London
W1H 5BT
Director Name | Access Industries Management Llc (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 2711 Centerville Road Suite 400 Wilmington Delaware 19808 |
Director Name | Mr Daniel Martin Rosen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2004(2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 October 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Cpa 67 Mason Street Greenwich Ct 06830 United States |
Director Name | Lincoln Eduardo Benet |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Artesian Road London W2 5DB |
Director Name | Mr Thomas Colum Harding |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Molyneux Street London W1H 5JA |
Secretary Name | Mr Thomas Colum Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Richard Branton Storey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2016(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Sovereign Directors (T&C) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | PO Box 170 Front Street Churchill Building Grand Turk Turks &Caicos Islands |
Secretary Name | Sovereign Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 40 Craven Street Charing Cross London WC2N 5NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | accessindustries.com |
---|
Registered Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,656,895 |
Net Worth | £555,001 |
Cash | £77,229 |
Current Liabilities | £225,722 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
30 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Accounts for a small company made up to 28 February 2023 (10 pages) |
28 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a small company made up to 29 February 2020 (12 pages) |
30 September 2020 | Termination of appointment of Richard Branton Storey as a director on 30 June 2020 (1 page) |
30 September 2020 | Appointment of Mrs Suzette Del Giudice as a director on 30 June 2020 (2 pages) |
20 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
17 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
16 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
13 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
13 November 2017 | Accounts for a small company made up to 28 February 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 February 2017 | Termination of appointment of Thomas Colum Harding as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Thomas Colum Harding as a secretary on 1 February 2017 (1 page) |
18 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
18 November 2016 | Full accounts made up to 29 February 2016 (16 pages) |
12 October 2016 | Appointment of Mr Richard Branton Storey as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Branton Storey as a director on 11 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
11 October 2016 | Termination of appointment of Daniel Martin Rosen as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Daniel Martin Rosen as a director on 11 October 2016 (1 page) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
4 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (16 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
14 November 2014 | Full accounts made up to 28 February 2014 (14 pages) |
14 November 2014 | Full accounts made up to 28 February 2014 (14 pages) |
22 September 2014 | Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
7 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
7 November 2013 | Full accounts made up to 28 February 2013 (15 pages) |
7 February 2013 | Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Thomas Colum Harding on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
26 November 2012 | Full accounts made up to 29 February 2012 (15 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
27 September 2011 | Full accounts made up to 28 February 2011 (14 pages) |
6 September 2011 | Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 40 Queen Anne's Gate London SW1H 9AP on 6 September 2011 (1 page) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
6 December 2010 | Full accounts made up to 28 February 2010 (15 pages) |
8 February 2010 | Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Access Industries Management Llc on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Daniel Martin Rosen on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
5 January 2010 | Full accounts made up to 28 February 2009 (15 pages) |
7 September 2009 | Director appointed access industries management llc (2 pages) |
7 September 2009 | Appointment terminated director lincoln benet (1 page) |
7 September 2009 | Director appointed access industries management llc (2 pages) |
7 September 2009 | Appointment terminated director lincoln benet (1 page) |
7 September 2009 | Appointment terminated director thomas harding (1 page) |
7 September 2009 | Appointment terminated director thomas harding (1 page) |
9 March 2009 | Memorandum and Articles of Association (9 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
9 March 2009 | Memorandum and Articles of Association (9 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (13 pages) |
25 February 2008 | Full accounts made up to 28 February 2007 (14 pages) |
25 February 2008 | Full accounts made up to 28 February 2007 (14 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 40 queen annes gate london SW1H 9AP (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 40 queen annes gate london SW1H 9AP (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
8 September 2007 | Memorandum and Articles of Association (16 pages) |
8 September 2007 | Memorandum and Articles of Association (16 pages) |
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 40 craven street charing cross london WC2N 5NG (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New secretary appointed;new director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Registered office changed on 12/07/07 from: 40 craven street charing cross london WC2N 5NG (1 page) |
12 July 2007 | Resolutions
|
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 April 2005 | Return made up to 05/02/05; full list of members
|
21 April 2005 | Return made up to 05/02/05; full list of members
|
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
26 May 2004 | New director appointed (1 page) |
26 May 2004 | New director appointed (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
11 May 2004 | Memorandum and Articles of Association (22 pages) |
11 May 2004 | Memorandum and Articles of Association (22 pages) |
5 May 2004 | Company name changed tonoco consultants LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed tonoco consultants LIMITED\certificate issued on 05/05/04 (2 pages) |
5 February 2004 | Incorporation (33 pages) |
5 February 2004 | Incorporation (33 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Secretary resigned (1 page) |