ACCESSION HOLDINGS LIMITED
LONDON HAMSARD 2844 LIMITED

Hellopages » City of London » City of London » EC2V 6DT

Company number 05467321
Status Active
Incorporation Date 31 May 2005
Company Type Private Limited Company
Address 100 CHEAPSIDE, LONDON, ENGLAND, EC2V 6DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 521 ; Full accounts made up to 30 April 2015. The most likely internet sites of ACCESSION HOLDINGS LIMITED are www.accessionholdings.co.uk, and www.accession-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accession Holdings Limited is a Private Limited Company. The company registration number is 05467321. Accession Holdings Limited has been working since 31 May 2005. The present status of the company is Active. The registered address of Accession Holdings Limited is 100 Cheapside London England Ec2v 6dt. . WATKINS, Eric is a Secretary of the company. DHAIWAL, Satpal Singh is a Director of the company. PRATT, Michael Richard is a Director of the company. THOMAS, Richard David is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary LOWTON, Christopher John has been resigned. Director BARNETT, Ricky John has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director LOWTON, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WATKINS, Eric
Appointed Date: 10 May 2013

Director
DHAIWAL, Satpal Singh
Appointed Date: 10 May 2013
57 years old

Director
PRATT, Michael Richard
Appointed Date: 10 May 2013
61 years old

Director
THOMAS, Richard David
Appointed Date: 10 May 2013
46 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 31 May 2005

Secretary
LOWTON, Christopher John
Resigned: 10 May 2013
Appointed Date: 27 March 2006

Director
BARNETT, Ricky John
Resigned: 10 January 2014
Appointed Date: 27 March 2006
66 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 27 March 2006
Appointed Date: 31 May 2005

Director
LOWTON, Christopher John
Resigned: 10 January 2014
Appointed Date: 27 March 2006
57 years old

ACCESSION HOLDINGS LIMITED Events

16 Jan 2017
Accounts for a dormant company made up to 30 April 2016
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 521

22 Jan 2016
Full accounts made up to 30 April 2015
23 Sep 2015
Registered office address changed from Kings House 36-37 King Street London EC2V 8BB to 100 Cheapside London EC2V 6DT on 23 September 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 521

...
... and 73 more events
11 Apr 2006
Accounting reference date shortened from 31/05/06 to 31/03/06
08 Apr 2006
Particulars of mortgage/charge
07 Apr 2006
Particulars of mortgage/charge
06 Apr 2006
Particulars of mortgage/charge
31 May 2005
Incorporation

ACCESSION HOLDINGS LIMITED Charges

17 September 2014
Charge code 0546 7321 0013
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: Contains fixed charge…
2 July 2013
Charge code 0546 7321 0011
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Notification of addition to or amendment of charge…
2 July 2013
Charge code 0546 7321 0010
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Notification of addition to or amendment of charge…
25 June 2013
Charge code 0546 7321 0012
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon (As Trustee)
Description: Notification of addition to or amendment of charge…
20 August 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 27 june 2008 and
Delivered: 25 August 2009
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 April 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 May 2009
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 October 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 October 2008
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Omnibus guarantee and set-off agreement
Delivered: 3 July 2008
Status: Satisfied on 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
27 June 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 24 July 2013
Persons entitled: Lloyds Tsb Development Capital Limited the Security Trustee
Description: Fixed and floating charge over the undertaking and all…
3 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 23 July 2008
Persons entitled: Burdale Financial Limited
Description: The property k/a the bramley vale premises t/no DY350324…
3 April 2006
Debenture
Delivered: 7 April 2006
Status: Satisfied on 23 July 2008
Persons entitled: Mitsui Sumitomo Insurance (London) Limited
Description: Fixed and floating charges over all property and assets…
3 April 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 23 July 2008
Persons entitled: Peterhouse Group Limited
Description: An equitable mortgage of land fixed charges of plant…