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, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 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 | 21 March 2003(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 | 21 March 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 September 2023) |
Correspondence Address | Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2004(1 year after company formation) |
Appointment Duration | 19 years, 2 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 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) |
12 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
27 November 2023 | Second filing of Confirmation Statement dated 29 September 2023 (3 pages) |
20 November 2023 | Notification of Qa Directors Limited as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Appointment of Mr Simon Mark Levy as a director on 20 November 2023 (2 pages) |
20 November 2023 | Termination of appointment of Graham Michael Cowan as a director on 20 November 2023 (1 page) |
20 November 2023 | Cessation of Graham Michael Cowan as a person with significant control on 20 November 2023 (1 page) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates (4 pages) |
29 September 2023 | Confirmation statement made on 29 September 2023 with updates
|
28 September 2023 | Confirmation statement made on 26 September 2023 with updates (4 pages) |
21 September 2023 | Termination of appointment of Access Nominees Limited as a director on 1 September 2023 (1 page) |
12 June 2023 | Termination of appointment of Access Registrars Limited as a secretary on 26 May 2023 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
6 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
14 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 14 December 2019 (1 page) |
14 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 14 December 2019 (1 page) |
21 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
12 December 2017 | Notification of Graham Cowan as a person with significant control on 6 April 2016 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 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) |
26 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
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) |
1 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
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) |
27 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
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) |
31 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 21 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) |
28 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 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) |
6 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Appointment of Mr Graham Michael Cowan as a director (2 pages) |
7 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) |
4 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
4 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
4 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
4 June 2010 | Director's details changed for Access Nominees Limited on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
4 June 2010 | Secretary's details changed for Access Registrars Limited on 1 January 2010 (1 page) |
4 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
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) |
29 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
29 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
12 January 2009 | Return made up to 21/03/08; full list of members (3 pages) |
12 January 2009 | Return made up to 21/03/08; 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) |
18 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
18 June 2007 | Return made up to 21/03/07; 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 September 2006 | Return made up to 21/03/06; full list of members (2 pages) |
18 September 2006 | Return made up to 21/03/06; full list of members (2 pages) |
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) |
13 July 2005 | Return made up to 21/03/05; full list of members
|
13 July 2005 | Return made up to 21/03/05; full list of members
|
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) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Return made up to 21/03/04; full list of members
|
16 September 2004 | Return made up to 21/03/04; full list of members
|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Incorporation (14 pages) |
21 March 2003 | Incorporation (14 pages) |