AXCESS INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AXCESS INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03605119

Incorporation date

28/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

198 Lordship Road, London, N16 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon28/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon05/05/2023
Registration of charge 036051190008, created on 2023-04-28
dot icon05/05/2023
Registration of charge 036051190009, created on 2023-04-28
dot icon02/05/2023
Satisfaction of charge 7 in full
dot icon20/03/2023
Micro company accounts made up to 2021-12-31
dot icon20/12/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon21/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon09/06/2022
Satisfaction of charge 2 in full
dot icon09/06/2022
Satisfaction of charge 6 in full
dot icon09/06/2022
Satisfaction of charge 4 in full
dot icon09/06/2022
Satisfaction of charge 3 in full
dot icon09/06/2022
Satisfaction of charge 1 in full
dot icon31/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/08/2020
Appointment of Rabbi Benjamin Dunner as a director on 2020-08-03
dot icon12/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon10/08/2020
Termination of appointment of Anthony Joseph Adler as a director on 2020-08-04
dot icon10/08/2020
Appointment of Mr Jacob Orzel as a director on 2020-08-03
dot icon06/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon17/07/2018
Notification of Benjamin Dunner as a person with significant control on 2018-01-01
dot icon16/07/2018
Termination of appointment of Leon Steinhaus as a director on 2018-07-16
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon23/08/2017
Cessation of Jehudah Baumgarten as a person with significant control on 2017-07-28
dot icon17/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-27
dot icon27/09/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-27
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-27
dot icon29/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/09/2014
Previous accounting period shortened from 2013-12-28 to 2013-12-27
dot icon23/12/2013
Total exemption small company accounts made up to 2012-12-28
dot icon24/09/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon23/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-29
dot icon24/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon21/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon22/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon07/10/2008
Return made up to 28/07/08; no change of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/09/2007
Return made up to 28/07/07; no change of members
dot icon01/03/2007
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 28/07/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon02/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Return made up to 28/07/05; full list of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 28/07/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 28/07/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon09/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 28/07/02; full list of members
dot icon05/11/2001
Ad 03/09/01--------- £ si 2@1=2 £ ic 1/3
dot icon30/10/2001
Return made up to 28/07/01; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/03/2001
Accounts for a small company made up to 1999-07-31
dot icon14/03/2001
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon23/08/2000
Return made up to 28/07/00; full list of members
dot icon02/03/2000
New director appointed
dot icon18/02/2000
Particulars of mortgage/charge
dot icon24/09/1999
Registered office changed on 24/09/99 from: 10A woodberry down london N4 2TG
dot icon24/09/1999
Ad 31/07/98--------- £ si 1@1
dot icon14/09/1999
Return made up to 28/07/99; full list of members
dot icon13/03/1999
Particulars of mortgage/charge
dot icon12/03/1999
Particulars of mortgage/charge
dot icon05/02/1999
New director appointed
dot icon01/12/1998
Particulars of mortgage/charge
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
Registered office changed on 14/09/98 from: 152 city road london EC1V 2NX
dot icon26/08/1998
Secretary resigned
dot icon26/08/1998
Director resigned
dot icon28/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steinhaus, Leon
Director
01/10/1999 - 16/07/2018
22
Orzel, Jacob
Director
03/08/2020 - Present
1
Dunner, Benjamin, Rabbi
Director
03/08/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AXCESS INVESTMENTS LTD

AXCESS INVESTMENTS LTD is an(a) Active company incorporated on 28/07/1998 with the registered office located at 198 Lordship Road, London, N16 5ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AXCESS INVESTMENTS LTD?

toggle

AXCESS INVESTMENTS LTD is currently Active. It was registered on 28/07/1998 .

Where is AXCESS INVESTMENTS LTD located?

toggle

AXCESS INVESTMENTS LTD is registered at 198 Lordship Road, London, N16 5ES.

What does AXCESS INVESTMENTS LTD do?

toggle

AXCESS INVESTMENTS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for AXCESS INVESTMENTS LTD?

toggle

The latest filing was on 28/09/2025: Micro company accounts made up to 2024-12-31.