ACCESS SELF STORAGE LIMITED
ACCESS SELF STORAGE 4 LTD

Hellopages » Greater London » Westminster » W1K 7TB
Company number 05526726
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 93 PARK LANE, LONDON, W1K 7TB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Registration of charge 055267260036, created on 19 April 2016. The most likely internet sites of ACCESS SELF STORAGE LIMITED are www.accessselfstorage.co.uk, and www.access-self-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Access Self Storage Limited is a Private Limited Company. The company registration number is 05526726. Access Self Storage Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of Access Self Storage Limited is 93 Park Lane London W1k 7tb. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LALJI, Shiraz Jafferali is a Director of the company. MCPOLAND, Patricia Doreen is a Director of the company. MENON, Satish is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary PATEL, Amrat Dhanji has been resigned. Secretary RYDER, Neill has been resigned. Secretary SOMANI, Nurallah has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director MENON, Satish has been resigned. Director PATEL, Amrat Dhanji has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
MENON, Satish
Appointed Date: 30 June 2011

Director
ARORA, Ramesh
Appointed Date: 28 October 2010
73 years old

Director
BAKHAI, Dhirendra
Appointed Date: 30 June 2011
60 years old

Director
GLASS, Clare Lucy
Appointed Date: 05 July 2011
51 years old

Director
LALJI, Shiraz Jafferali
Appointed Date: 30 September 2005
81 years old

Director
MCPOLAND, Patricia Doreen
Appointed Date: 14 November 2012
88 years old

Director
MENON, Satish
Appointed Date: 13 May 2012
65 years old

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 20 June 2007
Appointed Date: 10 October 2006

Secretary
PATEL, Amrat Dhanji
Resigned: 30 June 2011
Appointed Date: 12 June 2007

Secretary
RYDER, Neill
Resigned: 14 August 2006
Appointed Date: 03 August 2005

Secretary
SOMANI, Nurallah
Resigned: 10 October 2006
Appointed Date: 14 August 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Director
CUFLEY, Sean Dominic Hardy
Resigned: 20 June 2007
Appointed Date: 10 October 2006
70 years old

Director
MENON, Satish
Resigned: 12 January 2006
Appointed Date: 20 December 2005
65 years old

Director
PATEL, Amrat Dhanji
Resigned: 30 June 2011
Appointed Date: 12 June 2007
58 years old

Director
SOMANI, Nurallah
Resigned: 22 February 2011
Appointed Date: 08 October 2010
75 years old

Director
SOMANI, Nurallah
Resigned: 28 October 2010
Appointed Date: 03 August 2005
75 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 03 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Precis Investments Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

ACCESS SELF STORAGE LIMITED Events

18 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Apr 2016
Registration of charge 055267260036, created on 19 April 2016
23 Oct 2015
Full accounts made up to 31 March 2015
04 Sep 2015
Satisfaction of charge 055267260029 in full
...
... and 111 more events
19 Oct 2005
New director appointed
19 Oct 2005
New secretary appointed
12 Oct 2005
Director resigned
12 Oct 2005
Secretary resigned
03 Aug 2005
Incorporation

ACCESS SELF STORAGE LIMITED Charges

19 April 2016
Charge code 0552 6726 0036
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: The property known as units a and b, station approach…
27 August 2015
Charge code 0552 6726 0035
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 145 - 147 boston road, ealing, london W7 3SA…
27 August 2015
Charge code 0552 6726 0034
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
22 June 2015
Charge code 0552 6726 0033
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
22 June 2015
Charge code 0552 6726 0031
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
22 June 2015
Charge code 0552 6726 0030
Delivered: 29 June 2015
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: The property at 145/147 boston road, london W7 3SA with…
22 June 2015
Charge code 0552 6726 0029
Delivered: 29 June 2015
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains floating charge…
23 July 2013
Charge code 0552 6726 0028
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank N.a London Branch (Acting as Security Agent)
Description: Land on the south side of alfreds way barking essex t/n…
23 July 2013
Charge code 0552 6726 0027
Delivered: 27 July 2013
Status: Satisfied on 4 September 2015
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
8 December 2011
First ranking legal charge
Delivered: 9 December 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Units a & b station approach commbe road norbiton…
16 September 2011
First ranking legal charge
Delivered: 29 September 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 whitestone way croydon formerly k/a units 1 2 3 4 and 5…
16 September 2011
First ranking legal charge
Delivered: 29 September 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 27-33 regeny street portsmouth t/no PM14976 by way of first…
20 July 2011
Legal charge
Delivered: 6 August 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a dover house 141 morden road mitcham t/no…
16 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the north west of chertsey road and on the…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 ashley road st alban's hertfordshire t/no HD480157…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1,2 and 3 145-147 boston road hanwell london t/no…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 thornton road eley estate edmonton london t/no…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of moorfield road…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 gresham way industrial estate durnsford road…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of third avenue southampton t/no…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit A1 neptune road harrow middlesex t/no AGL183583 first…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 tottenham lane cranford way industrial estate hornsey…
21 March 2011
Legal charge
Delivered: 2 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Revenue house 25-27 boundaries road london t/no TGL303429…
2 March 2011
Legal charge
Delivered: 17 March 2011
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal mortgage l/h property,first fixed charge each…
17 November 2009
Account charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge all of the company's present…
28 January 2009
Charge
Delivered: 12 February 2009
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Land and buildings on the north side of moorfield road…
26 February 2008
Charge
Delivered: 18 March 2008
Status: Satisfied on 1 August 2013
Persons entitled: (The Security Trustee) Royal Bank of Scotland PLC
Description: Unit A1 neptune road harrow middlesex; each operating…
26 February 2008
Charge
Delivered: 18 March 2008
Status: Satisfied on 1 August 2013
Persons entitled: (The Security Trustee Royal Bank of Scotland PLC
Description: Unit 1 thornton road eley estate edmonton london; each…
26 February 2008
Charge
Delivered: 18 March 2008
Status: Satisfied on 1 August 2013
Persons entitled: (The Security Trustee) Royal Bank of Scotland PLC
Description: 134 ashley road st albans hertfordshire; each operating…
14 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 21 August 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: L/H property k/a 15 tottenham lane, cranford way industrial…
14 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: L/H property k/a revenue house, 25-27 boundaries road…
19 January 2007
Security agreement
Delivered: 8 February 2007
Status: Satisfied on 1 August 2013
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: By way of first fixed charge all equipment; opco accounts;…
25 July 2006
Charge
Delivered: 3 August 2006
Status: Satisfied on 1 August 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: F/H 151-157 city road london t/no NGL128642 f/h 141/147…
21 December 2005
Charge over accounts
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Credit Suisse as Security Trustee for the Finance Parties (The Security Trustee)
Description: All right title and interest and benefit in each account…
13 December 2005
Security agreement
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Finance Parties
Description: By way of a first fixed charge all of its rights in respect…