About

Registered Number: 04089600
Date of Incorporation: 13/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1386 London Road, Leigh On Sea, Essex, SS9 2UJ

 

Access to Retail Ltd was registered on 13 October 2000 and has its registered office in Leigh On Sea, Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAKUSEN, Hyman Samuel David 13 October 2000 - 1
RAKUSEN, Philip Daniel 13 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 25 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 14 December 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
CH03 - Change of particulars for secretary 09 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 December 2007
363a - Annual Return 11 November 2006
AA - Annual Accounts 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363a - Annual Return 07 November 2005
AA - Annual Accounts 29 September 2005
363a - Annual Return 11 October 2004
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 29 October 2003
363a - Annual Return 16 October 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
AA - Annual Accounts 11 July 2003
363a - Annual Return 09 January 2003
AA - Annual Accounts 16 August 2002
363a - Annual Return 16 October 2001
225 - Change of Accounting Reference Date 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.