Company NameStoresafe Limited
DirectorJohn Michael Polledri
Company StatusActive
Company Number02715854
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Previous NameBondupper Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Michael Polledri
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(10 years after company formation)
Appointment Duration21 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Secretary NameNigel Fletcher
NationalityBritish
StatusCurrent
Appointed29 September 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence Address7 Crane Heights
Waterside Way
London
N17 9GE
Director NameMr Michael Anthony Polledri
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 week, 2 days after company formation)
Appointment Duration14 years, 4 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grange
Grange Avenue Totteridge Village
London
N20 8AB
Director NameNikolai Fawley Askaroff
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 1999)
RoleChartered Accountant
Correspondence Address13 Hyde Gardens
Eastbourne
East Sussex
BN21 4PR
Secretary NameMr Desmond Charles Fitzpatrick High
NationalityBritish
StatusResigned
Appointed29 May 1992(1 week, 3 days after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address556 Loose Road
Loose
Maidstone
Kent
ME15 9UR
Director NameAnthony Russell Campling
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleInvestment Adviser
Correspondence Address48 Chestnut Road
London
SE27 9LE
Secretary NameMichael Anthony Polledri
NationalityBritish
StatusResigned
Appointed27 August 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southview
162-164 Oakleigh Road South
London
N11 1HE
Secretary NameMr Jon Michael Polledri
NationalityBritish
StatusResigned
Appointed20 May 2002(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Galley Lane
Barnet
Hertfordshire
AL5 4AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.storesafe.com

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£876,218
Cash£30,900
Current Liabilities£552,059

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

1 November 2006Delivered on: 11 November 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 argall avenue leyton t/no EGL488492 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
1 November 2006Delivered on: 11 November 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hieratica works argall avenue walthamstow london t/no EGL455542 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
1 November 2006Delivered on: 11 November 2006
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 7 April 2005
Persons entitled: Aib Group (UK) PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a escalia works, 13 argall avenue, london. See the mortgage charge document for full details.
Outstanding
22 July 2004Delivered on: 30 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as escalia works 13 argall avenue leyton london, t/n NGL80761,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 April 2003Delivered on: 13 May 2003
Persons entitled: Aib Group (UK) PLC

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hieratica works unit 12 argall avenue london E10. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 July 2002Delivered on: 16 July 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 June 2002Delivered on: 3 July 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hieratica works argall avenue walthamstow t/n EGL70436. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

2 September 2023Satisfaction of charge 2 in full (5 pages)
2 September 2023Satisfaction of charge 1 in full (5 pages)
2 September 2023Satisfaction of charge 3 in full (5 pages)
2 September 2023Satisfaction of charge 5 in full (5 pages)
2 September 2023Satisfaction of charge 4 in full (5 pages)
26 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
30 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
2 June 2021Director's details changed for Mr John Michael Polledri on 19 May 2021 (2 pages)
2 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
2 June 2021Change of details for Mr John Michael Polledri as a person with significant control on 19 May 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
6 June 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
31 May 2018Change of details for Mr John Michael Polledri as a person with significant control on 19 May 2018 (2 pages)
21 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 August 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 June 2017Director's details changed for Mr Jon Michael Polledri on 31 May 2017 (3 pages)
1 June 2017Director's details changed for Mr Jon Michael Polledri on 31 May 2017 (3 pages)
31 May 2017Secretary's details changed for Nigel Fletcher on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Nigel Fletcher on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
2 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
11 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
11 December 2012Accounts for a small company made up to 31 July 2012 (7 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for Jon Michael Polledri on 19 May 2012 (2 pages)
8 June 2012Director's details changed for Jon Michael Polledri on 19 May 2012 (2 pages)
19 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
19 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
11 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 July 2010 (7 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page)
27 May 2010Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page)
27 May 2010Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages)
27 May 2010Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page)
27 May 2010Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages)
27 May 2010Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages)
15 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
29 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
29 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
21 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 May 2008Return made up to 19/05/08; full list of members (3 pages)
23 May 2008Return made up to 19/05/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
5 June 2007Return made up to 19/05/07; full list of members (2 pages)
23 February 2007Registered office changed on 23/02/07 from: gls depot millmead road tottenham hale london N17 9QQ (1 page)
23 February 2007Registered office changed on 23/02/07 from: gls depot millmead road tottenham hale london N17 9QQ (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
11 November 2006Particulars of mortgage/charge (5 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (5 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
26 July 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
26 July 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Return made up to 19/05/06; full list of members (2 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
5 September 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 June 2005Return made up to 19/05/05; full list of members (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
12 November 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
12 November 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
4 June 2004Return made up to 19/05/04; full list of members (7 pages)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 July 2003Registered office changed on 30/07/03 from: brook point 1412-1420 high road london N20 9BH (1 page)
30 July 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
30 July 2003Registered office changed on 30/07/03 from: brook point 1412-1420 high road london N20 9BH (1 page)
25 June 2003Return made up to 19/05/03; full list of members (7 pages)
25 June 2003Return made up to 19/05/03; full list of members (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
1 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 July 2002Registered office changed on 31/07/02 from: lea hse leyton industrial villag argall avenue london E10 7QP (1 page)
31 July 2002Registered office changed on 31/07/02 from: lea hse leyton industrial villag argall avenue london E10 7QP (1 page)
16 July 2002Particulars of mortgage/charge (7 pages)
16 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
20 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
20 November 2001Total exemption full accounts made up to 31 July 2000 (9 pages)
25 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2000Full accounts made up to 31 July 1999 (9 pages)
5 December 2000Full accounts made up to 31 July 1999 (9 pages)
7 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Registered office changed on 08/10/99 from: 13 hyde gardens eastbourne east sussex BN21 4PR (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 13 hyde gardens eastbourne east sussex BN21 4PR (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 June 1999Return made up to 19/05/99; full list of members (6 pages)
1 June 1999Return made up to 19/05/99; full list of members (6 pages)
21 June 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
9 June 1997Return made up to 19/05/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (3 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (3 pages)
13 June 1996Return made up to 19/05/96; full list of members (6 pages)
13 June 1996Return made up to 19/05/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (3 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (3 pages)
13 June 1995Return made up to 19/05/95; no change of members (4 pages)
13 June 1995Return made up to 19/05/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 July 1994Return made up to 19/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 March 1994Accounts for a small company made up to 31 July 1993 (4 pages)
2 June 1993Return made up to 19/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1993Accounting reference date notified as 31/07 (1 page)
2 September 1992Memorandum and Articles of Association (8 pages)
14 August 1992Company name changed\certificate issued on 14/08/92 (2 pages)
14 August 1992Company name changed bondupper LIMITED\certificate issued on 17/08/92 (2 pages)
4 August 1992Registered office changed on 04/08/92 from: 2 baches st london N1 6UB (1 page)
4 August 1992Secretary resigned;new secretary appointed (6 pages)
19 May 1992Incorporation (9 pages)
19 May 1992Incorporation (9 pages)