Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT ACCESS PROPERTIES LIMITED
Company Information for

INSTANT ACCESS PROPERTIES LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04411265
Private Limited Company
Liquidation

Company Overview

About Instant Access Properties Ltd
INSTANT ACCESS PROPERTIES LIMITED was founded on 2002-04-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Instant Access Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTANT ACCESS PROPERTIES LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in WC1B
 
Filing Information
Company Number 04411265
Company ID Number 04411265
Date formed 2002-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2007
Account next due 28/02/2009
Latest return 08/04/2008
Return next due 06/05/2009
Type of accounts GROUP
Last Datalog update: 2023-06-05 15:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT ACCESS PROPERTIES LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 INSTANT ACCESS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARIA HELENA GIFFORD
Company Secretary 2002-05-04
ANTHONY BRUCE MCKAY
Director 2008-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA HELENA GIFFORD
Director 2003-10-23 2011-07-04
LUMLEY MANAGEMENT LIMITED
Director 2003-10-31 2008-01-10
JAMES BERNARD MOORE
Director 2003-03-01 2003-10-23
KIM MARIE MOORE
Director 2002-05-04 2003-02-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-08 2002-05-03
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-08 2002-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA HELENA GIFFORD INSIDE TRACK SEMINARS LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-21 Liquidation
ANTHONY BRUCE MCKAY PROSPERITY MANAGEMENT SERVICES LTD Director 2009-08-14 CURRENT 2008-12-04 Dissolved 2013-10-08
ANTHONY BRUCE MCKAY REAL ESTATE PROPERTY SERVICES LIMITED Director 2009-06-06 CURRENT 2009-06-06 Active - Proposal to Strike off
ANTHONY BRUCE MCKAY FREEDOM PORTFOLIOS LIMITED Director 2009-02-13 CURRENT 2009-02-13 Dissolved 2016-05-25
ANTHONY BRUCE MCKAY IAP GLOBAL LIMITED Director 2008-09-23 CURRENT 2006-07-28 Dissolved 2018-07-25
ANTHONY BRUCE MCKAY VISTA INVESTMENT PROPERTIES LIMITED Director 2008-01-18 CURRENT 2003-10-24 Dissolved 2013-08-10
ANTHONY BRUCE MCKAY INSIDE TRACK SEMINARS LIMITED Director 2008-01-18 CURRENT 2002-05-21 Liquidation
ANTHONY BRUCE MCKAY AFTERCARE SOLUTIONS LIMITED Director 2008-01-18 CURRENT 2004-02-26 Liquidation
ANTHONY BRUCE MCKAY PAY AS YOU GROW LIMITED Director 2008-01-18 CURRENT 2005-02-07 Liquidation
ANTHONY BRUCE MCKAY STUNTBRAND LINE LIMITED Director 1996-11-28 CURRENT 1890-06-26 Liquidation
ANTHONY BRUCE MCKAY STUNTBRAND MAIL STEAMSHIP COMPANY LIMITED Director 1996-11-28 CURRENT 1881-07-15 Liquidation
ANTHONY BRUCE MCKAY BRITISH AND SOUTH AMERICAN STEAM NAVIGATION COMPANY LIMITED Director 1996-11-28 CURRENT 1924-02-13 Liquidation
ANTHONY BRUCE MCKAY ANGLO-SWEDISH ENGINEERING & WELDING LIMITED Director 1996-11-28 CURRENT 1912-05-24 Liquidation

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
2024-01-31Liquidators' statement of receipts and payments to 2023-12-20
2023-11-24Liquidators' statement of receipts and payments to 2023-06-20
2023-02-16Liquidators' statement of receipts and payments to 2022-12-20
2022-10-194.68 Liquidators' statement of receipts and payments to 2022-06-20
2022-01-06Liquidators' statement of receipts and payments to 2021-12-20
2022-01-064.68 Liquidators' statement of receipts and payments to 2021-12-20
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Cvr Global Llp 20 Furnival Street London EC4A 1JQ
2021-01-284.68 Liquidators' statement of receipts and payments to 2020-12-20
2020-07-064.68 Liquidators' statement of receipts and payments to 2020-06-20
2020-01-174.68 Liquidators' statement of receipts and payments to 2019-12-20
2019-07-174.68 Liquidators' statement of receipts and payments to 2019-06-20
2019-03-124.68 Liquidators' statement of receipts and payments to 2018-12-20
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2018-07-234.68 Liquidators' statement of receipts and payments to 2018-06-20
2018-02-064.68 Liquidators' statement of receipts and payments to 2017-12-20
2017-07-194.68 Liquidators' statement of receipts and payments to 2017-06-20
2017-04-054.68 Liquidators' statement of receipts and payments to 2016-12-20
2016-09-234.68 Liquidators' statement of receipts and payments to 2016-06-20
2016-07-194.68 Liquidators' statement of receipts and payments to 2016-06-20
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2015
2016-03-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2015
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF
2015-02-194.48Notice of Constitution of Liquidation Committee
2015-01-224.68 Liquidators' statement of receipts and payments to 2014-12-20
2014-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2014
2014-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-07-094.68 Liquidators' statement of receipts and payments to 2013-06-20
2013-02-194.68 Liquidators' statement of receipts and payments to 2012-12-20
2012-07-134.68 Liquidators' statement of receipts and payments to 2012-06-20
2012-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011
2012-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GIFFORD
2011-07-114.68 Liquidators' statement of receipts and payments to 2011-06-20
2011-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010
2011-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2011-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2009
2009-03-144.48Notice of Constitution of Liquidation Committee
2009-02-244.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2008-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2008
2008-12-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-12-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-12-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-10-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 2ND FLOOR EVE HOUSE ADAMS WALK EDEN STREET KINGSTON UPON THAMES SURREY KT1 1DF
2008-09-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 3RD FLOOR SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES KT1 1ER
2008-04-08363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-28288bDIRECTOR RESIGNED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-04-12363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-10363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU
2005-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-24395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363aRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS; AMEND
2004-04-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-2488(2)RAD 01/11/03--------- £ SI 100@1=100 £ IC 100/200
2003-12-18288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-07288bDIRECTOR RESIGNED
2003-04-12363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-04-10RES13ISSUE 100 SHARES 01/03/03
2003-04-1088(2)RAD 01/03/03--------- £ SI 100@1=100 £ IC 1/101
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-12CERTNMCOMPANY NAME CHANGED ABBERISE LIMITED CERTIFICATE ISSUED ON 12/03/03
2003-03-10288bDIRECTOR RESIGNED
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 68 CROCKFORD PARK ROAD ADDLESTONE SURREY KT15 2LU
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-07287REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF
2002-05-07288bSECRETARY RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2002-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7031 - Real estate agencies



Licences & Regulatory approval
We could not find any licences issued to INSTANT ACCESS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-09-30
Fines / Sanctions
No fines or sanctions have been issued against INSTANT ACCESS PROPERTIES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MASTER TEVERSON 2016-03-15 to 2016-03-15 Instant Access Properties Limited v Rosser and others
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSTANT ACCESS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT ACCESS PROPERTIES LIMITED
Trademarks
We have not found any records of INSTANT ACCESS PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE IAP GLOBAL LIMITED 2008-10-14 Outstanding
DEBENTURE INSIDE TRACK SEMINARS LIMITED 2008-04-12 Outstanding

We have found 2 mortgage charges which are owed to INSTANT ACCESS PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for INSTANT ACCESS PROPERTIES 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 (7031 - Real estate agencies) as INSTANT ACCESS PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT ACCESS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyINSTANT ACCESS PROPERTIES LIMITEDEvent Date2008-09-19
In the High Court of Justice case number 8067 Kevin Anthony Murphy and Richard Howard Toone (IP Nos 8349 and 9146 ), both of Chantrey Vellacott DFK , Russell Square House, 10-12 Russell Square, London WC1B 5LF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT ACCESS PROPERTIES 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 INSTANT ACCESS PROPERTIES 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.