Background WavePink WaveYellow Wave

AXCESS INVESTMENTS LTD (03605119)

AXCESS INVESTMENTS LTD (03605119) is an active UK company. incorporated on 28 July 1998. with registered office in 198 Lordship Road. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. AXCESS INVESTMENTS LTD has been registered for 27 years. Current directors include DUNNER, Benjamin, Rabbi, ORZEL, Jacob.

Company Number
03605119
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
198 Lordship Road, N16 5ES
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
DUNNER, Benjamin, Rabbi, ORZEL, Jacob
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXCESS INVESTMENTS LTD

AXCESS INVESTMENTS LTD is an active company incorporated on 28 July 1998 with the registered office located in 198 Lordship Road. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. AXCESS INVESTMENTS LTD was registered 27 years ago.(SIC: 55900)

Status

active

Active since 27 years ago

Company No

03605119

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

198 Lordship Road London , N16 5ES,

Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Owner Exit
Aug 17
Director Left
Jul 18
New Owner
Jul 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
May 23
Loan Secured
May 23
Loan Secured
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DUNNER, Benjamin, Rabbi

Active
15 Egerton Road, LondonN16 6UE
Secretary
Appointed 14 Aug 1998

DUNNER, Benjamin, Rabbi

Active
198 Lordship RoadN16 5ES
Born December 1951
Director
Appointed 03 Aug 2020

ORZEL, Jacob

Active
198 Lordship RoadN16 5ES
Born November 1970
Director
Appointed 03 Aug 2020

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 28 Jul 1998
Resigned 14 Aug 1998

ADLER, Anthony Joseph

Resigned
9 Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 21 Dec 1998
Resigned 04 Aug 2020

STEINHAUS, Leon

Resigned
14 Beverley Gardens, LondonNW11 9DG
Born August 1953
Director
Appointed 01 Oct 1999
Resigned 16 Jul 2018

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 28 Jul 1998
Resigned 14 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Rabbi Benjamin Dunner

Active
198 Lordship RoadN16 5ES
Born December 1951

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Jehudah Baumgarten

Ceased
Heathland Road, LondonN16 5LZ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2016
Ceased 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
7 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
88(2)R88(2)R
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
14 March 2001
225Change of Accounting Reference Date
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
24 September 1999
287Change of Registered Office
Legacy
24 September 1999
88(2)R88(2)R
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
13 March 1999
395Particulars of Mortgage or Charge
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
1 December 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
287Change of Registered Office
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Incorporation Company
28 July 1998
NEWINCIncorporation