London
SW1E 6AS
Secretary Name | Mr Gregory Francis |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 September 2005(6 years after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, The Tower 65 Buckingham Gate London SW1E 6AS |
Director Name | Mr Emmet Patrick Byrne |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 March 2021(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, The Tower 65 Buckingham Gate London SW1E 6AS |
Director Name | Mr Michael Patrick John Thompson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 46 Court Royal Carlton Drive London SW15 2BJ |
Secretary Name | Noreen Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Valley Road Bromley Kent BR2 0HB |
Director Name | Kathryn Martin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(1 year after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 November 2019) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1730 Rhode Island Avenue Suite 803 Nw Washington Dc 20036 United States |
Secretary Name | Mr Michael Patrick John Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 2000(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Court Royal Carlton Drive London SW15 2BJ |
Director Name | Mr Colin Thomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(9 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Victoria Street 9th Floor, Southside London SW1E 6QT |
Director Name | Laura Sallstrom |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2013(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1730 Rhode Island Avenue Suite 803 Washington Nw Dc 20036 United States |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | aaaccesspartnership.com |
---|
Registered Address | 4th Floor, The Tower 65 Buckingham Gate London SW1E 6AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
272 at £0.01 | Kathryn Martin 5.00% Ordinary A1 |
---|---|
272 at £0.01 | Kathryn Martin 5.00% Ordinary A2 |
272 at £0.01 | Laura Sallstrom 5.00% Ordinary A2 |
1.8k at £0.01 | Gregory Francis 32.15% Ordinary A1 |
1.6k at £0.01 | Gregory Francis 28.58% Ordinary A2 |
700 at £0.01 | Colin Thomson 12.86% Ordinary A1 |
622 at £0.01 | Colin Thomson 11.43% Ordinary A2 |
Year | 2014 |
---|---|
Net Worth | £2,285,620 |
Cash | £621,069 |
Current Liabilities | £381,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
26 October 2022 | Delivered on: 27 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Trustee and Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
26 October 2022 | Delivered on: 27 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Trustee and Security Agent for the Secured Parties Classification: A registered charge Outstanding |
11 March 2021 | Delivered on: 17 March 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
19 November 2019 | Delivered on: 21 November 2019 Persons entitled: Mobeus Equity Partners LLP as Loan Note Security Agent Classification: A registered charge Outstanding |
25 June 2007 | Delivered on: 28 June 2007 Persons entitled: Epo (Norman) Limited and Epo (Norman 2) Limited Classification: Rent security deposit deed Secured details: £15,283.81 due or to become due from the company to. Particulars: Deposit account opened with a UK clearing bank the initial deposit of £15,283.81. see the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 3 June 2006 Persons entitled: Epo (Norman) Limited and Epo (Norman 2) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tenant charges his interest in the deposit account and all money. See the mortgage charge document for full details. Outstanding |
19 May 2006 | Delivered on: 27 May 2006 Persons entitled: Epo (Norman) Limited and Epo (NORMAN2) Limited Classification: Rent security deposit deed Secured details: £15,283.81 due or to become due from the company to. Particulars: £15,283.81. Outstanding |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
---|---|
21 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
17 December 2019 | Termination of appointment of Kathryn Martin as a director on 19 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Laura Sallstrom as a director on 19 November 2019 (1 page) |
9 December 2019 | Notification of Project Donna Bidco Limited as a person with significant control on 19 November 2019 (2 pages) |
9 December 2019 | Cessation of Gregory Francis as a person with significant control on 19 November 2019 (1 page) |
5 December 2019 | Resolutions
|
28 November 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
21 November 2019 | Registration of charge 038230610004, created on 19 November 2019 (64 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 September 2019 | Satisfaction of charge 2 in full (1 page) |
26 August 2019 | Satisfaction of charge 1 in full (1 page) |
26 August 2019 | Satisfaction of charge 3 in full (1 page) |
26 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 March 2017 | Registered office address changed from 4th Floor Broadway Studios 20 Hammersmith Broadway London W6 7AF to 105 Victoria Street 9th Floor, Southside London SW1E 6QT on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from 4th Floor Broadway Studios 20 Hammersmith Broadway London W6 7AF to 105 Victoria Street 9th Floor, Southside London SW1E 6QT on 16 March 2017 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 August 2015 | Director's details changed for Laura Sallstrom on 13 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Laura Sallstrom on 13 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Kathryn Martin on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Kathryn Martin on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Kathryn Martin on 1 November 2014 (2 pages) |
12 August 2015 | Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Laura Sallstrom on 1 November 2014 (2 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Appointment of Laura Sallstrom as a director on 11 July 2013 (2 pages) |
17 February 2015 | Appointment of Laura Sallstrom as a director on 11 July 2013 (2 pages) |
12 January 2015 | Memorandum and Articles of Association (14 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Memorandum and Articles of Association (14 pages) |
12 January 2015 | Resolutions
|
29 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
5 August 2013 | Change of share class name or designation (2 pages) |
5 August 2013 | Resolutions
|
5 August 2013 | Change of share class name or designation (2 pages) |
5 August 2013 | Resolutions
|
8 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Resolutions
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
27 March 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
26 September 2011 | Sub-division of shares on 22 August 2011 (5 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Sub-division of shares on 22 August 2011 (5 pages) |
26 September 2011 | Resolutions
|
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 April 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA United Kingdom on 1 April 2011 (1 page) |
7 September 2010 | Director's details changed for Kathryn Martin on 10 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Kathryn Martin on 10 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Gregory Francis on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Colin Thomson on 10 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Gregory Francis on 10 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Gregory Francis on 10 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Gregory Francis on 10 August 2010 (1 page) |
6 September 2010 | Director's details changed for Mr Colin Thomson on 10 August 2010 (2 pages) |
15 July 2010 | Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH on 15 July 2010 (1 page) |
15 July 2010 | Registered office address changed from Grayton House 498 Fulham Road London SW6 5NH on 15 July 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / kathryn martin / 09/08/2009 (1 page) |
11 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / kathryn martin / 09/08/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 August 2008 | Director appointed mr colin alexander thomson (1 page) |
21 August 2008 | Director appointed mr colin alexander thomson (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 August 2008 | Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page) |
12 August 2008 | Director and secretary's change of particulars / gregory francis / 01/06/2008 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
24 October 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 January 2007 | Conve 22/11/06 (1 page) |
27 January 2007 | Conve 22/11/06 (1 page) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | £ nc 100/105 31/08/06 (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | £ nc 100/105 31/08/06 (2 pages) |
14 December 2006 | Ad 02/10/06--------- £ si 5@1=5 £ ic 65/70 (2 pages) |
14 December 2006 | Ad 02/10/06--------- £ si 5@1=5 £ ic 65/70 (2 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: mulberry house 583 fulham road london SW6 5UA (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: mulberry house 583 fulham road london SW6 5UA (1 page) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page) |
4 October 2005 | £ ic 100/65 01/09/05 £ sr 35@1=35 (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | £ ic 100/65 01/09/05 £ sr 35@1=35 (1 page) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members
|
24 August 2004 | Return made up to 10/08/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members
|
26 August 2003 | Return made up to 10/08/03; full list of members
|
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 10/08/02; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (7 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
7 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 10/08/00; full list of members
|
18 September 2000 | Return made up to 10/08/00; full list of members
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
7 September 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2000 | Ad 31/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Resolutions
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
10 August 1999 | Incorporation (13 pages) |
10 August 1999 | Incorporation (13 pages) |