ACCESS SELF STORAGE (UK) LIMITED

Register to unlock more data on OkredoRegister

ACCESS SELF STORAGE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875962

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Park Lane, London, W1K 7TBCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 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 2023-05-01
dot icon08/06/2023
Director's details changed for Mr Ramesh Arora on 2023-05-26
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon02/04/2020
Termination of appointment of Shiraz Lal Ji as a director on 2020-03-28
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon03/01/2018
Termination of appointment of Patricia Doreen Mcpoland as a director on 2017-12-21
dot icon08/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon24/07/2013
Appointment of Ms Patricia Doreen Mcpoland as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Satish Menon as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 3
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 icon23/02/2011
Termination of appointment of Nurallah Somani as a director
dot icon22/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Appointment of Mr Nurallah Somani as a director
dot icon20/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/10/2009
Director's details changed for Mr Ramesh Arora 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 icon07/10/2009
Director's details changed for Shiraz Lal Ji on 2009-10-06
dot icon07/10/2009
Director's details changed for Clare Glass on 2009-10-06
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon16/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 19/09/08; full list of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Return made up to 19/09/07; full list of members
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
New secretary appointed
dot icon25/05/2007
New director appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/11/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/10/2006
New secretary appointed;new director appointed
dot icon24/10/2006
Secretary resigned
dot icon08/09/2006
Return made up to 22/08/06; full list of members
dot icon22/08/2006
New secretary appointed
dot icon14/08/2006
Secretary resigned
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon01/11/2005
Secretary's particulars changed
dot icon14/10/2005
Total exemption full accounts made up to 2004-03-31
dot icon01/09/2005
Return made up to 22/08/05; full list of members
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Registered office changed on 22/07/05 from: 27 devonshire terrace london W2 3DP
dot icon10/01/2005
New secretary appointed
dot icon10/01/2005
Secretary resigned
dot icon17/12/2004
Certificate of change of name
dot icon10/12/2004
Return made up to 22/08/04; full list of members
dot icon01/12/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon19/04/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon07/11/2003
New director appointed
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Director resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: old cross house old cross hertford SG14 1RB
dot icon18/10/2003
New secretary appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon18/10/2003
New director appointed
dot icon08/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
New secretary appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon11/09/2003
Secretary resigned
dot icon22/08/2003
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
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lal Ji, Shiraz
Director
08/10/2003 - 28/03/2020
22
SDG SECRETARIES LIMITED
Nominee Secretary
22/08/2003 - 22/08/2003
4073
De La Haye, Andrew Mark
Director
22/08/2003 - 10/10/2003
18
Arora, Ramesh
Director
08/10/2003 - 30/06/2023
65
Mcpoland, Patricia Doreen
Director
24/07/2013 - 21/12/2017
40

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 (UK) LIMITED

ACCESS SELF STORAGE (UK) LIMITED is an(a) Active company incorporated on 22/08/2003 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 (UK) LIMITED?

toggle

ACCESS SELF STORAGE (UK) LIMITED is currently Active. It was registered on 22/08/2003 .

Where is ACCESS SELF STORAGE (UK) LIMITED located?

toggle

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

What does ACCESS SELF STORAGE (UK) LIMITED do?

toggle

ACCESS SELF STORAGE (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACCESS SELF STORAGE (UK) LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.