About

Registered Number: 04427489
Date of Incorporation: 30/04/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: 8 St. James's Square, London, SW1Y 4JU,

 

Access Financial Services Ltd was registered on 30 April 2002 and are based in London, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOZTAS, Ali Ekber 11 August 2017 - 1
WILKINSON, Karl Thomas 20 February 2017 - 1
FOULKS, Adrian David Simon 30 April 2002 21 February 2017 1
FOULKS, Jayne Ann 30 April 2002 21 February 2017 1
GOZTAS, Ali Ekber 11 May 2017 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, Tyce Jonathan 15 May 2018 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
TM02 - Termination of appointment of secretary 14 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 18 October 2019
MR01 - N/A 26 September 2019
MR04 - N/A 03 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 September 2018
AP03 - Appointment of secretary 25 May 2018
RESOLUTIONS - N/A 12 February 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 September 2017
AP01 - Appointment of director 24 August 2017
RESOLUTIONS - N/A 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 17 May 2017
SH01 - Return of Allotment of shares 16 May 2017
SH01 - Return of Allotment of shares 11 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 11 May 2017
CS01 - N/A 23 February 2017
MR05 - N/A 23 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
AD01 - Change of registered office address 21 February 2017
AP01 - Appointment of director 21 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 May 2008
353 - Register of members 01 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
RESOLUTIONS - N/A 07 May 2002
287 - Change in situation or address of Registered Office 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

Deed 15 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.