Company NameAccess Registrars Limited
DirectorDaphne Frances Cowan
Company StatusActive
Company Number02183645
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Daphne Frances Cowan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(36 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameKaren Andrews
NationalityBritish
StatusResigned
Appointed03 January 1995(7 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address318b Mount Pleasant Road
Tottenham
London
N17 6HA
Secretary NameMr Mark Darren Payne
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address63 Savernake Road
Aylesbury
Buckinghamshire
HP19 3XP
Secretary NameMaurice Colquhoune
NationalityJamaican
StatusResigned
Appointed01 April 1997(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address88 Gorse Road
Shirley
Croydon
CR0 8LD
Secretary NameAnthony Cliniotis
NationalityBritish
StatusResigned
Appointed01 July 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 1998)
RoleCompany Director
Correspondence Address31 Church Road
Hendon
London
NW4 4EB
Secretary NameShannie Theresa Gilsenan
NationalityBritish
StatusResigned
Appointed14 August 1998(10 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressInternational House
31 Church Road
Hendon
London
NW4 4EB
Secretary NameLiane Hambiliki
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 2 months after company formation)
Appointment Duration25 years (resigned 01 January 2024)
RoleCompany Director
Correspondence AddressSuite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 82071331
Telephone regionLondon

Location

Registered AddressSuite 100 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Graham Michael Cowan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
18 March 2024Termination of appointment of Graham Michael Cowan as a director on 1 January 2024 (1 page)
18 March 2024Cessation of Graham Michael Cowan as a person with significant control on 1 January 2024 (1 page)
18 March 2024Appointment of Mrs Daphne Frances Cowan as a director on 1 January 2024 (2 pages)
18 March 2024Termination of appointment of Liane Hambiliki as a secretary on 1 January 2024 (1 page)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 July 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Secretary's details changed for Liane Hambiliki on 1 April 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Secretary's details changed for Liane Hambiliki on 1 April 2015 (1 page)
7 April 2015Secretary's details changed for Liane Hambiliki on 1 April 2015 (1 page)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Graham Michael Cowan on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Graham Michael Cowan on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Secretary's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (2 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
4 April 2005Return made up to 31/03/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 May 2004Registered office changed on 13/05/04 from: international house 31 church road hendon london NW4 4EB (1 page)
13 May 2004Registered office changed on 13/05/04 from: international house 31 church road hendon london NW4 4EB (1 page)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
9 May 2003Return made up to 31/03/03; full list of members (7 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 October 2002Secretary's particulars changed (1 page)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 June 2001Return made up to 31/03/01; full list of members (7 pages)
5 June 2001Return made up to 31/03/01; full list of members (7 pages)
17 May 2000Return made up to 31/03/00; full list of members (7 pages)
17 May 2000Return made up to 31/03/00; full list of members (7 pages)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 March 1999Return made up to 31/03/99; no change of members (4 pages)
26 March 1999Return made up to 31/03/99; no change of members (4 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
15 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 June 1998Return made up to 31/03/98; full list of members (6 pages)
24 June 1998Return made up to 31/03/98; full list of members (6 pages)
24 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
9 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
16 May 1995Return made up to 31/03/95; no change of members (4 pages)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
16 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 April 1990Company name changed chalice training consultants lim ited\certificate issued on 10/04/90 (2 pages)
9 April 1990Company name changed chalice training consultants lim ited\certificate issued on 10/04/90 (2 pages)
26 October 1987Incorporation (12 pages)
26 October 1987Incorporation (12 pages)