About

Registered Number: 05886024
Date of Incorporation: 25/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: SENATOR HUGH BAILEY, Rear Of 33 Hartham Road, London, N17 6RZ,

 

Founded in 2006, Xcess Access Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at this company. Bailey, Senator Hugh, Forrester, Pamela, Hibbert, Racquel, Hibbert, Racquel, Mclennon, Sheldon George are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Senator Hugh 01 November 2011 - 1
MCLENNON, Sheldon George 25 July 2006 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
FORRESTER, Pamela 25 July 2006 15 December 2006 1
HIBBERT, Racquel 20 February 2012 21 February 2012 1
HIBBERT, Racquel 15 December 2006 01 October 2010 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 05 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2015
DISS16(SOAS) - N/A 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 08 July 2014
DISS16(SOAS) - N/A 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AR01 - Annual Return 23 January 2013
DISS16(SOAS) - N/A 24 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AD01 - Change of registered office address 08 May 2012
CH01 - Change of particulars for director 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 02 March 2012
AD01 - Change of registered office address 02 March 2012
AP03 - Appointment of secretary 23 February 2012
AP01 - Appointment of director 08 January 2012
DISS16(SOAS) - N/A 07 December 2011
TM01 - Termination of appointment of director 28 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
CH01 - Change of particulars for director 26 October 2010
TM02 - Termination of appointment of secretary 26 October 2010
AD01 - Change of registered office address 22 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 07 September 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 05 September 2008
395 - Particulars of a mortgage or charge 27 March 2008
363s - Annual Return 19 December 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.