London
WC1A 1HB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 100 The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Azza Gwynne-James |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(19 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 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 | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
---|---|
8 September 2020 | Appointment of Ms Marina Stella Eden as a director on 7 September 2020 (2 pages) |
8 September 2020 | Termination of appointment of Azza Gwynne-James as a director on 7 September 2020 (1 page) |
18 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
7 June 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 June 2017 | Notification of Stanislav Gryazin as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Stanislav Gryazin as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Termination of appointment of Access Nominees Limited as a director on 28 April 2017 (1 page) |
2 May 2017 | Appointment of Azza Gwynne-James as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Graham Michael Cowan as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Access Registrars Limited as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Azza Gwynne-James as a director on 28 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Access Registrars Limited as a secretary on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Access Nominees Limited as a director on 28 April 2017 (1 page) |
2 May 2017 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Graham Michael Cowan as a director on 28 April 2017 (1 page) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
6 January 2011 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
6 July 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
6 July 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
6 July 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
6 July 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
6 July 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
6 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 January 2009 | Return made up to 30/04/08; full list of members (3 pages) |
14 January 2009 | Return made up to 30/04/08; full list of members (3 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
13 November 2007 | Return made up to 30/04/07; full list of members (2 pages) |
13 November 2007 | Return made up to 30/04/07; full list of members (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 December 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 December 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
26 September 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 September 2005 | Return made up to 30/04/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Secretary's particulars changed (1 page) |
29 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
29 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 30/04/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: international house 31 church road, hendon london NW4 4EB (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
16 July 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 July 2002 | Return made up to 30/04/02; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
30 April 1998 | Incorporation (16 pages) |
30 April 1998 | Incorporation (16 pages) |