Company NameAccessway Properties Limited
Company StatusActive
Company Number05576276
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameArsalan Khalique
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Richbourne Court
9 Harrowby Street
London
W1H 5PT
Secretary NameMr Salman Jalal Khalique
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175a Hoe Street
London
E17 3AP
Director NameAbdul Khalique
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
Walthamstow
London
E17 3AP
Director NameArmaghan Jamal Khalique
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(4 years, 7 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175a Hoe Street
Walthamstow
London
E17 3AP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 September 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.maidenway.com

Location

Registered Address175a Hoe Street
Walthamstow
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Craftheath LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,129,484
Gross Profit£607,631
Net Worth£1,247,390
Cash£488,506
Current Liabilities£383,249

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Charges

5 December 2011Delivered on: 7 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 101 church hill, walthamstow, london t/no AGL239320.
Outstanding
29 June 2011Delivered on: 2 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 234 high street, walthamstow, london t/n EGL463577 see image for full details.
Outstanding
20 October 2008Delivered on: 21 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75/77 grosvenor park road london t/no. EX14556 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 April 2008Delivered on: 12 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Outstanding
20 September 2007Delivered on: 27 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 milton road walthamstow london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 30 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 64 milton road walthamstow london t/no EGL173771. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 May 2007Delivered on: 30 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 5 stoke newington church street stok. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 August 2006Delivered on: 24 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 220 leytonstone high road london t/no egl 505199. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 March 2016Delivered on: 16 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 17 westdown road, london E15 2BZ; title number NGL90331.
Outstanding
15 March 2016Delivered on: 16 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 40 belmont park road, london E10 6AX; title number EGL50369.
Outstanding
5 December 2011Delivered on: 7 December 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 bisterne avenue, walthamstow, london.
Outstanding
24 October 2005Delivered on: 4 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 26 april 2005
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding

Filing History

9 March 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
13 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
23 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
15 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
24 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
11 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 October 2021Termination of appointment of Abdul Khalique as a director on 24 September 2021 (1 page)
14 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
28 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
4 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 March 2020Confirmation statement made on 2 April 2019 with no updates (3 pages)
12 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (9 pages)
28 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
22 February 2018Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page)
22 February 2018Cessation of Khalique Family Holdings Limited as a person with significant control on 6 April 2016 (1 page)
8 August 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
8 August 2017Second filing of Confirmation Statement dated 31/01/2017 (7 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
15 February 2017Full accounts made up to 30 June 2016 (9 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 08/08/17.
(5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 08/08/17.
(5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
4 April 2016Full accounts made up to 30 June 2015 (8 pages)
16 March 2016Registration of charge 055762760011, created on 15 March 2016 (12 pages)
16 March 2016Registration of charge 055762760012, created on 15 March 2016 (12 pages)
16 March 2016Registration of charge 055762760011, created on 15 March 2016 (12 pages)
16 March 2016Registration of charge 055762760012, created on 15 March 2016 (12 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(6 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
27 March 2015Full accounts made up to 30 June 2014 (8 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
27 March 2014Full accounts made up to 30 June 2013 (8 pages)
27 March 2014Full accounts made up to 30 June 2013 (8 pages)
2 March 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
2 March 2014Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
27 September 2013Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(6 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(6 pages)
27 September 2013Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages)
27 September 2013Secretary's details changed for Mr Salman Jalal Khalique on 1 January 2013 (2 pages)
29 April 2013Full accounts made up to 30 September 2012 (8 pages)
29 April 2013Full accounts made up to 30 September 2012 (8 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
11 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (15 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 March 2011Full accounts made up to 30 September 2010 (7 pages)
30 March 2011Full accounts made up to 30 September 2010 (7 pages)
12 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
12 January 2011Annual return made up to 27 September 2010 with a full list of shareholders (11 pages)
20 May 2010Appointment of Abdul Khalique as a director (3 pages)
20 May 2010Appointment of Abdul Khalique as a director (3 pages)
20 May 2010Appointment of Armaghan Jamal Khalique as a director (3 pages)
20 May 2010Appointment of Armaghan Jamal Khalique as a director (3 pages)
10 May 2010Full accounts made up to 30 September 2009 (9 pages)
10 May 2010Full accounts made up to 30 September 2009 (9 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 27 September 2009 (10 pages)
5 February 2010Annual return made up to 27 September 2009 (10 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
10 June 2009Secretary's change of particulars / salman khalique / 07/06/2009 (1 page)
10 June 2009Secretary's change of particulars / salman khalique / 07/06/2009 (1 page)
10 June 2009Director's change of particulars / arsalan khalique / 01/06/2009 (1 page)
6 March 2009Full accounts made up to 30 September 2008 (7 pages)
6 March 2009Full accounts made up to 30 September 2008 (7 pages)
21 October 2008Return made up to 27/09/08; no change of members (6 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
21 October 2008Return made up to 27/09/08; no change of members (6 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
31 January 2008Return made up to 27/09/07; full list of members (6 pages)
31 January 2008Return made up to 27/09/07; full list of members (6 pages)
29 November 2007Full accounts made up to 30 September 2007 (7 pages)
29 November 2007Full accounts made up to 30 September 2007 (7 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Full accounts made up to 30 September 2006 (7 pages)
3 January 2007Full accounts made up to 30 September 2006 (7 pages)
28 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2006Return made up to 27/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
24 August 2006Particulars of mortgage/charge (4 pages)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue keaton harrow middlesex HA3 0NS (1 page)
21 June 2006Registered office changed on 21/06/06 from: 18 woodcock dell avenue keaton harrow middlesex HA3 0NS (1 page)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
14 October 2005Director resigned (1 page)
27 September 2005Incorporation (12 pages)
27 September 2005Incorporation (12 pages)