London
N1 2DG
Secretary Name | Louise Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Lawyer |
Correspondence Address | 37 Canonbury Road London N1 2DG |
Secretary Name | Jonathan Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lollingdon House Lollingdon Cottages Westfield Road Cholsey Wallingford Oxfordshire OX10 9LS |
Secretary Name | Neena Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2000) |
Role | Secretary |
Correspondence Address | 81 Howberry Road Edgware Middlesex HA8 6TF |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 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 | 21 November 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
590 at £1 | Louise Warner 94.86% Ordinary |
---|---|
32 at £1 | Benedict Kay Warner 5.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,107 |
Cash | £2,775 |
Current Liabilities | £5,895 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 October 2002 | Delivered on: 5 November 2002 Persons entitled: Hsbc 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 leasehold property known as 28 dobson close london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 September 2002 | Delivered on: 28 September 2002 Persons entitled: Hsbc 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 l/h property k/a flat 3, 72 st john street, london t/no. NGL459850. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 April 1998 | Delivered on: 2 May 1998 Persons entitled: Midland 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 property at flat 3 72 st john street london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 February 1998 | Delivered on: 13 February 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 January 2024 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
4 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
21 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
30 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
4 February 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
2 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 April 2014 | Registered office address changed from 26 Saint Cross Street London EC1N 8UH on 28 April 2014 (1 page) |
28 April 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Registered office address changed from 26 Saint Cross Street London EC1N 8UH on 28 April 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 March 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
31 March 2009 | Amended accounts made up to 30 April 2008 (7 pages) |
27 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
27 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 January 2009 | Return made up to 20/11/07; full list of members (3 pages) |
13 January 2009 | Return made up to 20/11/07; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 20/11/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
10 January 2006 | Return made up to 21/11/05; full list of members (6 pages) |
21 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
21 June 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
21 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
21 December 2004 | Return made up to 21/11/04; full list of members (6 pages) |
14 April 2004 | Return made up to 21/11/03; full list of members
|
14 April 2004 | Return made up to 21/11/03; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
3 March 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: second floor 47 farringdon road london EC1M 3JB (1 page) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 21/11/02; full list of members (6 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 21/11/01; full list of members
|
10 January 2002 | Return made up to 21/11/01; full list of members
|
19 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
28 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 21/11/00; full list of members (6 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 21/11/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: klaco house 28-30 st johns square london EC1M 4BA (1 page) |
2 July 1999 | Particulars of contract relating to shares (4 pages) |
2 July 1999 | Particulars of contract relating to shares (4 pages) |
2 July 1999 | Ad 26/04/99--------- £ si 620@1=620 £ ic 2/622 (2 pages) |
2 July 1999 | Ad 26/04/99--------- £ si 620@1=620 £ ic 2/622 (2 pages) |
18 December 1998 | Return made up to 21/11/98; full list of members
|
18 December 1998 | Return made up to 21/11/98; full list of members
|
18 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
18 September 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | Director resigned (1 page) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | Secretary resigned (1 page) |
4 January 1998 | New director appointed (2 pages) |
4 January 1998 | New secretary appointed (2 pages) |
4 January 1998 | Registered office changed on 04/01/98 from: international house 31 church road hendon london NW4 4EB (1 page) |
21 November 1997 | Incorporation (18 pages) |
21 November 1997 | Incorporation (18 pages) |