Company NameMetrostore Group Limited
Company StatusDissolved
Company Number02771451
CategoryPrivate Limited Company
Incorporation Date7 December 1992(31 years, 5 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameEastwise Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Sam Ahmed
NationalityBritish
StatusClosed
Appointed01 May 2008(15 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 11 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Andrew Brian Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed07 May 2013(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameMr Federico Vecchioli
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed04 September 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameDavid Gordon Lowes
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 1998)
RoleDirector/Company Secretary
Correspondence AddressJalna 77 Harrow Road
Carshalton Beeches
Carshalton
Surrey
SM5 3QF
Secretary NameDavid Gordon Lowes
NationalityBritish
StatusResigned
Appointed16 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 1998)
RoleDirector/Company Secretary
Correspondence AddressJalna 77 Harrow Road
Carshalton Beeches
Carshalton
Surrey
SM5 3QF
Director NamePeter Leonard James Trower
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressGreenmount 11 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NamePaul Anthony Collins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address27 Prices Court
Cotton Row
London
SW11 3YR
Director NameClive James Trower
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address35 The Ridgeway
Fetcham
Surrey
KT22 9BE
Director NameVerity Trower
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 03 June 1998)
RoleCompany Director
Correspondence AddressGreenmount 11 Leigh Hill Road
Cobham
Surrey
KT11 2HS
Director NameAndrew Trower
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 1998)
RoleInvestment Analyst
Correspondence Address15 Westmont Road
Esher
Surrey
KT10 9BE
Director NameCatherine McEwan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 May 2001)
RoleManaging Director
Correspondence Address41 The Drive
Potters Bar
Hertfordshire
EN6 2AR
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2000)
RoleCompany Director
Correspondence Address144 Great North Way
London
NW4 1EG
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed03 June 1998(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 August 2000)
RoleChartered Accountant
Correspondence Address70 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Secretary NameStephen Wilfred Williams
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 2002)
RoleCompany Director
Correspondence AddressHigh Veld
Newlands Drive
Maidenhead
Berkshire
SL6 4LL
Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameMr David Charles Wiseman
NationalityBritish
StatusResigned
Appointed29 August 2000(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Dorset Drive
Edgware
Middlesex
HA8 7NT
Director NameMr Stephen Wilfred Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(8 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Safestore Holdings Plc
Brittanic House
Stirling Way, Borehamwood
Hertfordshire
WD6 2BT
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(9 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safestore Holdings Plc
Brittanic House
Stirling Way, Borehamwood
Hertfordshire
WD6 2BT
Secretary NameMr Richard David Hodsden
NationalityBritish
StatusResigned
Appointed27 August 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOransay
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameMr Peter Darren Gowers
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Safestore Holdings Plc
Brittanic House
Stirling Way, Borehamwood
Hertfordshire
WD6 2BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 December 1992(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitesafestore.co.uk
Email address[email protected]
Telephone020 87321500
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1000 at £1Spaces Personal Storage LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

14 November 2003Delivered on: 2 December 2003
Satisfied on: 9 July 2005
Persons entitled: Bridgepoint Capital (Nominees) Limited in Its Capacity as Security Trustee for Itself and Theinvestors

Classification: Debenture
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: 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.
Fully Satisfied
14 November 2003Delivered on: 22 November 2003
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 37A munster road fulham t/n BGL22589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2003Delivered on: 2 October 2003
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37A munster road fulham t/n 162743. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2003Delivered on: 2 October 2003
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
23 April 1999Delivered on: 5 May 1999
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 April 1999Delivered on: 28 April 1999
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37A munster road fulham london t/no.162743. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1996Delivered on: 4 October 1996
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the pickfords depot munster road london borough of hammersmith and fulham t/n 162743 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 February 1996Delivered on: 5 March 1996
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a burgess industrial estate parkhouse street camberwell l/b of southwark and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 2012Delivered on: 12 May 2012
Satisfied on: 24 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H acton 5-10 eastman road acton london t/no NGL339040, f/h alexandra palace 118 priory road alexandra palace london t/no EGL175049 and l/h barking & dagenham land and buildings at maybell's commercial estate ripple road barking t/no EGL558470 (for full list of properties charged please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 March 2010Delivered on: 9 March 2010
Satisfied on: 1 June 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 July 2006Delivered on: 13 July 2006
Satisfied on: 19 March 2010
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the each obligor and each grantor of a security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 1 July 2004
Satisfied on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries 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.
Fully Satisfied
29 June 2004Delivered on: 1 July 2004
Satisfied on: 12 July 2006
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Security Beneficiaries) (Securitytrustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security beneficiaries on any account whatsoever.
Particulars: F/H proeprty known as 37A munster road fulham t/no 162743. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 1996Delivered on: 4 March 1996
Satisfied on: 9 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (15 pages)
7 March 2016Registered office address changed from C/O Safestore Holdings Plc Brittanic House Stirling Way, Borehamwood Hertfordshire WD6 2BT to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2016 (2 pages)
7 March 2016Registered office address changed from C/O Safestore Holdings Plc Brittanic House Stirling Way, Borehamwood Hertfordshire WD6 2BT to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2016 (2 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
4 March 2016Appointment of a voluntary liquidator (1 page)
4 March 2016Declaration of solvency (3 pages)
4 March 2016Appointment of a voluntary liquidator (1 page)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
1 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (8 pages)
24 June 2015Satisfaction of charge 14 in full (2 pages)
24 June 2015Satisfaction of charge 14 in full (2 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
10 October 2014Auditor's resignation (2 pages)
10 October 2014Auditor's resignation (2 pages)
9 May 2014Accounts made up to 31 October 2013 (12 pages)
9 May 2014Accounts made up to 31 October 2013 (12 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
30 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(4 pages)
4 September 2013Termination of appointment of Peter Gowers as a director (1 page)
4 September 2013Appointment of Mr Federico Vecchioli as a director (2 pages)
4 September 2013Termination of appointment of Peter Gowers as a director (1 page)
4 September 2013Appointment of Mr Federico Vecchioli as a director (2 pages)
5 August 2013Accounts made up to 31 October 2012 (10 pages)
5 August 2013Accounts made up to 31 October 2012 (10 pages)
20 May 2013Termination of appointment of Richard Hodsden as a director (1 page)
20 May 2013Termination of appointment of Richard Hodsden as a director (1 page)
7 May 2013Appointment of Mr Andrew Brian Jones as a director (2 pages)
7 May 2013Appointment of Mr Andrew Brian Jones as a director (2 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Mr Peter Darren Gowers on 31 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Peter Darren Gowers on 31 August 2012 (2 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 14 (42 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 14 (42 pages)
4 May 2012Accounts made up to 31 October 2011 (10 pages)
4 May 2012Accounts made up to 31 October 2011 (10 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
31 March 2011Accounts made up to 31 October 2010 (8 pages)
31 March 2011Accounts made up to 31 October 2010 (8 pages)
9 March 2011Termination of appointment of Stephen Williams as a director (1 page)
9 March 2011Appointment of Mr Peter Darren Gowers as a director (2 pages)
9 March 2011Termination of appointment of Stephen Williams as a director (1 page)
9 March 2011Appointment of Mr Peter Darren Gowers as a director (2 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts made up to 31 October 2009 (9 pages)
4 August 2010Accounts made up to 31 October 2009 (9 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 13 (29 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 13 (29 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/02/2010
(2 pages)
3 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/02/2010
(2 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
2 November 2009Secretary's details changed for Mr Sam Ahmed on 21 October 2009 (1 page)
2 November 2009Director's details changed for Mr Richard David Hodsden on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Stephen Wilfred Williams on 21 October 2009 (2 pages)
2 November 2009Secretary's details changed for Mr Sam Ahmed on 21 October 2009 (1 page)
2 November 2009Director's details changed for Mr Stephen Wilfred Williams on 21 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Richard David Hodsden on 21 October 2009 (2 pages)
18 June 2009Accounts made up to 31 October 2008 (8 pages)
18 June 2009Accounts made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 December 2008Return made up to 01/12/08; full list of members (3 pages)
16 May 2008Accounts made up to 31 October 2007 (8 pages)
16 May 2008Accounts made up to 31 October 2007 (8 pages)
1 May 2008Secretary appointed mr sam ahmed (1 page)
1 May 2008Secretary appointed mr sam ahmed (1 page)
1 May 2008Appointment terminated secretary richard hodsden (1 page)
1 May 2008Appointment terminated secretary richard hodsden (1 page)
31 December 2007Registered office changed on 31/12/07 from: c/o safestore holdings LIMITED brittanic house stirling way, borehamwood hertfordshire WD6 2BT (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 December 2007Registered office changed on 31/12/07 from: c/o safestore holdings LIMITED brittanic house stirling way, borehamwood hertfordshire WD6 2BT (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 01/12/07; full list of members (2 pages)
31 December 2007Location of debenture register (1 page)
29 May 2007Accounts made up to 31 October 2006 (10 pages)
29 May 2007Accounts made up to 31 October 2006 (10 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 December 2006Return made up to 01/12/06; full list of members (2 pages)
9 August 2006Accounts made up to 31 October 2005 (8 pages)
9 August 2006Accounts made up to 31 October 2005 (8 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 2006Declaration of assistance for shares acquisition (10 pages)
17 July 2006Declaration of assistance for shares acquisition (10 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
17 July 2006Declaration of assistance for shares acquisition (10 pages)
17 July 2006Declaration of assistance for shares acquisition (10 pages)
13 July 2006Particulars of mortgage/charge (9 pages)
13 July 2006Particulars of mortgage/charge (9 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Return made up to 01/12/05; full list of members (2 pages)
19 December 2005Return made up to 01/12/05; full list of members (2 pages)
5 August 2005Accounts made up to 31 October 2004 (10 pages)
5 August 2005Accounts made up to 31 October 2004 (10 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 April 2005Registered office changed on 07/04/05 from: britannic house stirling way borehamwood hertfordshire WD6 2BT (1 page)
7 April 2005Registered office changed on 07/04/05 from: britannic house stirling way borehamwood hertfordshire WD6 2BT (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
5 April 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Return made up to 01/12/04; full list of members (7 pages)
10 February 2005Return made up to 01/12/04; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 105 mayes road london N22 6UP (1 page)
2 September 2004Registered office changed on 02/09/04 from: 105 mayes road london N22 6UP (1 page)
16 August 2004Accounts made up to 31 October 2003 (12 pages)
16 August 2004Accounts made up to 31 October 2003 (12 pages)
14 July 2004Declaration of assistance for shares acquisition (7 pages)
14 July 2004Declaration of assistance for shares acquisition (7 pages)
14 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2004Declaration of assistance for shares acquisition (7 pages)
14 July 2004Declaration of assistance for shares acquisition (7 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (4 pages)
1 July 2004Particulars of mortgage/charge (8 pages)
1 July 2004Particulars of mortgage/charge (8 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
11 December 2003Return made up to 01/12/03; full list of members (7 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
2 December 2003Particulars of mortgage/charge (7 pages)
29 November 2003Declaration of assistance for shares acquisition (8 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2003Declaration of assistance for shares acquisition (8 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2003Declaration of assistance for shares acquisition (7 pages)
29 November 2003Declaration of assistance for shares acquisition (7 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
22 November 2003Particulars of mortgage/charge (4 pages)
15 October 2003Resolutions
  • RES13 ‐ Acquisition enter docs 25/09/03
(1 page)
15 October 2003Resolutions
  • RES13 ‐ Acquisition enter docs 25/09/03
(1 page)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
27 August 2003Accounts made up to 31 October 2002 (13 pages)
27 August 2003Accounts made up to 31 October 2002 (13 pages)
22 January 2003Return made up to 01/12/02; full list of members (7 pages)
22 January 2003Return made up to 01/12/02; full list of members (7 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
24 April 2002Accounts made up to 31 October 2001 (13 pages)
24 April 2002Accounts made up to 31 October 2001 (13 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
27 December 2001Return made up to 01/12/01; full list of members (7 pages)
27 December 2001Return made up to 01/12/01; full list of members (7 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
12 March 2001Accounts made up to 31 October 2000 (13 pages)
12 March 2001Accounts made up to 31 October 2000 (13 pages)
30 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed;new director appointed (2 pages)
15 September 2000Secretary resigned (1 page)
25 August 2000Accounts made up to 31 October 1999 (13 pages)
25 August 2000Accounts made up to 31 October 1999 (13 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
10 December 1999Return made up to 01/12/99; full list of members (9 pages)
10 December 1999Return made up to 01/12/99; full list of members (9 pages)
1 September 1999Accounts made up to 31 October 1998 (15 pages)
1 September 1999Accounts made up to 31 October 1998 (15 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 01/12/98; full list of members (6 pages)
25 February 1999Return made up to 01/12/98; full list of members (6 pages)
23 December 1998Accounts made up to 31 December 1997 (14 pages)
23 December 1998Accounts made up to 31 December 1997 (14 pages)
10 July 1998Registered office changed on 10/07/98 from: county house 2/11 queensway croydon surrey cro 4RH (1 page)
10 July 1998Registered office changed on 10/07/98 from: county house 2/11 queensway croydon surrey cro 4RH (1 page)
10 July 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
10 July 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Director resigned (1 page)
30 June 1998Auditor's resignation (1 page)
30 June 1998Auditor's resignation (1 page)
21 May 1998Declaration of assistance for shares acquisition (4 pages)
21 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 May 1998Declaration of assistance for shares acquisition (4 pages)
21 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1997Accounts made up to 31 December 1996 (17 pages)
11 September 1997Accounts made up to 31 December 1996 (17 pages)
21 August 1997Return made up to 07/12/96; full list of members (13 pages)
21 August 1997Return made up to 07/12/96; full list of members (13 pages)
1 November 1996Full group accounts made up to 31 December 1995 (17 pages)
1 November 1996Full group accounts made up to 31 December 1995 (17 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
28 February 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 February 1996Return made up to 07/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 February 1993Memorandum and Articles of Association (11 pages)
25 February 1993Memorandum and Articles of Association (11 pages)
24 February 1993Company name changed eastwise LIMITED\certificate issued on 25/02/93 (2 pages)
24 February 1993Company name changed eastwise LIMITED\certificate issued on 25/02/93 (2 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 December 1992Incorporation (15 pages)
7 December 1992Incorporation (15 pages)