London
NW7 3TD
Director Name | Sadrudin Wallimohamed |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 1997) |
Role | Directors Computer Services |
Correspondence Address | 935 Eastern Avenue Newbury Park Ilford Essex IG2 7SB |
Secretary Name | Raziya Wallimohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 January 1997) |
Role | Company Director |
Correspondence Address | 935 Eastern Avenue Newbury Park Ilford Essex IG2 7SB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(14 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Q, Athene House 86 The Broadway London NW7 3TD |
Secretary Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite Q, Athene House 86 The Broadway London NW7 3TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Access Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Access Registrars LTD 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
13 December 2023 | Second filing of Confirmation Statement dated 29 September 2023 (3 pages) |
---|---|
26 October 2023 | Notification of Qa Directors Limited as a person with significant control on 26 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Simon Mark Levy as a director on 26 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Graham Michael Cowan as a director on 26 October 2023 (1 page) |
26 October 2023 | Cessation of Graham Michael Cowan as a person with significant control on 26 October 2023 (1 page) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates
|
28 September 2023 | Termination of appointment of Access Nominees Limited as a director on 1 September 2023 (1 page) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
14 August 2023 | Termination of appointment of Access Nominees Limited as a secretary on 26 May 2023 (1 page) |
14 August 2023 | Confirmation statement made on 12 August 2023 with updates (4 pages) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
9 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
11 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
30 April 2020 | Secretary's details changed for Access Registrars Limited on 30 April 2020 (1 page) |
16 December 2019 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
22 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
18 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
21 December 2010 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
22 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
22 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
22 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
22 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
22 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
22 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
24 February 2009 | Return made up to 12/08/08; full list of members (3 pages) |
24 February 2009 | Return made up to 12/08/08; full list of members (3 pages) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Return made up to 12/08/07; full list of members (3 pages) |
6 February 2009 | Return made up to 12/08/07; full list of members (3 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 December 2006 | Return made up to 12/08/06; full list of members (2 pages) |
19 December 2006 | Return made up to 12/08/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 January 2006 | Return made up to 12/08/05; full list of members (2 pages) |
17 January 2006 | Return made up to 12/08/05; full list of members (2 pages) |
11 May 2005 | Return made up to 12/08/04; full list of members (6 pages) |
11 May 2005 | Return made up to 12/08/04; full list of members (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
14 April 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
12 May 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon NW4 4EB (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: international house 31 church road hendon NW4 4EB (1 page) |
5 November 2003 | Return made up to 12/08/03; full list of members (6 pages) |
5 November 2003 | Return made up to 12/08/03; full list of members (6 pages) |
7 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
7 June 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
27 October 2002 | Return made up to 12/08/02; full list of members (6 pages) |
27 October 2002 | Return made up to 12/08/02; full list of members (6 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
29 November 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 November 2001 | Return made up to 12/08/01; full list of members (6 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
12 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
2 May 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
15 October 1999 | Return made up to 12/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 12/08/99; no change of members (4 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 April 1999 | Return made up to 12/08/98; full list of members (6 pages) |
14 April 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
14 April 1999 | Return made up to 12/08/98; full list of members (6 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 October 1997 | Return made up to 12/08/97; full list of members (6 pages) |
8 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
8 October 1997 | Resolutions
|
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 935 eastern avenue newbury park ilford essex IG2 7SB (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 935 eastern avenue newbury park ilford essex IG2 7SB (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 August 1996 | Incorporation (17 pages) |
12 August 1996 | Incorporation (17 pages) |