Company NameAccess Financial Services Limited
DirectorKarl Thomas Wilkinson
Company StatusActive
Company Number04427489
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Previous NamesTailored Mortgages Limited and Richard James Partnership Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Karl Thomas Wilkinson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address73 Cranborne Avenue
Westcroft
Milton Keynes
MK4 4GB
Director NameMr Adrian David Simon Foulks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sefton Avenue
Bognor Regis
West Sussex
PO21 3BN
Director NameMrs Jayne Ann Foulks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sefton Avenue
Bognor Regis
West Sussex
PO21 3BN
Secretary NameMrs Jayne Ann Foulks
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Sefton Avenue
Bognor Regis
West Sussex
PO21 3BN
Director NameMr Ali Ekber Goztas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years after company formation)
Appointment Duration6 days (resigned 17 May 2017)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Director NameMr Richard James White
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years after company formation)
Appointment Duration6 days (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Director NameMr Ali Ekber Goztas
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hill Rise
Cuffley
Potters Bar
EN6 4EJ
Secretary NameMr Tyce Jonathan Drake
StatusResigned
Appointed15 May 2018(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.tailoredmortgages.co.uk
Telephone01908 866688
Telephone regionMilton Keynes

Location

Registered Address8 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£197
Current Liabilities£15,803

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

25 September 2019Delivered on: 26 September 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
15 October 2003Delivered on: 18 October 2003
Persons entitled: Stephen Marius Gray, the Honourable William Pleydell-Bouverie, Susan Anne Laing and Thehonourable Peter John Pleydell-Bouverie.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £4,250 and other sums. See the mortgage charge document for full details.
Outstanding

Filing History

20 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
11 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
11 February 2022Satisfaction of charge 044274890002 in full (1 page)
25 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Ali Ekber Goztas as a director on 16 March 2021 (1 page)
1 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
14 April 2020Termination of appointment of Tyce Jonathan Drake as a secretary on 1 April 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
18 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
26 September 2019Registration of charge 044274890002, created on 25 September 2019 (24 pages)
3 September 2019Satisfaction of charge 1 in full (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 May 2018Appointment of Mr Tyce Jonathan Drake as a secretary on 15 May 2018 (2 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
(3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
24 August 2017Appointment of Mr Ali Ekber Goztas as a director on 11 August 2017 (2 pages)
24 August 2017Appointment of Mr Ali Ekber Goztas as a director on 11 August 2017 (2 pages)
17 May 2017Termination of appointment of Ali Ekber Goztas as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Richard James White as a director on 17 May 2017 (1 page)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
17 May 2017Termination of appointment of Ali Ekber Goztas as a director on 17 May 2017 (1 page)
17 May 2017Termination of appointment of Richard James White as a director on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Registered office address changed from 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England to 8 st. James's Square London SW1Y 4JU on 17 May 2017 (1 page)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16
(3 pages)
17 May 2017Registered office address changed from 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB England to 8 st. James's Square London SW1Y 4JU on 17 May 2017 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 6
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 6
(3 pages)
11 May 2017Appointment of Mr Richard James White as a director on 11 May 2017 (2 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(3 pages)
11 May 2017Appointment of Mr Ali Ekber Goztas as a director on 11 May 2017 (2 pages)
11 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 2
(3 pages)
11 May 2017Appointment of Mr Ali Ekber Goztas as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Richard James White as a director on 11 May 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 February 2017All of the property or undertaking has been released from charge 1 (1 page)
23 February 2017All of the property or undertaking has been released from charge 1 (1 page)
23 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
21 February 2017Registered office address changed from 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN to 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Jayne Ann Foulks as a secretary on 21 February 2017 (1 page)
21 February 2017Appointment of Mr Karl Thomas Wilkinson as a director on 20 February 2017 (2 pages)
21 February 2017Appointment of Mr Karl Thomas Wilkinson as a director on 20 February 2017 (2 pages)
21 February 2017Termination of appointment of Adrian David Simon Foulks as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Jayne Ann Foulks as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Jayne Ann Foulks as a secretary on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 22 Sefton Avenue Bognor Regis West Sussex PO21 3BN to 73 Cranborne Avenue Westcroft Milton Keynes MK4 4GB on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Jayne Ann Foulks as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Adrian David Simon Foulks as a director on 21 February 2017 (1 page)
26 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
26 October 2016Micro company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from 22 sefton avenue bognor regis west sussex PO21 3BN united kingdom (1 page)
1 May 2008Location of register of members (1 page)
1 May 2008Registered office changed on 01/05/2008 from 2A west terrace folkestone kent CT20 1RR (1 page)
1 May 2008Registered office changed on 01/05/2008 from 2A west terrace folkestone kent CT20 1RR (1 page)
1 May 2008Location of debenture register (1 page)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 22 sefton avenue bognor regis west sussex PO21 3BN united kingdom (1 page)
1 May 2008Location of debenture register (1 page)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2006Registered office changed on 07/07/06 from: 58 heron forstal avenue hawkinge kent CT18 7PG (1 page)
7 July 2006Registered office changed on 07/07/06 from: 58 heron forstal avenue hawkinge kent CT18 7PG (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 30/04/05; full list of members (2 pages)
17 May 2005Return made up to 30/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2002Registered office changed on 07/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 April 2002Incorporation (12 pages)
30 April 2002Incorporation (12 pages)