Loughton
Essex
IG10 1PD
Secretary Name | Mr James John Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (closed 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Church Lane Loughton Essex IG10 1PD |
Secretary Name | Janice Lillian Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Vista Drive Redbridge Ilford Essex IG4 5JF |
Director Name | Mr John Harold Drinkwater |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fishwell Close Skillington Grantham Lincs NG33 5ES |
Director Name | Marie Bernadette Del Re |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2005) |
Role | Telecoms Consultant |
Correspondence Address | 5 Rue Du Branchon Opr Jauche 1350 Belgium |
Director Name | Nicolas Dervisaj |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 August 2017) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | 124-126 Church Hill Loughton Essex IG10 1LH |
Director Name | Ian Chitty |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2005) |
Role | Company Director |
Correspondence Address | 50 Brunswick Street Walthamston London E17 9NB |
Director Name | Laurence Alexander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 42 Brook Street London W1K 5DB |
Director Name | Hadas Gazit Kaiser |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 22 Zarehin Street Raanana 43662 Israel |
Director Name | Eli Reifman |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 22 Zarchin Street Raanana 43662 Israel |
Director Name | Naftali Shani |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 1 Emblaze Square PO Box 2220 Raanana 43662 Israel |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | theaccessorypeople.com |
---|
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
408k at £1 | Emblaze Mobility Solutions LTD 51.00% Ordinary |
---|---|
352.8k at £1 | N. Dervisaj 44.10% Ordinary |
19.6k at £1 | Jim Mann 2.45% Ordinary |
19.6k at £1 | John Drinkwater 2.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£797,917 |
Cash | £28,634 |
Current Liabilities | £909,235 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2006 | Delivered on: 28 January 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 December 2005 | Delivered on: 12 December 2005 Persons entitled: Lodwick Homes Limited and John Gardiner Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit of £30,000. Outstanding |
11 October 2004 | Delivered on: 23 October 2004 Persons entitled: Eurofactor (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
12 December 2002 | Delivered on: 17 December 2002 Persons entitled: Sefta Trustees Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account. See the mortgage charge document for full details. Outstanding |
23 July 2002 | Delivered on: 24 July 2002 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder. Outstanding |
1 May 2002 | Delivered on: 3 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 November 2003 | Delivered on: 17 November 2003 Satisfied on: 16 October 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 2002 | Delivered on: 24 July 2002 Satisfied on: 16 October 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder. Fully Satisfied |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
31 August 2017 | Termination of appointment of John Harold Drinkwater as a director on 20 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Nicolas Dervisaj as a director on 20 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Nicolas Dervisaj as a director on 20 August 2017 (1 page) |
31 August 2017 | Termination of appointment of John Harold Drinkwater as a director on 20 August 2017 (1 page) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Secretary's details changed for Mr James John Mann on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Director's details changed for Mr James John Mann on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Mr James John Mann on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mr James John Mann on 24 March 2015 (2 pages) |
24 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
6 January 2015 | Statement of company's objects (2 pages) |
6 January 2015 | Statement of company's objects (2 pages) |
23 December 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Re-registration from a public company to a private limited company (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Re-registration from a public company to a private limited company
|
23 December 2014 | Re-registration of Memorandum and Articles (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
13 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
29 October 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
27 October 2013 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 October 2013 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
27 October 2013 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
24 October 2013 | Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages) |
24 October 2013 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 October 2013 | Termination of appointment of Eli Reifman as a director (1 page) |
24 October 2013 | Termination of appointment of Eli Reifman as a director (1 page) |
24 October 2013 | Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages) |
24 October 2013 | Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages) |
24 October 2013 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
24 October 2013 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
16 October 2013 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 5 March 2008 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 5 March 2008 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 5 March 2008 with a full list of shareholders (10 pages) |
16 October 2013 | Annual return made up to 5 March 2009 with a full list of shareholders (10 pages) |
29 May 2013 | Receiver's abstract of receipts and payments to 21 March 2013 (4 pages) |
29 May 2013 | Receiver's abstract of receipts and payments to 21 March 2013 (4 pages) |
2 May 2013 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page) |
5 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
5 April 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
21 June 2012 | Receiver's abstract of receipts and payments to 29 May 2012 (4 pages) |
21 June 2012 | Receiver's abstract of receipts and payments to 29 May 2012 (4 pages) |
10 June 2011 | Receiver's abstract of receipts and payments to 29 May 2011 (3 pages) |
10 June 2011 | Receiver's abstract of receipts and payments to 29 May 2011 (3 pages) |
15 July 2010 | Receiver's abstract of receipts and payments to 29 May 2010 (2 pages) |
15 July 2010 | Receiver's abstract of receipts and payments to 29 May 2010 (2 pages) |
9 June 2009 | Receiver's abstract of receipts and payments to 29 May 2009 (2 pages) |
9 June 2009 | Receiver's abstract of receipts and payments to 29 May 2009 (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
24 September 2007 | Administrative Receiver's report (8 pages) |
24 September 2007 | Administrative Receiver's report (8 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 124-126 church hill loughton essex IG10 1LH (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 124-126 church hill loughton essex IG10 1LH (1 page) |
6 June 2007 | Appointment of receiver/manager (1 page) |
6 June 2007 | Appointment of receiver/manager (1 page) |
25 May 2007 | Return made up to 05/03/07; full list of members
|
25 May 2007 | Return made up to 05/03/07; full list of members
|
22 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
22 February 2007 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
1 February 2007 | Return made up to 05/03/06; full list of members; amend (7 pages) |
1 February 2007 | Return made up to 05/03/06; full list of members; amend (7 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
28 January 2006 | Particulars of mortgage/charge (14 pages) |
28 January 2006 | Particulars of mortgage/charge (14 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
4 January 2006 | Director resigned (1 page) |
12 December 2005 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 110 brooker road waltham abbey essex EN9 1JH (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 110 brooker road waltham abbey essex EN9 1JH (1 page) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
16 March 2005 | Return made up to 05/03/05; full list of members (8 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Return made up to 05/03/04; full list of members (8 pages) |
24 February 2004 | Return made up to 05/03/04; full list of members (8 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
17 November 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Return made up to 05/03/03; full list of members; amend (8 pages) |
26 August 2003 | Return made up to 05/03/03; full list of members; amend (8 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 05/03/03; full list of members (8 pages) |
25 March 2003 | New director appointed (2 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Ad 16/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 799920@1=799920 £ ic 80/800000 (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Ad 31/05/02--------- £ si 799920@1=799920 £ ic 80/800000 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Ad 16/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
20 June 2002 | Ad 19/05/02--------- £ si 72@1=72 £ ic 8/80 (2 pages) |
20 June 2002 | Ad 19/05/02--------- £ si 72@1=72 £ ic 8/80 (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
5 March 2002 | Incorporation (31 pages) |
5 March 2002 | Incorporation (31 pages) |