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

ACTION WEST LONDON

10 WARPLE MEWS, WARPLE WAY, LONDON, W3 0RF,
Company Registration Number
03647635
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Action West London
ACTION WEST LONDON was founded on 1998-10-06 and has its registered office in London. The organisation's status is listed as "Active". Action West London is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ACTION WEST LONDON
 
Legal Registered Office
10 WARPLE MEWS
WARPLE WAY
LONDON
W3 0RF
Other companies in W3
 
Previous Names
ACTION ACTON LIMITED20/06/2015
Charity Registration
Charity Number 1101111
Charity Address 16/18 CROWN STREET, LONDON, W3 8SB
Charter 'PROMOTING COMMUNITY AND ECONOMIC REGENERATION IN WEST LONDON' - 1. HELPING UNEMPLOYED INDIVIDUALS FIND JOBS/EMPLOYMENT 2. HELPING INDIVIDUALS GAIN EDUCATION/TRAINING/QUALIFICATIONS IN ESOL/SKILLS FOR LIFE/WORK FOCUSSED TRAINING. 3. COMMUNITY DEVELOPMENT/CITIZENSHIP/COMMUNITY SAFETY/ACTON STREET MARKET REGENERATION PROJECT 4.SUPPORT TO BUSINESSES/SMES AND MANAGING FLEXIBLE WORK SPACE FOR BUSINESS
Filing Information
Company Number 03647635
Company ID Number 03647635
Date formed 1998-10-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTION WEST LONDON
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.
Companies with same name ACTION WEST LONDON
The following companies were found which have the same name as ACTION WEST LONDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Action West Enterprises, LLC 3555 Riverside Dr Riverton WY 82501 Active Company formed on the 2003-08-29
ACTION WEST MARKETING, INC. 1201 3RD AVE STE 3400 SEATTLE WA 981013268 Active Company formed on the 1988-04-26
ACTION WEST SALES & MARKETING, INC. 201 NE PARK PLZ DR STE 296 VANCOUVER WA 98684 Dissolved Company formed on the 2002-01-09
ACTION WEST GROUP, LLC 201 NE PARK PLAZA DR STE 296 VANCOUVER WA 986845881 Dissolved Company formed on the 2007-08-30
ACTION WEST BRANDED SALES, LLC 201 NE PARK PLAZA DR STE 296 VANCOUVER WA 986840000 Dissolved Company formed on the 2010-02-19
ACTION WEST CONTRACTORS, INC. 3411 SW 63RD ST REDMOND OR 97756 Active Company formed on the 1981-09-28
ACTION WEST LIMITED 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2007-03-19
ACTION WEST COAST WATERCRAFT, INC. 1201 HAYS ST. TALLAHASSEE FL 32301 Inactive Company formed on the 1995-02-07
ACTION WEST SAMPLE SERVICE COMPANY California Unknown
ACTION WEST MARKETING California Unknown
ACTION WEST SALES INCORPORATED California Unknown
ACTION WEST PROPERTIES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
ACTION WEST INCORPORATED Michigan UNKNOWN
ACTION WEST LLC California Unknown
ACTION WEST 211 LLC California Unknown
ACTION WEST 215 LLC California Unknown
ACTION WEST 5023 LLC California Unknown
ACTION WEST INCORPORATED California Unknown
ACTION WEST VENDING INCORPORATED California Unknown
ACTION WEST LLC P.O. BOX 8086 Niagara NORTHRIDGE CA 91327 Active Company formed on the 2020-01-09

Company Officers of ACTION WEST LONDON

Current Directors
Officer Role Date Appointed
VIVIENNE ELIZABETH ANDERSON
Company Secretary 2002-09-26
VIVIENNE ELIZABETH ANDERSON
Director 1999-04-28
RODERICK NICHOLAS CAHILL
Director 1998-10-06
AMBER SKINNER-JOZEFSON
Director 2017-06-15
JENNIFER HELEN WHITE
Director 2016-11-12
ANTHONY CHARLES WOODMAN
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROPER
Director 2001-10-31 2018-06-21
MARY HILDA MCDOUGALL
Director 2015-12-03 2017-12-07
ABDULLAH AHMED GULAID
Director 2010-05-18 2014-06-24
BENJAMIN EDWIN FFOULKES-JONES
Director 2009-07-28 2013-06-11
CIARAN JAMES BIGGINS
Director 2010-07-27 2012-10-08
SIAN HERSCHEL
Director 2010-07-27 2012-10-08
CHRIS BIRCH
Director 2009-01-20 2011-08-31
JOHN STUART GALLAGHER
Director 2010-05-18 2011-08-31
SUNIL KUMUD PUROHIT
Director 2010-05-11 2011-01-31
SEEMA TOQUEER KUMAR
Director 2006-07-25 2010-05-17
MIKE JAMES
Director 2006-07-25 2009-12-16
AMRIK SINGH MARWANA
Director 2007-09-10 2009-07-30
ABDI SALEM HUF HUF
Director 2001-10-31 2007-10-22
SHAINUL KASSAM
Director 2005-07-19 2006-11-14
ELIZABETH BROOKES
Director 2002-06-27 2006-05-09
JOHN LAWRENCE CUDMORE
Director 2002-12-12 2006-05-09
JOHN STUART GALLAGHER
Director 2003-10-23 2006-05-09
GILLIAN JESSON
Director 2003-10-23 2006-02-21
GEORGE HENRY PITTAWAY
Director 2001-10-31 2005-11-01
CAROLE MURPHY
Director 2003-10-23 2004-10-19
DAVID ANDREW CHARLES BOLTON
Director 2001-10-31 2004-05-11
MICHAEL LIVINGSTON CLARKSON
Director 2000-09-27 2004-01-29
PETER GOULDING
Director 2000-09-27 2003-02-20
RODERICK NICHOLAS CAHILL
Company Secretary 1998-10-06 2002-09-26
GRAHAM MACDOUGAL
Director 2001-10-31 2002-08-29
CHRISTOPHER JOHN DALLISON
Director 2000-03-29 2001-10-31
VICTOR FARLIE
Director 2000-09-27 2001-10-31
MICHAEL RICHARD GRIFFIN
Director 1998-10-06 2001-10-31
DIANA MOORE
Director 1999-04-28 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK NICHOLAS CAHILL VINTAGE CARE LIMITED Director 2015-08-06 CURRENT 2001-12-03 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL BARNET COMMUNITY HOMES LIMITED Director 2008-10-14 CURRENT 2001-01-08 Active - Proposal to Strike off
RODERICK NICHOLAS CAHILL CATALYST BY DESIGN LIMITED Director 2007-08-16 CURRENT 2007-08-16 Active
RODERICK NICHOLAS CAHILL CATALYST DEVELOPMENTS (WIMBLEDON) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active
RODERICK NICHOLAS CAHILL DAGENHAM GREEN MANAGEMENT LIMITED Director 2007-03-01 CURRENT 2007-03-01 Active
RODERICK NICHOLAS CAHILL CHL DEVELOPMENTS LIMITED Director 2002-03-06 CURRENT 2002-02-28 Active
RODERICK NICHOLAS CAHILL CATALYST FINANCE LIMITED Director 2001-09-12 CURRENT 2001-09-12 Active
ANTHONY CHARLES WOODMAN LONDON COLLEGE OF MUSIC LIMITED Director 2014-05-08 CURRENT 2012-05-02 Active
ANTHONY CHARLES WOODMAN THE UNIVERSITY OF WEST LONDON COMMERCIAL LIMITED Director 2014-05-08 CURRENT 1994-05-10 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Music industry internship opportunities for 16-24 year oldsEalingA local independent record label always on the lookout for interns to come in and gain experience within the company. This can range from regular runner2016-12-01
Office JuniorLondonYour role as Office Junior is to help ensure the smooth running of the office area. There is not much your job will not cover and no two days will ever be the2016-11-29
Employer Relationship ManagerWest LondonIdentify new commercial sales opportunities or product development solutions. Demonstrate continued success of having met and exceeded stretching targets in a...2016-09-20
Recruitment ConsultantLondonUsing social media to advertise positions, attract candidates and build relationships with candidates and employers....2016-08-31
Recruitment ConsultantLondonYou will participate in the monitoring and research requirements of the project and manage an intern, part time administrator, sessional workers and volunteers....2015-12-04

Jobs results powered by Indeed
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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR AMBER LEE SKINNER-JOZEFSON
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MOBEE
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MIRANDA HELEN ANN GRYLLS SPOTTISWOODE
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA MERCER
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-08-11AP01DIRECTOR APPOINTED MRS DANIELA ANDERSON
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBERT WILLIAM STEERS
2020-02-27AP01DIRECTOR APPOINTED MR JONATHAN BRYAN
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHALIE YASMIN CURTIN BRISTOW
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-12CH01Director's details changed for Vivienne Elizabeth Anderson on 2019-11-12
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR VIVIENNE ELIZABETH ANDERSON on 2019-11-12
2019-10-30AP01DIRECTOR APPOINTED MR THOMAS MOBEE
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-04AP01DIRECTOR APPOINTED MR MATTHEW ROBSON SNOWDEN
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM 16-18 Crown Street Acton London W3 8SB
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES WOODMAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HELEN WHITE
2019-04-10AP01DIRECTOR APPOINTED MS MIRANDA HELEN ANN GRYLLS SPOTTISWOODE
2019-03-22AP01DIRECTOR APPOINTED MRS NATHALIE YASMIN CURTIN BRISTOW
2019-03-21AP01DIRECTOR APPOINTED MR KENNETH ROBERT WILLIAM STEERS
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK NICHOLAS CAHILL
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-17AP01DIRECTOR APPOINTED MR ANTHONY COYNE
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARY MCDOUGALL
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROPER
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-07-14AP01DIRECTOR APPOINTED MS AMBER SKINNER-JOZEFSON
2017-05-19CH01Director's details changed for Andrew Roper on 2016-11-01
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-21AP01DIRECTOR APPOINTED MISS JENNIFER HELEN WHITE
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE SUSAN WEIN
2016-01-19AP01DIRECTOR APPOINTED MRS MARY MCDOUGALL
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HITESH TAILOR
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MIK SABIERS
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-12AR0109/10/15 ANNUAL RETURN FULL LIST
2015-07-31CH01Director's details changed for Mr Roderick Nicholas Cahill on 2014-10-28
2015-06-22CC04Statement of company's objects
2015-06-22RES13Resolutions passed:
  • Company name change 02/06/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-06-22RES01ADOPT ARTICLES 02/06/2015
2015-06-20RES15CHANGE OF NAME 02/06/2015
2015-06-20CERTNMCompany name changed action acton LIMITED\certificate issued on 20/06/15
2015-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-20MISCNE01
2014-12-08AP01DIRECTOR APPOINTED MR MIK SABIERS
2014-10-22AR0106/10/14 NO MEMBER LIST
2014-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ABDULLAH GULAID
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-05AP01DIRECTOR APPOINTED PROFESSOR ANTHONY CHARLES WOODMAN
2013-10-07AR0106/10/13 NO MEMBER LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FFOULKES-JONES
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TAYLOR
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10AR0106/10/12 NO MEMBER LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HERSCHEL
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN JAMES BIGGINS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN JAMES BIGGINS
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SIAN HERSCHEL
2012-02-23AP01DIRECTOR APPOINTED MR HITESH TAILOR
2011-10-11AR0106/10/11 NO MEMBER LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SHAGUFTA SHAHIN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALLAGHER
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS BIRCH
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PUROHIT
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AR0106/10/10 NO MEMBER LIST
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MIKE JAMES
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN JAMES BIGGINS / 08/08/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL KUMUD PUROHIT / 08/08/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHAGUFTA SHAHIN / 08/08/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SIAN HERSCHEL / 08/08/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH GULAID / 08/08/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART GALLAGHER / 08/08/2010
2010-08-04AP01DIRECTOR APPOINTED MISS SIAN HERSCHEL
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA KUMAR
2010-08-03AP01DIRECTOR APPOINTED MR CIARAN JAMES BIGGINS
2010-08-03AP01DIRECTOR APPOINTED MR ABDULLAH GULAID
2010-08-03AP01DIRECTOR APPOINTED MR JOHN STUART GALLAGHER
2010-05-19AP01DIRECTOR APPOINTED MR SUNIL KUMUD PUROHIT
2010-01-11AP01DIRECTOR APPOINTED MS SHAGUFTA SHAHIN
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0106/10/09 NO MEMBER LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN WEIN / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOLMAN WARD / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW TAYLOR / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROPER / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR SEEMA TOQUEER KUMAR / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE JAMES / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWIN FFOULKES-JONES / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK NICHOLAS CAHILL / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CHRIS BIRCH / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ELIZABETH ANDERSON / 05/10/2009
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR AMRIK MARWANA
2009-09-05288aDIRECTOR APPOINTED BENJAMIN EDWIN FFOULKES-JONES
2009-05-11288aDIRECTOR APPOINTED PROFESSOR CHRISTOPHER JAMES BIRCH
2009-05-11288aDIRECTOR APPOINTED AMRIK SINGH MARWANA
2009-05-11288aDIRECTOR APPOINTED ELAINE SUSAN WEIN
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-31363aANNUAL RETURN MADE UP TO 06/10/08
2008-02-01288bDIRECTOR RESIGNED
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aANNUAL RETURN MADE UP TO 06/10/07
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-03-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ACTION WEST LONDON 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 ACTION WEST LONDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ACTION WEST LONDON does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 ACTION WEST LONDON

Intangible Assets
Patents
We have not found any records of ACTION WEST LONDON registering or being granted any patents
Domain Names

ACTION WEST LONDON owns 1 domain names.

thedoughnutfactory.co.uk  

Trademarks
We have not found any records of ACTION WEST LONDON registering or being granted any trademarks
Income
Government Income

Government spend with ACTION WEST LONDON

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2015-1 GBP £1,155
London Borough of Ealing 2014-12 GBP £2,983
London Borough of Ealing 2014-11 GBP £1,155
London Borough of Hounslow 2014-8 GBP £9,000 MISCELLANEOUS EXPENSES
London Borough of Ealing 2014-7 GBP £1,155
London Borough of Hounslow 2014-6 GBP £13,500 MISCELLANEOUS EXPENSES
London Borough of Ealing 2014-5 GBP £1,155
London Borough of Hounslow 2014-4 GBP £7,500 GRANTS AND SUBSCRIPTIONS
London Borough of Ealing 2014-3 GBP £1,155
London Borough of Ealing 2014-2 GBP £1,155
Hounslow Council 2013-11 GBP £7,500
London Borough of Ealing 2013-10 GBP £1,155
Hounslow Council 2013-7 GBP £14,963
Hounslow Council 2013-4 GBP £40,000
London Borough of Ealing 2013-4 GBP £1,155
Hounslow Council 2013-3 GBP £14,963
London Borough of Ealing 2013-1 GBP £1,250
London Borough of Ealing 2012-10 GBP £1,250
Hounslow Council 2012-9 GBP £10,000
London Borough of Ealing 2012-9 GBP £1,773
London Borough of Ealing 2012-7 GBP £6,403
London Borough of Ealing 2012-6 GBP £4,800
Hounslow Council 2012-4 GBP £5,000
London Borough of Ealing 2012-4 GBP £1,250
London Borough of Ealing 2012-3 GBP £32,500
London Borough of Ealing 2012-2 GBP £2,082
London Borough of Ealing 2011-12 GBP £4,137
London Borough of Ealing 2011-7 GBP £3,150
London Borough of Ealing 2011-2 GBP £8,844
London Borough of Ealing 2010-4 GBP £1,836
London Borough of Ealing 2010-2 GBP £2,735

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ACTION WEST LONDON 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 ACTION WEST LONDON 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 ACTION WEST LONDON 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.