About

Registered Number: 04178290
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Kemp House, 152-160 City Road, London, EC1V 2NX,

 

Founded in 2001, Access Management Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Soyemi, Ibijoke, Beecroft, John Babathunde, Usobu, Caroline Temitayo at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOYEMI, Ibijoke 13 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BEECROFT, John Babathunde 04 September 2002 21 January 2013 1
USOBU, Caroline Temitayo 13 March 2001 04 September 2002 1

Filing History

Document Type Date
CS01 - N/A 28 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 27 October 2015
AD01 - Change of registered office address 27 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 14 February 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 21 January 2013
CH01 - Change of particulars for director 16 May 2012
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 02 April 2011
AR01 - Annual Return 02 April 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 05 April 2010
287 - Change in situation or address of Registered Office 19 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
287 - Change in situation or address of Registered Office 01 March 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 28 March 2003
287 - Change in situation or address of Registered Office 08 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 01 November 2002
287 - Change in situation or address of Registered Office 29 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
287 - Change in situation or address of Registered Office 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
DISS40 - Notice of striking-off action discontinued 10 September 2002
652C - Withdrawal of application for striking off 09 September 2002
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2002
652a - Application for striking off 05 June 2002
287 - Change in situation or address of Registered Office 09 May 2001
287 - Change in situation or address of Registered Office 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
287 - Change in situation or address of Registered Office 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.