London
E1W 9US
Director Name | Philip John Sheppard |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Cherry Wilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1996(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 80 Upper George Street Chesham Buckinghamshire HP5 3EH |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | John Edward Hance 50.00% Ordinary |
---|---|
1 at £1 | Philip John Sheppard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £873,135 |
Cash | £259,420 |
Current Liabilities | £663,775 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
18 March 2002 | Delivered on: 22 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly f/h garages situate in gowers field, aylesbury and secondly land on the north side of buckingham road t/no. BM267555. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 January 2002 | Delivered on: 1 February 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land adjoining 1 beaconsfield road, aston clinton, buckinghamshire, part of t/no BM250492.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2001 | Delivered on: 29 November 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse and land adjoining belton road berkhampsted hants. T/no;-HD392995. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 February 2001 | Delivered on: 27 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as the warehouse belton lane northchurch berkhamstead herts title number HD392995. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 November 2000 | Delivered on: 15 November 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warehouse belton road northchurch berkhamsted herts. Outstanding |
11 April 2000 | Delivered on: 28 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land adjoining 3 birch court aylesbury buckinghamshire - BM215636. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
29 March 2000 | Delivered on: 3 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land to rear of 18/20 chaloners hill steeple claydon t/n's BM241779 and BM163221. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 February 1999 | Delivered on: 16 February 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land adjoining 15 sheepcote crescent heath & reach leighton buzzard bedfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 August 2016 | Delivered on: 7 September 2016 Persons entitled: Aylesbury Vale District Council Classification: A registered charge Particulars: Former elmhurst community centre fairfax crescent aylesbury. Outstanding |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the plough, 5 brook end, weston turville t/n BM155845 together with land to the back of the plough, brook end, weston turville t/n BM302137. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 January 2006 | Delivered on: 14 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bierton baptist chapel,aylesbury road,bierton.t/n BM304531. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 December 2004 | Delivered on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Long marston baptist church cheddington lane long marston herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2004 | Delivered on: 3 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1 the crescent pitstone LU7 9AW t/n BM285327. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2004 | Delivered on: 3 April 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 church street wingrave aylesbury HP22 4PE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 January 2003 | Delivered on: 14 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a land and building on north west side of stewkley road, hollingdon, soulbury, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 December 2002 | Delivered on: 4 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at gowers field aylesbury bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 November 2002 | Delivered on: 10 December 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 33, 35 and 37 st mary's way linslade leighton buzzard bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 August 1996 | Delivered on: 2 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land to the rear of 11 & 11A queen street pitstone aylesbury vale buckinghamshire t/no: BM170227 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 March 2007 | Delivered on: 22 March 2007 Satisfied on: 15 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mount street aylesbury t/n BM135105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
8 May 2019 | All of the property or undertaking has been released from charge 030086410019 (1 page) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
13 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
7 September 2016 | Registration of charge 030086410019, created on 23 August 2016 (7 pages) |
7 September 2016 | Registration of charge 030086410019, created on 23 August 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for John Edward Hance on 25 January 2013 (2 pages) |
5 February 2013 | Director's details changed for John Edward Hance on 25 January 2013 (2 pages) |
14 December 2012 | Director's details changed for Philip John Sheppard on 13 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Philip John Sheppard on 13 December 2012 (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 February 2008 | Return made up to 11/01/08; no change of members
|
4 February 2008 | Return made up to 11/01/08; no change of members
|
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
7 April 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
5 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 11/01/06; full list of members (7 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
30 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
2 August 2004 | Return made up to 11/01/04; full list of members
|
2 August 2004 | Return made up to 11/01/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page) |
4 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
4 April 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
1 February 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
28 March 2001 | Return made up to 11/01/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (4 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 11/01/00; full list of members
|
14 February 2000 | Return made up to 11/01/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
8 July 1999 | Return made up to 11/01/99; full list of members (6 pages) |
8 July 1999 | Return made up to 11/01/99; full list of members (6 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 July 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 January 1997 (4 pages) |
16 April 1998 | Return made up to 11/01/98; no change of members (4 pages) |
16 April 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 May 1997 | Return made up to 11/01/97; full list of members (6 pages) |
9 May 1997 | Return made up to 11/01/97; full list of members (6 pages) |
28 February 1997 | Return made up to 11/01/96; full list of members (5 pages) |
28 February 1997 | Return made up to 11/01/96; full list of members (5 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
13 November 1996 | Full accounts made up to 31 January 1996 (6 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 September 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 31 church road hendon london NW4 4EB (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 31 church road hendon london NW4 4EB (1 page) |