ACCESS SELF STORAGE LIMITED

Register to unlock more data on OkredoRegister

ACCESS SELF STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05526726

Incorporation date

03/08/2005

Size

Full

Contacts

Registered address

Registered address

93 Park Lane, London, W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2005)
dot icon19/12/2025
Termination of appointment of Nadira Lalji as a director on 2025-12-18
dot icon01/12/2025
Full accounts made up to 2025-03-31
dot icon17/09/2025
Change of details for Precis Investments Limited as a person with significant control on 2025-09-17
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon22/01/2025
Registration of charge 055267260041, created on 2025-01-20
dot icon13/01/2025
Change of details for Precis Investments Limited as a person with significant control on 2024-04-12
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon09/12/2023
Full accounts made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon17/07/2023
Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07
dot icon30/06/2023
Termination of appointment of Ramesh Arora as a director on 2023-06-30
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-26
dot icon12/04/2023
Registration of charge 055267260040, created on 2023-04-05
dot icon11/04/2023
Registration of charge 055267260039, created on 2023-04-05
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon28/07/2022
Satisfaction of charge 055267260038 in part
dot icon28/07/2022
Satisfaction of charge 055267260037 in part
dot icon07/06/2022
Satisfaction of charge 055267260033 in full
dot icon07/06/2022
Satisfaction of charge 055267260035 in full
dot icon07/06/2022
Satisfaction of charge 055267260031 in full
dot icon07/06/2022
Satisfaction of charge 055267260036 in full
dot icon07/06/2022
Satisfaction of charge 055267260034 in full
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon05/01/2021
Full accounts made up to 2020-03-31
dot icon13/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon02/04/2020
Termination of appointment of Shiraz Jafferali Lalji as a director on 2020-03-28
dot icon18/10/2019
Full accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/01/2019
Registration of charge 055267260038, created on 2019-01-18
dot icon22/01/2019
Registration of charge 055267260037, created on 2019-01-18
dot icon09/01/2019
Satisfaction of charge 2 in full
dot icon09/01/2019
Satisfaction of charge 1 in full
dot icon09/01/2019
Satisfaction of charge 11 in full
dot icon09/01/2019
Satisfaction of charge 055267260028 in full
dot icon08/01/2019
Termination of appointment of Vikas Sasidharan as a director on 2019-01-07
dot icon08/01/2019
Termination of appointment of Selvaratnam Arunan as a director on 2019-01-07
dot icon12/12/2018
Appointment of Mr Vikas Sasidharan as a director on 2018-12-12
dot icon12/12/2018
Appointment of Mr Selvaratnam Arunan as a director on 2018-12-12
dot icon16/10/2018
Appointment of Mr. Dhirendra Bakhai as a director on 2018-10-15
dot icon16/10/2018
Appointment of Mr. Satish Vattaparambil Menon as a director on 2018-10-15
dot icon16/10/2018
Appointment of Mr. Ramesh Arora as a director on 2018-10-15
dot icon04/10/2018
Full accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon03/01/2018
Termination of appointment of Patricia Doreen Mcpoland as a director on 2017-12-21
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon10/08/2017
Termination of appointment of Ramesh Arora as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Dhirendra Bakhai as a director on 2017-07-31
dot icon03/08/2017
Termination of appointment of Satish Menon as a director on 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon08/06/2017
Appointment of Ms Nadira Lalji as a director on 2017-06-08
dot icon18/10/2016
Full accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon21/04/2016
Registration of charge 055267260036, created on 2016-04-19
dot icon23/10/2015
Full accounts made up to 2015-03-31
dot icon04/09/2015
Satisfaction of charge 055267260029 in full
dot icon04/09/2015
Satisfaction of charge 055267260030 in full
dot icon04/09/2015
Satisfaction of charge 055267260027 in full
dot icon28/08/2015
Registration of charge 055267260035, created on 2015-08-27
dot icon28/08/2015
Registration of charge 055267260034, created on 2015-08-27
dot icon05/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon02/07/2015
Registration of charge 055267260031, created on 2015-06-22
dot icon02/07/2015
Registration of charge 055267260033, created on 2015-06-22
dot icon29/06/2015
Registration of charge 055267260029, created on 2015-06-22
dot icon29/06/2015
Registration of charge 055267260030, created on 2015-06-22
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon21/08/2013
Satisfaction of charge 6 in full
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon03/08/2013
Registration of charge 055267260028
dot icon01/08/2013
Satisfaction of charge 3 in full
dot icon01/08/2013
Satisfaction of charge 14 in full
dot icon01/08/2013
Satisfaction of charge 15 in full
dot icon01/08/2013
Satisfaction of charge 5 in full
dot icon01/08/2013
Satisfaction of charge 4 in full
dot icon01/08/2013
Satisfaction of charge 16 in full
dot icon01/08/2013
Satisfaction of charge 17 in full
dot icon01/08/2013
Satisfaction of charge 19 in full
dot icon01/08/2013
Satisfaction of charge 8 in full
dot icon01/08/2013
Satisfaction of charge 9 in full
dot icon01/08/2013
Satisfaction of charge 7 in full
dot icon01/08/2013
Satisfaction of charge 18 in full
dot icon01/08/2013
Satisfaction of charge 20 in full
dot icon01/08/2013
Satisfaction of charge 12 in full
dot icon01/08/2013
Satisfaction of charge 21 in full
dot icon01/08/2013
Satisfaction of charge 22 in full
dot icon01/08/2013
Satisfaction of charge 10 in full
dot icon01/08/2013
Satisfaction of charge 13 in full
dot icon01/08/2013
Satisfaction of charge 23 in full
dot icon01/08/2013
Satisfaction of charge 26 in full
dot icon01/08/2013
Satisfaction of charge 24 in full
dot icon01/08/2013
Satisfaction of charge 25 in full
dot icon27/07/2013
Registration of charge 055267260027
dot icon15/11/2012
Appointment of Ms Patricia Doreen Mcpoland as a director on 2012-11-14
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Satish Menon as a director on 2012-05-13
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 26
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 24
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 25
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 23
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon05/07/2011
Appointment of Mrs Clare Glass as a director
dot icon30/06/2011
Appointment of Mr Dhirendra Bakhai as a director
dot icon30/06/2011
Appointment of Mr Satish Menon as a secretary
dot icon30/06/2011
Termination of appointment of Amrat Patel as a director
dot icon30/06/2011
Termination of appointment of Amrat Patel as a secretary
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon06/04/2011
Duplicate mortgage certificatecharge no:20
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 13
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 14
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 15
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 17
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 16
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 21
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon01/11/2010
Appointment of Mr Ramesh Arora as a director
dot icon29/10/2010
Termination of appointment of Nurallah Somani as a director
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon07/10/2009
Director's details changed for Shiraz Lalji on 2009-10-06
dot icon07/10/2009
Director's details changed for Nurallah Somani on 2009-10-06
dot icon07/10/2009
Secretary's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon07/10/2009
Director's details changed for Amrat Dhanji Patel on 2009-10-06
dot icon10/08/2009
Return made up to 03/08/09; full list of members
dot icon12/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 03/08/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon29/12/2007
Particulars of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon23/08/2007
Return made up to 03/08/07; full list of members
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
New director appointed
dot icon14/03/2007
Full accounts made up to 2006-03-31
dot icon01/03/2007
Return made up to 03/08/06; full list of members; amend
dot icon08/02/2007
Particulars of mortgage/charge
dot icon24/10/2006
New secretary appointed;new director appointed
dot icon24/10/2006
Secretary resigned
dot icon08/09/2006
Return made up to 03/08/06; full list of members
dot icon22/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon03/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Declaration of mortgage charge released/ceased
dot icon11/07/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon08/03/2006
Memorandum and Articles of Association
dot icon07/03/2006
Resolutions
dot icon01/03/2006
Certificate of change of name
dot icon02/02/2006
New director appointed
dot icon12/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon29/12/2005
Particulars of mortgage/charge
dot icon16/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New secretary appointed
dot icon12/10/2005
Director resigned
dot icon12/10/2005
Secretary resigned
dot icon03/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arunan, Selvaratnam
Director
12/12/2018 - 07/01/2019
3
Lalji, Nadira
Director
08/06/2017 - 18/12/2025
14
PAILEX SECRETARIES LIMITED
Corporate Secretary
03/08/2005 - 03/08/2005
240
PAILEX NOMINEES LIMITED
Corporate Director
03/08/2005 - 03/08/2005
237
Lalji, Shiraz Jafferali
Director
30/09/2005 - 28/03/2020
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCESS SELF STORAGE LIMITED

ACCESS SELF STORAGE LIMITED is an(a) Active company incorporated on 03/08/2005 with the registered office located at 93 Park Lane, London, W1K 7TB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCESS SELF STORAGE LIMITED?

toggle

ACCESS SELF STORAGE LIMITED is currently Active. It was registered on 03/08/2005 .

Where is ACCESS SELF STORAGE LIMITED located?

toggle

ACCESS SELF STORAGE LIMITED is registered at 93 Park Lane, London, W1K 7TB.

What does ACCESS SELF STORAGE LIMITED do?

toggle

ACCESS SELF STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ACCESS SELF STORAGE LIMITED?

toggle

The latest filing was on 19/12/2025: Termination of appointment of Nadira Lalji as a director on 2025-12-18.