Shoreditch
London
EC2A 4JU
Director Name | Mr Scott Thomas Cunningham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Director Name | Miss Lucy Rebecca Dimes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Secretary Name | Julie Brown |
---|---|
Status | Current |
Appointed | 04 December 2023(17 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Director Name | Mr Richard Roebuck |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Head Of Information Technology |
Country of Residence | England |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Secretary Name | Linda Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Mawney Road Romford Essex RM7 7BH |
Director Name | Mr Hugh Francis Doran |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Astley House Longridge Preston Lancashire PR3 2DB |
Secretary Name | Mr Hugh Francis Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2011) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Astley House Longridge Preston Lancashire PR3 2DB |
Director Name | Mr Kevin Robert MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 August 2019) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Applegarth House Applegarth Woodlesford Leeds West Yorkshire LS26 8RQ |
Secretary Name | Mr Richard Roebuck |
---|---|
Status | Resigned |
Appointed | 25 August 2011(5 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 December 2023) |
Role | Company Director |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Director Name | Mr Gary Shaw |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2019(13 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
Website | www.theaccesspoint.co.uk |
---|
Registered Address | 11-21 Paul Street Shoreditch London EC2A 4JU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | Mr Kevin Macdonald 40.00% Ordinary |
---|---|
40 at £1 | Mr Richard Roebuck 40.00% Ordinary |
20 at £1 | Mr Victor James Van Der Poel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,960 |
Cash | £25,926 |
Current Liabilities | £384,989 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 September 2020 | Delivered on: 23 September 2020 Persons entitled: Iwoca Skye Finance LTD Classification: A registered charge Outstanding |
---|
18 December 2023 | Appointment of Julie Brown as a secretary on 4 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Richard Roebuck as a director on 4 December 2023 (1 page) |
15 December 2023 | Appointment of Miss Lucy Rebecca Dimes as a director on 4 December 2023 (2 pages) |
15 December 2023 | Appointment of Mr Scott Thomas Cunningham as a director on 4 December 2023 (2 pages) |
15 December 2023 | Termination of appointment of Richard Roebuck as a secretary on 4 December 2023 (1 page) |
15 December 2023 | Registered office address changed from Unit 7 Ashton Gate Ashton Road Harold Hill Romford Essex RM3 8UF to 11-21 Paul Street Shoreditch London EC2A 4JU on 15 December 2023 (1 page) |
15 December 2023 | Termination of appointment of Gary Shaw as a director on 4 December 2023 (1 page) |
7 December 2023 | Satisfaction of charge 058952340001 in full (1 page) |
1 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
11 September 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
9 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
17 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
12 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
27 July 2021 | Director's details changed for Mr Victor James Van Der Poel on 27 July 2021 (2 pages) |
27 July 2021 | Director's details changed for Mr Richard Roebuck on 27 July 2021 (2 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
28 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
5 October 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
23 September 2020 | Registration of charge 058952340001, created on 16 September 2020 (18 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 August 2019 | Appointment of Mr Gary Shaw as a director on 15 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Kevin Robert Macdonald as a director on 15 August 2019 (1 page) |
10 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from Docklands Business Centre 10-16 Tiller Road Docklands London E14 8PX to Unit 7 ? Ashton Gate Ashton Road Harold Hill RM3 8UF on 6 October 2014 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
2 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 September 2011 | Appointment of Mr Richard Roebuck as a secretary (1 page) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Hugh Doran as a director (1 page) |
14 September 2011 | Appointment of Mr Richard Roebuck as a secretary (1 page) |
14 September 2011 | Termination of appointment of Hugh Doran as a secretary (1 page) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Termination of appointment of Hugh Doran as a director (1 page) |
14 September 2011 | Termination of appointment of Hugh Doran as a secretary (1 page) |
25 August 2011 | Appointment of Mr Richard Roebuck as a secretary (1 page) |
25 August 2011 | Termination of appointment of Hugh Doran as a secretary (1 page) |
25 August 2011 | Appointment of Mr Richard Roebuck as a secretary (1 page) |
25 August 2011 | Termination of appointment of Hugh Doran as a secretary (1 page) |
8 August 2011 | Termination of appointment of Hugh Doran as a director (1 page) |
8 August 2011 | Termination of appointment of Hugh Doran as a director (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (10 pages) |
4 April 2011 | Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 11 High Street Wanstead London E11 2AA United Kingdom on 4 April 2011 (1 page) |
30 September 2010 | Director's details changed for Richard Roebuck on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Richard Roebuck on 1 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Richard Roebuck on 1 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
5 July 2010 | Appointment of Mr Victor James Van Der Poel as a director (2 pages) |
5 July 2010 | Appointment of Mr Victor James Van Der Poel as a director (2 pages) |
4 July 2010 | Appointment of Mr Kevin Macdonald as a director (2 pages) |
4 July 2010 | Appointment of Mr Kevin Macdonald as a director (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from 129 mawney road romford essex RM7 7BH (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from 129 mawney road romford essex RM7 7BH (1 page) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
2 April 2009 | Appointment terminated secretary linda roebuck (1 page) |
2 April 2009 | Appointment terminated secretary linda roebuck (1 page) |
11 March 2009 | Company name changed flight supplies LTD\certificate issued on 12/03/09 (2 pages) |
11 March 2009 | Company name changed flight supplies LTD\certificate issued on 12/03/09 (2 pages) |
6 March 2009 | Director appointed mr hugh francis doran (1 page) |
6 March 2009 | Director appointed mr hugh francis doran (1 page) |
6 March 2009 | Secretary appointed mr hugh francis doran (1 page) |
6 March 2009 | Secretary appointed mr hugh francis doran (1 page) |
13 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
3 August 2006 | Incorporation (14 pages) |
3 August 2006 | Incorporation (14 pages) |