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(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 December 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 | 17 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(1 year after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 September 2023) |
Correspondence Address | Suite 100 The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2003(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 May 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 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 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 13 December 2019 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-03
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 March 2011 | Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 pages) |
7 March 2011 | Secretary's details changed for Access Registrars Limited on 1 January 2011 (2 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) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Access Nominees Limited on 31 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Access Nominees Limited on 31 December 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 August 2005 | Return made up to 17/12/04; full list of members
|
1 August 2005 | Return made up to 17/12/04; full list of members
|
21 April 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 31 church road hendon london NW4 4EB (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 31 church road hendon london NW4 4EB (1 page) |
25 February 2004 | Resolutions
|
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
25 February 2004 | Return made up to 17/12/03; full list of members
|
25 February 2004 | Return made up to 17/12/03; full list of members
|
25 February 2004 | New director appointed (2 pages) |
17 December 2002 | Incorporation (14 pages) |
17 December 2002 | Incorporation (14 pages) |