Waterside Way
London
N17 9GE
Secretary Name | Nigel Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2006(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Correspondence Address | 7 Crane Heights Waterside Way London N17 9GE |
Director Name | Mr Michael Anthony Polledri |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Grange Grange Avenue Totteridge Village London N20 8AB |
Director Name | Nikolai Fawley Askaroff |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 1999) |
Role | Chartered Accountant |
Correspondence Address | 13 Hyde Gardens Eastbourne East Sussex BN21 4PR |
Secretary Name | Mr Desmond Charles Fitzpatrick High |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 556 Loose Road Loose Maidstone Kent ME15 9UR |
Director Name | Anthony Russell Campling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2002) |
Role | Investment Adviser |
Correspondence Address | 48 Chestnut Road London SE27 9LE |
Secretary Name | Michael Anthony Polledri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southview 162-164 Oakleigh Road South London N11 1HE |
Secretary Name | Mr Jon Michael Polledri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Galley Lane Barnet Hertfordshire AL5 4AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.storesafe.com |
---|
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £876,218 |
Cash | £30,900 |
Current Liabilities | £552,059 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
1 November 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
2 September 2023 | Satisfaction of charge 2 in full (5 pages) |
---|---|
2 September 2023 | Satisfaction of charge 1 in full (5 pages) |
2 September 2023 | Satisfaction of charge 3 in full (5 pages) |
2 September 2023 | Satisfaction of charge 5 in full (5 pages) |
2 September 2023 | Satisfaction of charge 4 in full (5 pages) |
26 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
5 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
30 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
2 June 2021 | Director's details changed for Mr John Michael Polledri on 19 May 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
2 June 2021 | Change of details for Mr John Michael Polledri as a person with significant control on 19 May 2021 (2 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
6 June 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
31 May 2018 | Change of details for Mr John Michael Polledri as a person with significant control on 19 May 2018 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 August 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 June 2017 | Director's details changed for Mr Jon Michael Polledri on 31 May 2017 (3 pages) |
1 June 2017 | Director's details changed for Mr Jon Michael Polledri on 31 May 2017 (3 pages) |
31 May 2017 | Secretary's details changed for Nigel Fletcher on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Nigel Fletcher on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
11 December 2012 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Jon Michael Polledri on 19 May 2012 (2 pages) |
8 June 2012 | Director's details changed for Jon Michael Polledri on 19 May 2012 (2 pages) |
19 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 January 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
11 January 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page) |
27 May 2010 | Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Nigel Fletcher on 4 May 2010 (1 page) |
27 May 2010 | Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Jon Michael Polledri on 4 May 2010 (2 pages) |
15 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
29 July 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: gls depot millmead road tottenham hale london N17 9QQ (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: gls depot millmead road tottenham hale london N17 9QQ (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Particulars of mortgage/charge (5 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (5 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
26 July 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
5 September 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
12 November 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
17 March 2004 | Director's particulars changed (1 page) |
17 March 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: brook point 1412-1420 high road london N20 9BH (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: brook point 1412-1420 high road london N20 9BH (1 page) |
25 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
25 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 October 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: lea hse leyton industrial villag argall avenue london E10 7QP (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: lea hse leyton industrial villag argall avenue london E10 7QP (1 page) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Return made up to 19/05/02; full list of members
|
10 July 2002 | Return made up to 19/05/02; full list of members
|
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
20 November 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
25 June 2001 | Return made up to 19/05/01; full list of members
|
25 June 2001 | Return made up to 19/05/01; full list of members
|
5 December 2000 | Full accounts made up to 31 July 1999 (9 pages) |
5 December 2000 | Full accounts made up to 31 July 1999 (9 pages) |
7 June 2000 | Return made up to 19/05/00; full list of members
|
7 June 2000 | Return made up to 19/05/00; full list of members
|
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | New director appointed (3 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: 13 hyde gardens eastbourne east sussex BN21 4PR (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Registered office changed on 08/10/99 from: 13 hyde gardens eastbourne east sussex BN21 4PR (1 page) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 June 1998 | Return made up to 19/05/98; no change of members
|
21 June 1998 | Return made up to 19/05/98; no change of members
|
19 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 19/05/97; no change of members (4 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
14 March 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
13 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 19/05/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
13 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 19/05/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 July 1994 | Return made up to 19/05/94; no change of members
|
17 March 1994 | Accounts for a small company made up to 31 July 1993 (4 pages) |
2 June 1993 | Return made up to 19/05/93; full list of members
|
17 January 1993 | Accounting reference date notified as 31/07 (1 page) |
2 September 1992 | Memorandum and Articles of Association (8 pages) |
14 August 1992 | Company name changed\certificate issued on 14/08/92 (2 pages) |
14 August 1992 | Company name changed bondupper LIMITED\certificate issued on 17/08/92 (2 pages) |
4 August 1992 | Registered office changed on 04/08/92 from: 2 baches st london N1 6UB (1 page) |
4 August 1992 | Secretary resigned;new secretary appointed (6 pages) |
19 May 1992 | Incorporation (9 pages) |
19 May 1992 | Incorporation (9 pages) |