Athens
Chalandri
15231
Director Name | Georgios Konstantoulakis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 13 July 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Greece |
Correspondence Address | 25a Doxatou Athens Egaleo 12242 |
Director Name | Vasileios Nellas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 13 July 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Greece |
Correspondence Address | 32 Dafnomili Athens 11471 |
Director Name | Emmanouil Patsios |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Manager |
Country of Residence | Greece |
Correspondence Address | 66 Chiltern Street London W1U 4JT |
Director Name | Georgios Koronias |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | Greece |
Correspondence Address | 30a Eleftheriou Venizelou Athens Filothei 15237 |
Director Name | Mr Ion Tsakonas |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 July 2016(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2022) |
Role | Company Ceo |
Country of Residence | Greece |
Correspondence Address | 11 Kleomenous Athens 10675 |
Website | inaccess.com |
---|---|
Telephone | 020 35197994 |
Telephone region | London |
Registered Address | Leytonstone House 3 Hanbury Drive London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
169.5k at £1 | Inaccess Investments LTD 75.00% Ordinary |
---|---|
56.5k at £1 | Rikonus LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £528,440 |
Cash | £2,403 |
Current Liabilities | £211,015 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
8 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
23 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
31 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
21 July 2020 | Cessation of Inaccess Investments Limited as a person with significant control on 21 July 2020 (1 page) |
30 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 10 September 2016
|
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 10 September 2016
|
3 April 2017 | Statement of capital following an allotment of shares on 10 September 2016
|
3 April 2017 | Statement of capital following an allotment of shares on 10 September 2016
|
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
8 August 2016 | Cancellation of shares. Statement of capital on 11 July 2016
|
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
21 July 2016 | Appointment of Mr. Ion Tsakonas as a director on 7 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr. Ion Tsakonas as a director on 7 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Emmanouil Patsios as a director on 7 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Emmanouil Patsios as a director on 7 July 2016 (1 page) |
11 July 2016 | Statement by Directors (2 pages) |
11 July 2016 | Solvency Statement dated 07/07/16 (3 pages) |
11 July 2016 | Statement of capital on 11 July 2016
|
11 July 2016 | Solvency Statement dated 07/07/16 (3 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Statement of capital on 11 July 2016
|
11 July 2016 | Statement by Directors (2 pages) |
11 July 2016 | Resolutions
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
30 December 2015 | Company name changed inaccess LIMITED\certificate issued on 30/12/15
|
30 December 2015 | Company name changed inaccess LIMITED\certificate issued on 30/12/15
|
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Leytonstone House 3 Hanbury Drive London E11 1GA on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Leytonstone House 3 Hanbury Drive London E11 1GA on 11 September 2015 (1 page) |
9 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page) |
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
24 October 2013 | Second filing of SH01 previously delivered to Companies House
|
24 October 2013 | Second filing of SH01 previously delivered to Companies House
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Emmanouil Patsios on 11 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Emmanouil Patsios on 11 March 2013 (2 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
9 August 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
9 August 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|
13 July 2012 | Incorporation
|