELD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ACTONFIELD 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyACTONFIELD LIMITEDEvent Date2020-01-17
 
Initiating party Event TypeAppointmen
Defending partyACTONFIELD LIMITEDEvent Date2020-01-17
Name of Company: ACTONFIELD LIMITED Company Number: 03631594 Nature of Business: Property development Registered office: St Catherines House, St. Catherines Road, Niton Undercliff, Ventnor, PO38 2NA T…
 
Initiating party Event TypeNotices to
Defending partyACTONFIELD LIMITEDEvent Date2020-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTONFIELD 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 ACTONFIELD 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.