Company NameAccessible Solutions Limited
DirectorsJonathan Alexander Sherry and Brian Colin Paul Bertie
Company StatusActive
Company Number07536078
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 3 months ago)
Previous NameRichmond Builders (Essex) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jonathan Alexander Sherry
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWagoners Barn Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Director NameMr Brian Colin Paul Bertie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleElectrician And Niceic Supervisor
Country of ResidenceEngland
Correspondence AddressThe Wagoners Barn Lullingstone Lane
Eynsford
Kent
DA4 0HZ
Director NameRobert Richmond
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPeartrees Brick End
Broxted
Great Dunmow
Essex
CM6 2BJ
Director NameSandra Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPeartrees Brick End
Broxted
Great Dunmow
Essex
CM6 2BJ
Director NameMr Clifford Earl
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Wagoners Barn Lullingstone Lane
Eynsford
Kent
DA4 0HZ

Location

Registered AddressThe Wagoners Barn
Lullingstone Lane
Eynsford
Kent
DA4 0HZ
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

100 at £1Jonathan Sherry
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,988
Cash£1,582
Current Liabilities£189,710

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 3 weeks ago)
Next Return Due12 August 2024 (2 months, 3 weeks from now)

Filing History

5 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
18 June 2020Termination of appointment of Clifford Earl as a director on 5 June 2020 (1 page)
3 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 January 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (6 pages)
16 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
7 December 2015Total exemption small company accounts made up to 31 July 2015 (9 pages)
2 October 2015Appointment of Mr Brian Colin Paul Bertie as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Brian Colin Paul Bertie as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Cliff Earl as a director on 27 August 2015 (2 pages)
1 October 2015Appointment of Mr Cliff Earl as a director on 27 August 2015 (2 pages)
3 September 2015Termination of appointment of Clifford Earl as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Clifford Earl as a director on 27 August 2015 (1 page)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
1 February 2015Appointment of Mr Cliff Earl as a director on 1 February 2015 (2 pages)
1 February 2015Appointment of Mr Cliff Earl as a director on 1 February 2015 (2 pages)
1 February 2015Appointment of Mr Cliff Earl as a director on 1 February 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 September 2014Company name changed richmond builders (essex) LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-26
(3 pages)
29 September 2014Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to The Wagoners Barn Lullingstone Lane Eynsford Kent DA4 0HZ on 29 September 2014 (1 page)
29 September 2014Company name changed richmond builders (essex) LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Registered office address changed from C/O Parry & Co Unit 1 Temple House Estate 6 West Road Harlow Essex CM20 2DU to The Wagoners Barn Lullingstone Lane Eynsford Kent DA4 0HZ on 29 September 2014 (1 page)
12 September 2014Termination of appointment of Robert Richmond as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Sandra Richmond as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Sandra Richmond as a director on 1 September 2014 (1 page)
12 September 2014Termination of appointment of Robert Richmond as a director on 1 September 2014 (1 page)
11 September 2014Appointment of Mr Jonathan Sherry as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Jonathan Sherry as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr Jonathan Sherry as a director on 1 September 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 September 2012Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
19 September 2012Current accounting period shortened from 29 February 2012 to 31 July 2011 (1 page)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Robert Richmond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Robert Richmond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Sandra Richmond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Robert Richmond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Sandra Richmond on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Sandra Richmond on 1 January 2012 (2 pages)
21 February 2011Incorporation (49 pages)
21 February 2011Incorporation (49 pages)