Maida Vale
London
W9 1SQ
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | 31 International House Church Road Hendon London NW4 4EB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(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 | 12 March 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | www.ad-diplomasi.com |
---|
Registered Address | 27 Russell Road London N20 0TN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Mr Raymond Antoine Atallah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,571 |
Cash | £6,900 |
Current Liabilities | £37,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
26 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
30 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 May 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
27 March 2021 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
22 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
22 February 2020 | Registered office address changed from 17 Lancaster House Park Lane Stanmore HA7 3HD England to 27 Russell Road London N20 0TN on 22 February 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
18 August 2018 | Notification of Raymond Atallah as a person with significant control on 1 January 2017 (2 pages) |
27 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Registered office address changed from 34 Seymour Street London W1H 5WD on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 34 Seymour Street London W1H 5WD on 28 December 2011 (1 page) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Director's details changed for Raymond Atallah on 11 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Access Registrars Limited on 11 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Access Registrars Limited on 11 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Raymond Atallah on 11 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 May 2009 | Return made up to 12/03/08; full list of members (5 pages) |
16 May 2009 | Return made up to 12/03/08; full list of members (5 pages) |
4 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
4 May 2009 | Return made up to 12/03/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 12/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
9 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
6 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
25 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 May 1998 | Return made up to 12/03/98; full list of members (6 pages) |
20 May 1998 | Return made up to 12/03/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
27 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
23 January 1998 | Return made up to 12/03/97; full list of members (6 pages) |
23 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 12/03/97; full list of members (6 pages) |
23 January 1998 | New secretary appointed (2 pages) |
30 September 1997 | Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 15 reece mews london SW7 3HE (1 page) |
30 September 1997 | Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 15 reece mews london SW7 3HE (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | Director resigned (1 page) |
22 March 1996 | Secretary resigned (1 page) |
22 March 1996 | Director resigned (1 page) |