London
NW7 3TD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite Q, Athene House 86 The Broadway London NW7 3TD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 September 2023) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Suite Q, Athene House 86 The Broadway London NW7 3TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 90 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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
30 April 2020 | Secretary's details changed for Access Registrars Limited on 30 April 2020 (1 page) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 December 2019 | Registered office address changed from Suite 100 the Studio St Nicholas Close Elstree Hertfordshire WD6 3EW to Suite Q, Athene House 86 the Broadway London NW7 3TD on 16 December 2019 (1 page) |
29 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
5 January 2011 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
7 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
7 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
7 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
7 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
5 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
14 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
14 January 2009 | Return made up to 29/03/08; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 January 2007 | Return made up to 29/03/06; full list of members (2 pages) |
25 January 2007 | Return made up to 29/03/06; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
12 September 2005 | Return made up to 29/03/05; full list of members (3 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Director's particulars changed (1 page) |
12 September 2005 | Return made up to 29/03/05; full list of members (3 pages) |
12 September 2005 | Director's particulars changed (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 July 2004 | Return made up to 29/03/04; full list of members (6 pages) |
7 July 2004 | Return made up to 29/03/04; full list of members (6 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: international house 31 church road hendon london NW4 4EB (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
31 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 June 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Return made up to 29/03/01; full list of members
|
12 July 2001 | Return made up to 29/03/01; full list of members
|
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Resolutions
|
12 July 2001 | Resolutions
|
29 March 2000 | Incorporation (16 pages) |
29 March 2000 | Incorporation (16 pages) |