Crayford
Kent
DA1 3QU
Director Name | Mr Ian Alexander McGruer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2004(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
Secretary Name | Mrs Lynn Ayiotis |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
Secretary Name | Mr Kenneth John Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridian Court Norman Road Greenwich SE10 9QZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.access-solutions-scaffolding.co.uk |
---|
Registered Address | The Old Orchard Rochester Way Crayford Kent DA1 3QU |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr Ian Alexander Mcgruer 50.00% Ordinary |
---|---|
500 at £1 | Mr Kenneth John Steward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,976 |
Cash | £1,775 |
Current Liabilities | £1,043,659 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
13 April 2015 | Delivered on: 21 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2004 | Delivered on: 14 December 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets dbenture deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
17 February 2024 | Resolutions
|
17 February 2024 | Memorandum and Articles of Association (18 pages) |
12 February 2024 | Statement of capital following an allotment of shares on 1 September 2021
|
12 February 2024 | Change of share class name or designation (2 pages) |
12 February 2024 | Particulars of variation of rights attached to shares (2 pages) |
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
18 September 2020 | Director's details changed for Mr Ian Alexander Mcgruer on 18 September 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
9 May 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 50 Vip Industrial Park Anchor & Hope Lane Charlton London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page) |
14 June 2017 | Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 50 Vip Industrial Park Anchor & Hope Lane Charlton London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page) |
14 June 2017 | Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 April 2015 | Registration of charge 051167170002, created on 13 April 2015 (36 pages) |
21 April 2015 | Registration of charge 051167170002, created on 13 April 2015 (36 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Secretary's details changed for Mrs Lynn Ayiotis on 28 May 2014 (1 page) |
28 May 2014 | Secretary's details changed for Mrs Lynn Ayiotis on 28 May 2014 (1 page) |
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages) |
21 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (16 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
18 June 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
3 May 2012 | Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Ian Alexander Mcgruer on 30 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Ian Alexander Mcgruer on 30 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr Kenneth John Steward on 1 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Lynn Ayiotis on 1 May 2012 (2 pages) |
13 February 2012 | Registered office address changed from Meridian Court Norman Road Greenwich SE10 9QZ on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Meridian Court Norman Road Greenwich SE10 9QZ on 13 February 2012 (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (7 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
30 April 2004 | Secretary resigned (1 page) |
30 April 2004 | Incorporation (16 pages) |
30 April 2004 | Incorporation (16 pages) |
30 April 2004 | Secretary resigned (1 page) |