Company NameAccess Disputes Resolution (GB) Limited
Company StatusActive
Company Number07582601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew James Wylie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years after company formation)
Appointment Duration7 years, 12 months
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
Director NameTamzin Rose Cloke
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
Secretary NameTamzin Rose Cloke
StatusCurrent
Appointed31 August 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
Director NameMr Ian Kapur
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(11 years after company formation)
Appointment Duration1 year, 11 months
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
Director NameJohn Hayman Beer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressFloor 8 1 Eversholt Street
Camden
London
NW1 2DN
Director NameTony Skilton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleManagement Services Consultant
Country of ResidenceEngland
Correspondence AddressFloor 8 1 Eversholt Street
Camden
London
NW1 2DN
Secretary NameTony Skilton
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 8 1 Eversholt Street
Camden
London
NW1 2DN
Director NameMr Nigel James Oatway
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 April 2022)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
Director NameMr Paul Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 21 February 2017)
RoleRailway Manager
Country of ResidenceEngland
Correspondence AddressFloor 8 1 Eversholt Street
Camden
London
NW1 2DN

Location

Registered AddressFloor One Mimet House
5a Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
29 July 2020Registered office address changed from Floor 8 1 Eversholt Street Camden London NW1 2DN to Floor One Mimet House 5a Praed Street London W2 1NJ on 29 July 2020 (1 page)
7 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
6 September 2019Termination of appointment of Tony Skilton as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Tamzin Rose Cloke as a director on 31 August 2019 (2 pages)
6 September 2019Termination of appointment of Tony Skilton as a secretary on 30 August 2019 (2 pages)
6 September 2019Appointment of Tamzin Rose Cloke as a secretary on 31 August 2019 (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
7 March 2017Termination of appointment of Paul Thomas as a director on 21 February 2017 (1 page)
7 March 2017Termination of appointment of Paul Thomas as a director on 21 February 2017 (1 page)
16 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 August 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 April 2016Appointment of Mr Paul Thomas as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Paul Thomas as a director on 19 April 2016 (2 pages)
19 April 2016Appointment of Andrew James Wylie as a director on 1 April 2016 (3 pages)
19 April 2016Appointment of Andrew James Wylie as a director on 1 April 2016 (3 pages)
19 April 2016Termination of appointment of John Hayman Beer as a director on 31 March 2016 (2 pages)
19 April 2016Termination of appointment of John Hayman Beer as a director on 31 March 2016 (2 pages)
12 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
12 April 2016Annual return made up to 29 March 2016 no member list (3 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (3 pages)
11 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 29 March 2014 no member list (3 pages)
21 March 2014Appointment of Nigel James Oatway as a director (3 pages)
21 March 2014Appointment of Nigel James Oatway as a director (3 pages)
23 December 2013Director's details changed for Tony Skilton on 13 December 2013 (2 pages)
23 December 2013Director's details changed for Tony Skilton on 13 December 2013 (2 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 June 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
8 April 2013Annual return made up to 29 March 2013 no member list (3 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
24 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (2 pages)
2 April 2012Annual return made up to 29 March 2012 no member list (2 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
29 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)