Ms Action Limited LONDON


Founded in 1989, Ms Action, classified under reg no. 02366411 is an active company. Currently registered at Unit 17 Waltham Park Way E17 5DU, London the company has been in the business for thirty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/29. Since 1995/05/09 Ms Action Limited is no longer carrying the name London East Friends Of Arms.

Currently there are 6 directors in the the firm, namely Joan M., Christine J. and Paul B. and others. In addition one secretary - Susan M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ms Action Limited Address / Contact

Office Address Unit 17 Waltham Park Way
Office Address2 Billet Road
Town London
Post code E17 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366411
Date of Incorporation Wed, 29th Mar 1989
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Joan M.

Position: Director

Appointed: 30 September 2023

Susan M.

Position: Secretary

Appointed: 30 September 2023

Christine J.

Position: Director

Appointed: 30 September 2023

Paul B.

Position: Director

Appointed: 30 September 2023

Richard E.

Position: Director

Appointed: 30 September 2023

Keith H.

Position: Director

Appointed: 24 February 2020

Debra P.

Position: Director

Appointed: 21 April 2001

Jodie H.

Position: Director

Appointed: 11 April 2023

Resigned: 30 September 2023

Fatime S.

Position: Secretary

Appointed: 20 August 2022

Resigned: 30 September 2023

David P.

Position: Secretary

Appointed: 01 October 2018

Resigned: 20 August 2022

Gabi B.

Position: Director

Appointed: 12 April 2014

Resigned: 20 February 2020

Kishan B.

Position: Director

Appointed: 24 September 2011

Resigned: 12 April 2014

Amanda K.

Position: Director

Appointed: 06 March 2004

Resigned: 20 August 2022

Stephen P.

Position: Director

Appointed: 06 March 2004

Resigned: 30 September 2006

Renee W.

Position: Director

Appointed: 06 March 2004

Resigned: 07 November 2009

Jean A.

Position: Secretary

Appointed: 12 October 2002

Resigned: 01 October 2018

Leonard P.

Position: Director

Appointed: 12 October 2002

Resigned: 24 September 2011

Jean A.

Position: Director

Appointed: 21 April 2001

Resigned: 20 February 2020

Stephen S.

Position: Director

Appointed: 21 April 2001

Resigned: 01 October 2018

Margi R.

Position: Director

Appointed: 21 April 2001

Resigned: 12 October 2002

Margi R.

Position: Secretary

Appointed: 21 April 2001

Resigned: 12 October 2002

Raymond A.

Position: Director

Appointed: 21 April 2001

Resigned: 11 March 2002

Sandra W.

Position: Director

Appointed: 21 April 2001

Resigned: 06 March 2004

Sandra R.

Position: Director

Appointed: 25 March 1999

Resigned: 21 April 2001

Linda H.

Position: Director

Appointed: 25 March 1999

Resigned: 03 May 2000

Linda H.

Position: Secretary

Appointed: 25 March 1999

Resigned: 03 May 2000

Ralph E.

Position: Director

Appointed: 25 March 1999

Resigned: 03 May 2000

Andrew W.

Position: Secretary

Appointed: 07 March 1997

Resigned: 20 March 1999

Andrew W.

Position: Director

Appointed: 07 March 1997

Resigned: 21 April 2001

Patricia B.

Position: Director

Appointed: 03 November 1996

Resigned: 21 April 2001

Tess G.

Position: Director

Appointed: 12 December 1995

Resigned: 20 March 1999

Elisabeth K.

Position: Director

Appointed: 05 August 1995

Resigned: 15 May 1997

Matthew A.

Position: Secretary

Appointed: 09 May 1995

Resigned: 07 March 1997

Wellesley J.

Position: Director

Appointed: 21 February 1995

Resigned: 30 July 1996

Richard E.

Position: Director

Appointed: 09 January 1995

Resigned: 21 October 1995

Anthony D.

Position: Director

Appointed: 22 November 1994

Resigned: 17 July 1995

Susan J.

Position: Director

Appointed: 22 November 1994

Resigned: 20 March 1999

Colin A.

Position: Secretary

Appointed: 22 November 1994

Resigned: 07 April 1995

Colin A.

Position: Director

Appointed: 22 November 1994

Resigned: 07 April 1995

Theresa L.

Position: Director

Appointed: 09 March 1994

Resigned: 27 September 1995

Thomas M.

Position: Director

Appointed: 09 March 1994

Resigned: 20 March 1999

Jacqui B.

Position: Secretary

Appointed: 22 December 1992

Resigned: 22 November 1994

Philip D.

Position: Director

Appointed: 29 March 1991

Resigned: 10 January 1995

Anthony D.

Position: Director

Appointed: 29 March 1991

Resigned: 20 June 1991

Estelle B.

Position: Secretary

Appointed: 29 March 1991

Resigned: 29 March 1993

John S.

Position: Director

Appointed: 29 March 1991

Resigned: 29 March 1993

Company previous names

London East Friends Of Arms May 9, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-292020-06-292021-06-292022-06-292023-06-30
Net Worth61 05979 782126 049      
Balance Sheet
Cash Bank On Hand     164 871141 397129 343 
Current Assets58 04978 779125 085145 335165 121173 633149 448137 353181 323
Debtors     8 7628 0518 010 
Net Assets Liabilities  126 049145 132161 596173 067148 470131 839181 189
Other Debtors     8 7628 0518 010 
Property Plant Equipment     2 0441 6351 226 
Cash Bank In Hand58 04978 740       
Net Assets Liabilities Including Pension Asset Liability61 05979 782126 049      
Reserves/Capital
Shareholder Funds61 05979 782126 049      
Other
Charity Funds    161 596173 067148 470131 839 
Charity Registration Number England Wales      803 187803 187 
Cost Charitable Activity     51 01227 48741 656 
Costs Raising Funds     18 08023 29319 987 
Donations Legacies     126 92468 145123 864 
Expenditure     115 74592 762140 534 
Expenditure Material Fund      92 762140 534 
Income Endowments     127 21668 165123 903 
Income Material Fund      68 165123 903 
Investment Income     2922039 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses     11 47124 59716 631 
Other Expenditure     46 65341 98278 891 
Accumulated Depreciation Impairment Property Plant Equipment     47 39247 80148 210 
Average Number Employees During Period   155524
Creditors  3 0323 0325 9302 6102 6136 7402 823
Depreciation Expense Property Plant Equipment     361409409 
Increase From Depreciation Charge For Year Property Plant Equipment      409409 
Interest Income On Bank Deposits     2922039 
Net Current Assets Liabilities55 52875 081122 053142 303159 191171 023146 835130 613178 500
Other Creditors     1 4401 4402 052 
Other Taxation Social Security Payable     1 1701 1734 688 
Property Plant Equipment Gross Cost     49 43649 436  
Total Assets Less Current Liabilities61 05979 782126 049145 700161 596173 067148 470131 839181 189
Fixed Assets5 5314 7013 9963 3972 4052 044 1 2262 689
Creditors Due Within One Year2 6253 6983 032      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10439       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounting period extended to 2023/06/30. Originally it was 2023/06/29
filed on: 28th, June 2023
Free Download (1 page)

Company search

Advertisements