Company number 04875962
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address 93 PARK LANE, LONDON, W1K 7TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ACCESS SELF STORAGE (UK) LIMITED are www.accessselfstorageuk.co.uk, and www.access-self-storage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Access Self Storage Uk Limited is a Private Limited Company.
The company registration number is 04875962. Access Self Storage Uk Limited has been working since 22 August 2003.
The present status of the company is Active. The registered address of Access Self Storage Uk 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 is a Director of the company. LAL JI, Shiraz 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 MENON, Satish has been resigned. Secretary PATEL, Amrat Dhanji has been resigned. Secretary RYDER, Neill Timothy has been resigned. Secretary SOMANI, Nurallah has been resigned. Secretary PATERNOSTER SECRETARIES LIMITED has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director DE LA HAYE, Andrew Mark has been resigned. Director MAK, Gordon has been resigned. Director PATEL, Amrat Dhanji has been resigned. Director PITCHER, Roy has been resigned. Director SOMANI, Nurallah has been resigned. Director WHITAKER, Grant Edward has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
MENON, Satish
Resigned: 03 December 2004
Appointed Date: 08 October 2003
Secretary
PATERNOSTER SECRETARIES LIMITED
Resigned: 10 October 2003
Appointed Date: 22 August 2003
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003
Director
MAK, Gordon
Resigned: 31 August 2004
Appointed Date: 08 October 2003
61 years old
Director
PITCHER, Roy
Resigned: 10 October 2003
Appointed Date: 22 August 2003
52 years old
Director
SOMANI, Nurallah
Resigned: 22 February 2011
Appointed Date: 08 November 2010
75 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003
Persons With Significant Control
Precis Investments Ltd
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more
ACCESS SELF STORAGE (UK) LIMITED Events
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
17 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
11 Sep 2003
New director appointed
11 Sep 2003
New director appointed
11 Sep 2003
Director resigned
11 Sep 2003
Secretary resigned
22 Aug 2003
Incorporation
16 September 2011
First ranking legal charge
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27-33 regent street portsmouth t/no PM10453 by way of fixed…
16 September 2011
Debenture
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2003
Debenture
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…