London
N20 9BH
Director Name | David Edward Millyard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | Samyda 7 Gardner Place Biddenham Bedford Bedfordshire MK40 4QU |
Secretary Name | Mr Charles Jeffrey Niren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 26 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 Buckingham Avenue London N20 9BX |
Director Name | Mr Richard Lawrence Cohen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broadhurst Avenue Edgware Middlesex HA8 8TS |
Director Name | Mr Jeffrey Howard Mendlesohn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | Mr Howard Frank Weintrob |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 The Drive Brookmans Park Hatfield AL9 7BD |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(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 | 01 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Legal Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1998(1 year after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 October 2018) |
Correspondence Address | Brook Point 1412 High Road London N20 9BH |
Telephone | 020 84920770 |
---|---|
Telephone region | London |
Registered Address | 19 North Lodge 19 North Lodge Somerset Road New Barnet Herts EN5 1RJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £5,892 |
Cash | £970 |
Current Liabilities | £870 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 22 August 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
2 November 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
23 October 2019 | Termination of appointment of Howard Frank Weintrob as a director on 10 October 2019 (1 page) |
20 September 2019 | Previous accounting period extended from 31 May 2019 to 31 August 2019 (1 page) |
8 September 2019 | Appointment of Mr Howard Frank Weintrob as a director on 2 September 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
31 October 2018 | Termination of appointment of Legal Consultants Limited as a secretary on 31 October 2018 (1 page) |
27 June 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to PO Box 2nd Floor C/O Niren Blake Llp Solar House 915 High Road London N12 8QJ on 27 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Charles Jeffrey Niren on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Charles Jeffrey Niren on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Legal Consultants Limited on 1 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2009 | Director's change of particulars / charles niren / 31/03/2009 (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / charles niren / 31/03/2009 (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 01/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 01/05/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 01/05/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
23 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 August 2004 | Company name changed reliable services LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed reliable services LIMITED\certificate issued on 12/08/04 (2 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
14 July 2003 | Return made up to 01/05/03; full list of members
|
14 July 2003 | Return made up to 01/05/03; full list of members
|
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | New director appointed (3 pages) |
4 July 2003 | Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Ad 02/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
18 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
16 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
23 June 1999 | Return made up to 01/05/99; no change of members
|
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 01/05/99; no change of members
|
23 June 1999 | New secretary appointed (2 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
4 March 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 June 1997 | Registered office changed on 23/06/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 June 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (14 pages) |
1 May 1997 | Incorporation (14 pages) |