Bexley
Kent
DA5 2EH
Director Name | Mrs Gail Ilene Coles |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lincoln Road London N2 9DJ |
Secretary Name | Michael Coles |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2004(5 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Film Cameraman |
Correspondence Address | 13 Lincoln Road London N2 9DJ |
Director Name | Mr Ian Brown |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2008(10 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Property And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lincoln Road London N2 9DJ |
Director Name | Tessa Ashley-Miller |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Interior Designer |
Correspondence Address | The Studio 17 Lincoln Road London N2 9DJ |
Secretary Name | Gordon Davilar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Coach House 33 Hurst Avenue London N6 5TX |
Director Name | Mr Clive Lawrence Evans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 33 Hurst Avenue Highgate London N6 5TX |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(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 | 24 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 13 Lincoln Road London N2 9DJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
1 at £1 | Ian Brown 33.33% Ordinary |
---|---|
1 at £1 | Michael Coles & Gail Coles 33.33% Ordinary |
1 at £1 | Mr Mohamed Jaffer Kanji 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
21 October 2022 | Unaudited abridged accounts made up to 28 February 2022 (7 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
22 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (7 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
19 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
2 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 February 2013 | Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Mr Ian Brown on 19 March 2011 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Director's details changed for Mr Ian Brown on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Ian Brown on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
18 April 2010 | Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages) |
18 April 2010 | Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages) |
18 April 2010 | Director's details changed for Mr Mohamed Jaffer Kanji on 24 February 2010 (2 pages) |
18 April 2010 | Director's details changed for Gail Coles on 24 February 2010 (2 pages) |
18 April 2010 | Director's details changed for Gail Coles on 24 February 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Mohamed Jaffer Kanji on 24 February 2010 (2 pages) |
18 April 2010 | Director's details changed for Mr Ian Brown on 1 November 2009 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
25 March 2008 | Director appointed mr ian brown (1 page) |
25 March 2008 | Director appointed mr ian brown (1 page) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
30 April 2007 | Return made up to 24/02/07; full list of members (8 pages) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
8 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
27 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
2 July 2005 | Return made up to 24/02/05; full list of members
|
2 July 2005 | Return made up to 24/02/05; full list of members
|
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
25 June 2004 | Return made up to 24/02/04; full list of members
|
25 June 2004 | Return made up to 24/02/04; full list of members
|
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
27 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
27 August 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
19 February 2003 | Return made up to 24/02/03; full list of members
|
19 February 2003 | Return made up to 24/02/03; full list of members
|
10 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
26 February 2002 | Return made up to 24/02/02; full list of members
|
26 February 2002 | Return made up to 24/02/02; full list of members
|
30 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
24 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
24 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
4 December 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
21 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
21 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: international house 31 church road, london NW4 4EB (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: international house 31 church road, london NW4 4EB (1 page) |
24 February 1998 | Incorporation (15 pages) |
24 February 1998 | Incorporation (15 pages) |