London
NW11 9HY
Director Name | Mr Meir Rabinowitz |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Golders Manor Drive London NW11 9HU |
Secretary Name | Deborah Sarah Rabinowitz |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Golders Manor Drive London NW11 9HY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
15k at £1 | Deborah Sarah Rabinowitz 50.00% Ordinary |
---|---|
15k at £1 | Meir Rabinowitz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,426 |
Cash | £230,616 |
Current Liabilities | £692,410 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
11 May 1996 | Delivered on: 20 May 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
20 January 2020 | Registered office address changed from 148 Bury New Road, Whitefield Manchester Lancashire M45 6AD to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 20 January 2020 (1 page) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
25 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
27 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Deborah Sarah Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Meir Rabinowitz on 2 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 103 cavendish road salford lancashire M7 4NB (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 103 cavendish road salford lancashire M7 4NB (1 page) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 February 2008 | Location of debenture register (1 page) |
1 February 2008 | Location of register of members (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
20 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
20 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
12 April 2003 | Return made up to 16/01/03; full list of members
|
12 April 2003 | Return made up to 16/01/03; full list of members
|
2 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 February 2002 | Amended accounts made up to 31 January 2001 (5 pages) |
11 February 2002 | Amended accounts made up to 31 January 2001 (5 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
3 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
8 December 1998 | Ad 06/11/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
8 December 1998 | £ nc 1000/100000 06/11/98 (1 page) |
8 December 1998 | £ nc 1000/100000 06/11/98 (1 page) |
8 December 1998 | Ad 06/11/98--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (9 pages) |
8 May 1998 | Return made up to 16/01/98; full list of members
|
8 May 1998 | Return made up to 16/01/98; full list of members
|
23 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
19 February 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/01/97; full list of members (6 pages) |
19 February 1997 | Ad 31/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Secretary resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New secretary appointed;new director appointed (1 page) |
15 March 1996 | New secretary appointed;new director appointed (1 page) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | New director appointed (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page) |
16 January 1996 | Incorporation (15 pages) |
16 January 1996 | Incorporation (15 pages) |