Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCESS SELF STORAGE (1) LIMITED
Company Information for

ACCESS SELF STORAGE (1) LIMITED

93 PARK LANE, MAYFAIR, LONDON, W1K 7TB,
Company Registration Number
08468217
Private Limited Company
Active

Company Overview

About Access Self Storage (1) Ltd
ACCESS SELF STORAGE (1) LIMITED was founded on 2013-04-02 and has its registered office in London. The organisation's status is listed as "Active". Access Self Storage (1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCESS SELF STORAGE (1) LIMITED
 
Legal Registered Office
93 PARK LANE
MAYFAIR
LONDON
W1K 7TB
Other companies in W1K
 
Filing Information
Company Number 08468217
Company ID Number 08468217
Date formed 2013-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB162165817  
Last Datalog update: 2024-04-06 23:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCESS SELF STORAGE (1) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCESS SELF STORAGE (1) LIMITED

Current Directors
Officer Role Date Appointed
SATISH MENON
Company Secretary 2013-04-02
CLARE LUCY GLASS
Director 2013-04-02
NADIRA LALJI
Director 2017-06-08
SHIRAZ JAFFERALI LALJI
Director 2013-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA DOREEN MCPOLAND
Director 2013-07-24 2017-12-21
RAMESH ARORA
Director 2013-04-02 2017-08-01
DHIRENDRA BAKHAI
Director 2013-04-02 2017-07-31
SATISH MENON
Director 2013-04-02 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE LUCY GLASS ACCESS SELF STORAGE (5) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (6) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
CLARE LUCY GLASS ENDDORA PROPERTIES (5) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
CLARE LUCY GLASS ENDDORA PROPERTIES (6) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (2) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CLARE LUCY GLASS PREMIER SELF STORAGE PROPERTIES LIMITED Director 2011-07-05 CURRENT 2003-02-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (INSURANCE ADMINISTRATION) LIMITED Director 2011-07-05 CURRENT 2004-05-04 Active
CLARE LUCY GLASS ACCESS SELF STORAGE LIMITED Director 2011-07-05 CURRENT 2005-08-03 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES 2 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS CHAMPIONS SELF STORAGE PROPERTIES LIMITED Director 2011-07-05 CURRENT 2003-03-12 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (LONDON) LIMITED Director 2011-07-05 CURRENT 2003-09-12 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES A LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES B LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (CHELSEA) LIMITED Director 2011-07-05 CURRENT 2011-06-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (BECKENHAM) LIMITED Director 2011-07-05 CURRENT 2011-06-03 Active
CLARE LUCY GLASS ACCESS SELF STORAGE (BRENT) LIMITED Director 2011-07-05 CURRENT 2011-06-09 Active
CLARE LUCY GLASS BIRCHAL PROPERTIES 1 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
CLARE LUCY GLASS ACCESS SELF STORAGE PROPERTIES LIMITED Director 2011-06-05 CURRENT 1998-04-03 Active
CLARE LUCY GLASS THE SHAFTESBURY ACADEMY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
CLARE LUCY GLASS SHAFTESBURY GARDENS NOTTINGHILL LIMITED Director 2009-08-06 CURRENT 2009-02-12 Active - Proposal to Strike off
CLARE LUCY GLASS CREST PLAZA LONDON LIMITED Director 2005-02-28 CURRENT 2002-12-11 Dissolved 2013-09-20
NADIRA LALJI ACCESS SELF STORAGE LIMITED Director 2017-06-08 CURRENT 2005-08-03 Active
NADIRA LALJI ACCESS SELF STORAGE (2) LIMITED Director 2017-06-08 CURRENT 2013-04-17 Active
NADIRA LALJI PRECIS INVESTMENTS LIMITED Director 2017-04-01 CURRENT 2005-12-08 Active
NADIRA LALJI MONTCALM HOTELS LIMITED Director 2017-04-01 CURRENT 2010-10-21 Active
NADIRA LALJI MONTCALM (RLH) LIMITED Director 2017-04-01 CURRENT 2014-12-09 Active
NADIRA LALJI MONTCALM LONDON HOTELS LIMITED Director 2017-04-01 CURRENT 2010-03-06 Active
NADIRA LALJI MONTCALM HOTEL (LONDON) LIMITED Director 2017-04-01 CURRENT 1985-03-14 Active
NADIRA LALJI PRECIS MANAGEMENT SERVICES LIMITED Director 2017-04-01 CURRENT 2011-02-28 Liquidation
SHIRAZ JAFFERALI LALJI ACCESS HOUSING LONDON LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
SHIRAZ JAFFERALI LALJI PRECIS (IP) LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY (LPK) LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
SHIRAZ JAFFERALI LALJI MONTCALM (RLH) LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (5) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (6) LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
SHIRAZ JAFFERALI LALJI ENDDORA PROPERTIES (5) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SHIRAZ JAFFERALI LALJI ENDDORA PROPERTIES (6) LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (2) LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
SHIRAZ JAFFERALI LALJI RLH MANAGEMENT LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY HYDE PARK LIMITED Director 2011-12-01 CURRENT 2009-06-19 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY STUDENT HOUSING LIMITED Director 2011-09-09 CURRENT 2010-02-05 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY PADDINGTON LIMITED Director 2011-09-09 CURRENT 2005-11-29 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY MARBLE ARCH LIMITED Director 2011-09-09 CURRENT 2009-07-24 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY STUDENT ACCOMMODATION LIMITED Director 2011-09-09 CURRENT 2010-02-05 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES 2 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES A LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES B LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI BIRCHAL PROPERTIES 1 LIMITED Director 2011-07-05 CURRENT 2007-01-16 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (BRENT) LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (CHELSEA) LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE (BECKENHAM) LIMITED Director 2011-06-03 CURRENT 2011-06-03 Active
SHIRAZ JAFFERALI LALJI PRECIS MANAGEMENT SERVICES LIMITED Director 2011-02-28 CURRENT 2011-02-28 Liquidation
SHIRAZ JAFFERALI LALJI MONTCALM HOTELS LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
SHIRAZ JAFFERALI LALJI BREWER'S HOUSE HOTEL LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
SHIRAZ JAFFERALI LALJI LONDON PREMIER EVENTS LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
SHIRAZ JAFFERALI LALJI MONTCALM LONDON HOTELS LIMITED Director 2010-03-06 CURRENT 2010-03-06 Active
SHIRAZ JAFFERALI LALJI INHABIT HOTEL QUEENS GARDENS LIMITED Director 2010-02-24 CURRENT 2009-07-24 Active
SHIRAZ JAFFERALI LALJI THE SHAFTESBURY ACADEMY LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
SHIRAZ JAFFERALI LALJI SHAFTESBURY GARDENS NOTTINGHILL LIMITED Director 2009-08-06 CURRENT 2009-02-12 Active - Proposal to Strike off
SHIRAZ JAFFERALI LALJI SHAFTESBURY PREMIER HEATHROW LIMITED Director 2007-12-13 CURRENT 2007-12-13 Active
SHIRAZ JAFFERALI LALJI HYDE PARK PREMIER BAYSWATER LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active
SHIRAZ JAFFERALI LALJI INHABIT HOTEL (SOUTHWICK STREET) LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
SHIRAZ JAFFERALI LALJI ACCESS SELF STORAGE LIMITED Director 2005-09-30 CURRENT 2005-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2023-12-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07
2023-06-30APPOINTMENT TERMINATED, DIRECTOR RAMESH ARORA
2023-06-08Director's details changed for Mr Ramesh Arora on 2023-05-01
2023-06-08Director's details changed for Mr Ramesh Arora on 2023-05-26
2023-04-11CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAZ JAFFERALI LALJI
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170006
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170005
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR VIKAS SASIDHARAN
2018-12-12AP01DIRECTOR APPOINTED MR SELVARATNAM ARUNAN
2018-10-16AP01DIRECTOR APPOINTED MR RAMESH ARORA
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA DOREEN MCPOLAND
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH ARORA
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DHIRENDRA BAKHAI
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SATISH MENON
2017-06-08AP01DIRECTOR APPOINTED MS NADIRA LALJI
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14RES01ADOPT ARTICLES 14/09/15
2015-09-14RES13ENTER INTO AGREEMENT 25/08/2015
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170004
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682170003
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682170002
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682170001
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-08AR0102/04/15 FULL LIST
2014-11-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0102/04/14 FULL LIST
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170003
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170002
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 084682170001
2013-07-24AP01DIRECTOR APPOINTED MS PATRICIA DOREEN MCPOLAND
2013-04-16AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ACCESS SELF STORAGE (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ACCESS SELF STORAGE (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-27 Outstanding THE PRUDENTIAL INSURANCE COMPANY OF AMERICA
2014-02-07 Satisfied GE CAPITAL CORPORATION (TRADING LP) LIMITED (AS COMMON SECURITY AGENT FOR EACH OF THE SECURED PARTIES)
2013-08-07 Satisfied BIRCHAL PROPERTIES 1 LIMITED AS NOMINEE
2013-08-01 Satisfied GE CAPITAL CORPORATION (TRADING LP) LIMITED AS COMMON SECURITY AGENT (AS TRUSTEE FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCESS SELF STORAGE (1) LIMITED

Intangible Assets
Patents
We have not found any records of ACCESS SELF STORAGE (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACCESS SELF STORAGE (1) LIMITED
Trademarks
We have not found any records of ACCESS SELF STORAGE (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACCESS SELF STORAGE (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACCESS SELF STORAGE (1) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ACCESS SELF STORAGE (1) LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Ground Floor, 107 Westmead Road, Sutton, Surrey, SM1 4JL GBP £7,9202013-07-23
London Borough of Sutton Offices & Premises 1st Floor, 107 Westmead Road, Sutton, Surrey, SM1 4JL GBP £6,7202013-07-23
London Borough of Sutton WAREHOUSE, STORE AND PREMISES Precis Self Storage Ltd, 107-108 Westmead Road, Sutton, Surrey, SM1 4JD GBP £61,5602013-07-23
Guildford Borough Council 19 Moorfield Road Guildford Surrey GU1 1RU 297,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCESS SELF STORAGE (1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCESS SELF STORAGE (1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.