London
E17 3AL
Secretary Name | Michelle Tracy Goldstein |
---|---|
Status | Closed |
Appointed | 01 September 2015(18 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 February 2020) |
Role | Company Director |
Correspondence Address | 141 Hoe Street Walthamstow London E17 3AL |
Secretary Name | Barbara Jean Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 33 Ashmore Close Peckham London SE15 5GY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 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 | 20 August 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 40a Station Road Upminster Essex RM14 2TR |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jason Arden 50.00% Ordinary |
---|---|
100 at £1 | Jeffrey Stark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,730 |
Cash | £53,922 |
Current Liabilities | £2,292,651 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 February 2001 | Delivered on: 22 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 f/h property k/a 60 ruby road walthamstow london t/n EGL417032. 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 |
---|---|
17 September 1999 | Delivered on: 21 September 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 13 queen anne's gate london t/no: NGL755138. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
17 September 1999 | Delivered on: 21 September 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest (whether present or future) of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company form any tenant or licensee of the property k/a 13 queen anne's gate london SW1. See the mortgage charge document for full details. Outstanding |
14 October 1997 | Delivered on: 16 October 1997 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings situate at and known as 13 queen anne's gate london SW1 t/n NGL746021 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge. Outstanding |
12 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 August 2019 | Registered office address changed from 15a Bull Plain Hertford Hertfordshire SG14 1DX to 40a Station Road Upminster Essex RM14 2TR on 16 August 2019 (2 pages) |
15 August 2019 | Appointment of a voluntary liquidator (4 pages) |
15 August 2019 | Declaration of solvency (5 pages) |
15 August 2019 | Resolutions
|
11 June 2019 | Satisfaction of charge 4 in full (2 pages) |
11 June 2019 | Satisfaction of charge 3 in full (2 pages) |
11 June 2019 | Satisfaction of charge 1 in full (1 page) |
11 June 2019 | Satisfaction of charge 2 in full (2 pages) |
15 November 2018 | Purchase of own shares. (3 pages) |
15 November 2018 | Cancellation of shares. Statement of capital on 5 November 2018
|
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 October 2015 | Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages) |
7 October 2015 | Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Barbara Jean Arden as a secretary on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Michelle Tracy Goldstein as a secretary on 1 September 2015 (3 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr Jason James Arden on 1 April 2015 (2 pages) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
3 June 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (14 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 November 2011 | Annual return made up to 20 August 2011 (14 pages) |
3 November 2011 | Annual return made up to 20 August 2011 (14 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 20 August 2010 (9 pages) |
14 September 2010 | Annual return made up to 20 August 2010 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
13 November 2008 | Return made up to 20/08/08; no change of members (6 pages) |
13 November 2008 | Return made up to 20/08/08; no change of members (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 December 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 December 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
8 September 2007 | Return made up to 20/08/07; no change of members
|
8 September 2007 | Return made up to 20/08/07; no change of members
|
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
7 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
1 October 2003 | Return made up to 20/08/03; full list of members
|
1 October 2003 | Return made up to 20/08/03; full list of members
|
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
16 October 2002 | Return made up to 20/08/02; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (7 pages) |
14 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 September 2000 | Return made up to 20/08/00; full list of members
|
15 September 2000 | Return made up to 20/08/00; full list of members
|
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
21 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (6 pages) |
4 December 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
4 December 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
15 October 1998 | Return made up to 20/08/98; full list of members
|
15 October 1998 | Return made up to 20/08/98; full list of members
|
22 May 1998 | Registered office changed on 22/05/98 from: 282/284 hoe street walthamstow london E17 9PL (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 282/284 hoe street walthamstow london E17 9PL (1 page) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
20 August 1997 | Incorporation (17 pages) |
20 August 1997 | Incorporation (17 pages) |