Canning Town
London
E16 4TG
Secretary Name | Mrs Johan Slabber |
---|---|
Status | Current |
Appointed | 01 July 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 5 London Wall Buildings London EC2M 5NS |
Secretary Name | Paul Blaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(6 days after company formation) |
Appointment Duration | 2 years (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | 18 Talbot Crescent Coatbridge Lanarkshire ML5 5GB Scotland |
Secretary Name | Mrs Charlotte Deirdre Kerswill |
---|---|
Status | Resigned |
Appointed | 01 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 1 St Paul's Walk Cheltenham Gloucestershire GL50 4GG Wales |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Magna Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2013) |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Website | industrialaccess.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72882755 |
Telephone region | London |
Registered Address | Unit 2 Crescent Court North Crescent Canning Town London E16 4TG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Grant Stuart Slabber 50.00% Ordinary |
---|---|
50 at £1 | Lynette Slabber 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,684 |
Cash | £115,425 |
Current Liabilities | £156,304 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
17 March 2021 | Director's details changed for Mr Grant Stuart Slabber on 17 March 2021 (2 pages) |
---|---|
17 March 2021 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 17 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
15 March 2021 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 19 November 2020 (2 pages) |
12 March 2021 | Secretary's details changed for Mrs Johan Slabber on 19 November 2020 (1 page) |
11 January 2021 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 11 January 2021 (2 pages) |
11 January 2021 | Director's details changed for Mr Grant Stuart Slabber on 11 January 2021 (2 pages) |
26 October 2020 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 26 October 2020 (1 page) |
29 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
14 February 2020 | Cessation of Lynette Slabber as a person with significant control on 13 February 2020 (1 page) |
14 February 2020 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 13 February 2020 (2 pages) |
11 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
4 July 2019 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 5 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Grant Stuart Slabber on 5 June 2019 (2 pages) |
5 June 2019 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 5 June 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 September 2018 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 27 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Grant Stuart Slabber on 27 September 2018 (2 pages) |
3 July 2018 | Termination of appointment of Charlotte Deirdre Kerswill as a secretary on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mrs Johan Slabber as a secretary on 1 July 2018 (2 pages) |
16 January 2018 | Change of share class name or designation (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Mr Grant Stuart Slabber on 1 November 2016 (2 pages) |
11 July 2017 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 1 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Director's details changed for Mr Grant Stuart Slabber on 1 November 2016 (2 pages) |
11 July 2017 | Change of details for Mr Grant Stuart Slabber as a person with significant control on 1 November 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
28 May 2013 | Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages) |
19 April 2013 | Termination of appointment of Magna Secretaries Limited as a secretary (1 page) |
19 April 2013 | Appointment of Mrs Charlotte Deirdre Kerswill as a secretary (2 pages) |
19 April 2013 | Appointment of Mrs Charlotte Deirdre Kerswill as a secretary (2 pages) |
19 April 2013 | Termination of appointment of Magna Secretaries Limited as a secretary (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25 March 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
15 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
15 July 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
15 July 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
15 July 2011 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Grant Stuart Slabber on 1 January 2010 (2 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Director's details changed for Grant Stuart Slabber on 1 October 2009 (2 pages) |
12 October 2009 | Appointment of Magna Secretaries Limited as a secretary (2 pages) |
12 October 2009 | Appointment of Magna Secretaries Limited as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Paul Blaney as a secretary (1 page) |
12 October 2009 | Termination of appointment of Paul Blaney as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 south villas london NW1 9BS (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from 9 south villas london NW1 9BS (1 page) |
19 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/09/08; full list of members (3 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New secretary appointed (2 pages) |
19 September 2007 | Incorporation (17 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Incorporation (17 pages) |