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

ACTON TOWN GARAGE LTD

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
01217052
Private Limited Company
Active

Company Overview

About Acton Town Garage Ltd
ACTON TOWN GARAGE LTD was founded on 1975-06-23 and has its registered office in London. The organisation's status is listed as "Active". Acton Town Garage Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ACTON TOWN GARAGE LTD
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in CW6
 
Previous Names
WEST LONDON AUTO FINANCE LTD16/06/2004
Filing Information
Company Number 01217052
Company ID Number 01217052
Date formed 1975-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 07:30:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTON TOWN GARAGE 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 ACTON TOWN GARAGE LTD

Current Directors
Officer Role Date Appointed
SHARON JOANNE CLAGUE
Director 2017-12-06
MELANIE JANE QUAYLE
Director 2017-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS KENNAUGH BYRNE
Director 2015-01-05 2017-12-06
CHRISTIAN COWLEY
Director 2016-03-31 2017-12-06
RICHARD DAMIAN ELLIS
Director 2015-01-05 2016-03-31
EDWARD ROGER BENNETT
Director 2014-04-01 2015-01-05
ROGER JOHN BENNETT
Director 2014-04-01 2015-01-05
JAMES ALBERT RANDALL
Director 1975-06-23 2014-04-01
MARY MARGARET RANDALL
Director 1978-08-18 2010-05-27
MARY MARGARET RANDALL
Company Secretary 1996-04-01 2010-05-17
DOUGLAS IAN COWAN
Company Secretary 1995-09-01 1996-04-01
JAMES RANDALL
Company Secretary 1991-06-30 1995-09-01

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
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 52 Moreton Street Fry & Co London SW1V 2PB United Kingdom
2023-06-01CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-05-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-15Director's details changed for Mrs Mary Edel Gabrielle Campbell on 2022-02-11
2022-02-15CH01Director's details changed for Mrs Mary Edel Gabrielle Campbell on 2022-02-11
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27PSC04Change of details for Mr Reginald Arthur Robert as a person with significant control on 2020-11-30
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-11-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-28AD02Register inspection address changed from Craven House 40-44 Uxbridge Road London W5 2BS England to 52 Moreton Street Fry & Co London SW1V 2PB
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012170520010
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JACKELINE BERNICE BREADNER
2019-03-18AP01DIRECTOR APPOINTED MRS MARY EDEL CAMPBELL
2019-02-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REGINALD ARTHUR ROBERT
2019-02-18PSC09Withdrawal of a person with significant control statement on 2019-02-18
2018-09-04AP01DIRECTOR APPOINTED MRS JACKELINE BERNICE BREADNER
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE QUAYLE
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM Craven House 40-44 Uxbridge Road London W5 2BS
2018-08-16TM02Termination of appointment of Piton Secretaries Ltd on 2018-08-10
2018-08-16AP04Appointment of Piton Secretaries Ltd as company secretary on 2018-08-10
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COWLEY
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROSS BYRNE
2017-12-14AP01DIRECTOR APPOINTED MISS SHARON JOANNE CLAGUE
2017-12-14AP01DIRECTOR APPOINTED MRS MELANIE JANE QUAYLE
2017-10-18DISS40Compulsory strike-off action has been discontinued
2017-10-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-07-28AA31/08/15 TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-01AR0127/05/16 FULL LIST
2016-04-20AP01DIRECTOR APPOINTED MR CHRISTIAN COWLEY
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2015-08-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-25AR0127/05/15 FULL LIST
2015-06-24AD02SAIL ADDRESS CHANGED FROM: 4TH FLOOR EXCHANGE HOUSE 54-58 ATHOL STREET DOUGLAS ISLE OF MAN IM1 1JD
2015-02-25AP01DIRECTOR APPOINTED MR ROSS KENNAUGH BYRNE
2015-02-25AP01DIRECTOR APPOINTED MR RICHARD DAMIAN ELLIS
2015-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 15 HEATHERWAYS TARPORLEY CHESHIRE CW6 0HP UK
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BENNETT
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2014 FROM PRINCE EVANS SOLICITORS LLP, CRAVEN HOUSE 40-44 UXBRIDGE ROAD EALING LONDON W5 2BS ENGLAND
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0127/05/14 FULL LIST
2014-07-01AP01DIRECTOR APPOINTED MR EDWARD ROGER BENNETT
2014-07-01AP01DIRECTOR APPOINTED MR ROGER JOHN BENNETT
2014-06-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-30AD02SAIL ADDRESS CREATED
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 012170520010
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RANDALL
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 67 FOWLERS WALK EALING LONDON W5 1BQ
2014-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-10AR0127/05/13 FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-02AR0127/05/12 FULL LIST
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-23AR0127/05/11 FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT RANDALL / 23/06/2011
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-16AR0127/05/10 FULL LIST
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY MARY RANDALL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARY RANDALL
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-29363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RANDALL / 16/10/2008
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 15 TWYFORD CRESCENT ACTON LONDON W3 9PP
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-28363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-16363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-22363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-29363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-16CERTNMCOMPANY NAME CHANGED WEST LONDON AUTO FINANCE LTD CERTIFICATE ISSUED ON 16/06/04
2003-07-02363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-11-14CERTNMCOMPANY NAME CHANGED ACTON TOWN GARAGE LIMITED CERTIFICATE ISSUED ON 14/11/02
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-21363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 3 HIGHLANDS AVENUE LONDON W3 6ES
2000-07-27363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-10-19363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-08-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-18287REGISTERED OFFICE CHANGED ON 18/08/99 FROM: FENWICK AND CO 55 HIGH HOLBORN LONDON WC1V 6DX
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1998-10-02287REGISTERED OFFICE CHANGED ON 02/10/98 FROM: C/- FENWICK & CO SOLICITORS 125 HIGH HOLBORN LONDON WC1V 6QA
1998-08-04363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1998-08-04363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 81 YORK STREET LONDON W1H 1PQ
1997-01-13287REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 83-85 GUNNERSBURY LANE ACTON LONDON. W3 3HQ
1996-10-08363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
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

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 ACTON TOWN GARAGE LTD 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 ACTON TOWN GARAGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Outstanding STANDARD BANK ISLE OF MAN LIMITED
SINGLE DEBENTURE 1996-01-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1992-08-06 Satisfied PROTON FINANCE LIMITED
LEGAL CHARGE 1992-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-03 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 1976-11-02 Satisfied FIRST FORTUNE LTD
MORTGAGE 1976-01-22 Satisfied ALLIED IRISH BANKS LTD.
MORTGAGE 1975-12-30 Satisfied ALLIED IRISH FINANCE CO. LIMITED.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ACTON TOWN GARAGE LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-09-01 £ 491,701

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACTON TOWN GARAGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ACTON TOWN GARAGE LTD
Trademarks
We have not found any records of ACTON TOWN GARAGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTON TOWN GARAGE LTD. 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 ACTON TOWN GARAGE LTD 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 ACTON TOWN GARAGE LTD 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 ACTON TOWN GARAGE LTD 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 ACTON TOWN GARAGE LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1