Suite No. 207
Columbia
Mo 65203
Director Name | Mr Stanley Kroenke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 211 N Stadium Blvd Suite No. 201 Columbia 65203 |
Director Name | Mr R Otto Maly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | #Suite 201 211 N Stadium Blvd Columbia Missouri 65203 |
Director Name | Arthur Adrian Carmel Rayner |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Hassocks Road Hurstpierpoint West Sussex BN6 9QL |
Director Name | William George Rayner |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Bushbury Spatham Lane Ditchling Hassocks West Sussex BN6 8XJ |
Director Name | Mr Michael Joseph Rayner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 87 Chapel Road Portslade BN41 1WT |
Director Name | Mr Peter Joseph Rayner |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 87 Chapel Road Portslade BN41 1WT |
Secretary Name | William George Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | Bushbury Spatham Lane Ditchling Hassocks West Sussex BN6 8XJ |
Secretary Name | Wessel Lourens |
---|---|
Status | Resigned |
Appointed | 01 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 21 October 2016) |
Role | Accountant |
Correspondence Address | 47 Perryfields Burgess Hill West Sussex RH15 8TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Fairway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1999(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2003) |
Correspondence Address | Highland House Albert Drive Burgess Hill West Sussex RH15 9TN |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2016(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | bigboxstorage.com |
---|
Registered Address | 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
234 at £1 | M.j. Rayner 50.00% Ordinary |
---|---|
234 at £1 | P.j. Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,753,618 |
Gross Profit | £1,348,386 |
Net Worth | £32,231,405 |
Cash | £83,161 |
Current Liabilities | £3,297,623 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
23 October 2008 | Delivered on: 25 October 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including industrial warehouse building, unit 7 ridgewood industrial estate, new road, ridgewood, uckfield (TN22 5QE) and unit 8 ridgewood industrial estate, new road, ridgewood, uckfield (TN22 5QE) for more details please refer to the instrument. Outstanding |
30 November 2022 | Delivered on: 1 December 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Industrial and retail multistorey building, 137 wellington road, portslade, east sussex BN41 1DN (title number ESX208646 (part)). Outstanding |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including aylesbury, with title number BM412008. For more details, please refer to the instrument. Outstanding |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including citystore aylesbury, unit 7, smeaton close, brunel park, HP19 8SU, title number BM412008 and land on the west side of townsend farm road, houghton regis, dunstable LU5 5BA, title number BD107654. For more details please refer to the instrument. Outstanding |
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 5 durban road south bersted business park bognor regis west sussex t/no SX51247. Outstanding |
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: Former kemptown railway tunnel evelyn terrace brighton t/no ESX356568. Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: Unit 9 freshfield industrial estate stevenson road brighton t/no ESX340864. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Unit 7 ridgewood industrial park new road uckfield east sussex. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: Unit 9 riverside industrial park rapier street ipswich t/n SK79422. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: 191A vale road tonbridge t/n K696015. Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: Unit 7 the hyde brighton t/n ESX15816. Outstanding |
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title & Permitted Transferees) Classification: A registered charge Particulars: Ingleby house crowhurst road brighton t/no ESX293946 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in progress house, 215 shrub end road, colchester, CO3 4RN (land registry title no. EX393113). Outstanding |
6 October 2010 | Delivered on: 13 October 2010 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: Unit A1 knaves beech indsutrial estate knaves beech way loudwater high wycombe by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 2008 | Delivered on: 7 November 2008 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: F/H property k/a 215 shrub end road colchester t/no EX393113 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: F/H property land and buildings on the north side of chapel road fishergate t/no WSX59248 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: F/H property at unit 14E plan industrial estate new road newhaven t/no ESX229079 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: F/H interest in unit 1 riversdie industrial park rapier street ipswich t/no SK78927 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: F/H interest in unit 10 riverside industrial park rapier street ipswich t/no SK82497 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: L/H property k/a a,b,c,d,j and k ditching industrial estate ditchling common ditchling hassocks t/no ESX311128 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: L/H property k/a unit 2 bircholt road park wood industrial estate maidstone kent t/no K854105 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: F/H property k/a land and buildings on the east side of vulcan road north norwich t/no NK15633 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 2008 | Delivered on: 7 November 2008 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: L/H property at ingleby house crowhurst road hollingbury brighton t/no's ESX293496 and ESX310825 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 February 2008 | Delivered on: 4 March 2008 Satisfied on: 24 January 2009 Persons entitled: Barclays 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: Unit 1 riverside industrial park, wherstead road, ipswich. Fully Satisfied |
25 February 2008 | Delivered on: 26 February 2008 Satisfied on: 24 January 2009 Persons entitled: Barclays 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: 14E plan industrial estate, new road, newhaven, east sussex. Fully Satisfied |
20 October 2006 | Delivered on: 25 October 2006 Satisfied on: 24 January 2009 Persons entitled: Barclays 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: L/H unit 2 crowhurst road brighton east sussex (formerly howden wade premises, being a factory and land on the east side of crowhurst road hollingbury brighton) t/nos sx 115256, esx 135924 and esx 240774. Fully Satisfied |
31 March 2003 | Delivered on: 2 April 2003 Satisfied on: 24 January 2009 Persons entitled: Barclays 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: L/H property known as former booker building, bircholt road, maidstone, kent. Fully Satisfied |
18 June 2001 | Delivered on: 19 June 2001 Satisfied on: 24 January 2009 Persons entitled: Barclays 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 freehold property known as former booker building chapel road fishersgate portslade east sussex. Fully Satisfied |
25 April 2001 | Delivered on: 1 May 2001 Satisfied on: 28 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or big box storage company limited 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 |
9 October 2016 | Delivered on: 10 October 2016 Satisfied on: 31 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in land and buildings on the south-east side of molesey road, walton-on-thames (land registry title number SY764198). Fully Satisfied |
9 October 2016 | Delivered on: 10 October 2016 Satisfied on: 31 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in units 1 2 and 3 ham bridge trading estate, worthing, BN14 8NA (land registry title number WSX288593). Fully Satisfied |
25 April 2001 | Delivered on: 1 May 2001 Satisfied on: 24 January 2009 Persons entitled: Barclays 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 former qd building vulcan road north norwich. Fully Satisfied |
17 March 1995 | Delivered on: 23 March 1995 Satisfied on: 24 January 2009 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Registration of charge 027768410038, created on 2 January 2024 (60 pages) |
---|---|
28 April 2023 | Full accounts made up to 31 December 2022 (28 pages) |
2 March 2023 | Registration of charge 027768410037, created on 28 February 2023 (60 pages) |
11 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
1 December 2022 | Registration of charge 027768410036, created on 30 November 2022 (60 pages) |
19 April 2022 | Full accounts made up to 31 December 2021 (29 pages) |
12 January 2022 | Confirmation statement made on 2 January 2022 with updates (4 pages) |
22 December 2021 | Statement by Directors (1 page) |
22 December 2021 | Statement of capital on 22 December 2021
|
22 December 2021 | Resolutions
|
22 December 2021 | Solvency Statement dated 23/11/21 (1 page) |
16 December 2021 | Statement of capital following an allotment of shares on 23 November 2021
|
19 November 2021 | Registration of charge 027768410035, created on 18 November 2021 (53 pages) |
11 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
24 September 2021 | Registration of charge 027768410034, created on 23 September 2021 (72 pages) |
11 July 2021 | Change of details for Casehouse Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 30 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page) |
19 April 2021 | Full accounts made up to 30 September 2020 (28 pages) |
15 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
17 March 2020 | Full accounts made up to 30 September 2019 (26 pages) |
4 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
3 February 2020 | Second filing of Confirmation Statement dated 02/01/2019 (5 pages) |
6 November 2019 | Change of details for Casehouse Limited as a person with significant control on 5 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019 (1 page) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
10 May 2019 | Full accounts made up to 30 September 2018
|
11 January 2019 | 02/01/19 Statement of Capital gbp 1373538.00
|
6 August 2018 | Full accounts made up to 30 September 2017 (28 pages) |
5 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
31 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
31 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
24 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
24 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
19 October 2017 | Registration of charge 027768410032, created on 18 October 2017 (28 pages) |
19 October 2017 | Registration of charge 027768410033, created on 18 October 2017 (12 pages) |
19 October 2017 | Registration of charge 027768410033, created on 18 October 2017 (12 pages) |
19 October 2017 | Registration of charge 027768410032, created on 18 October 2017 (28 pages) |
21 July 2017 | Full accounts made up to 20 October 2016 (28 pages) |
21 July 2017 | Full accounts made up to 20 October 2016 (28 pages) |
21 March 2017 | Registration of charge 027768410030, created on 20 March 2017 (12 pages) |
21 March 2017 | Registration of charge 027768410031, created on 20 March 2017 (12 pages) |
21 March 2017 | Registration of charge 027768410031, created on 20 March 2017 (12 pages) |
21 March 2017 | Registration of charge 027768410030, created on 20 March 2017 (12 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
23 December 2016 | Registration of charge 027768410026, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410027, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410026, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410028, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410027, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410029, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410028, created on 22 December 2016 (12 pages) |
23 December 2016 | Registration of charge 027768410029, created on 22 December 2016 (12 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 16 December 2016
|
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
10 November 2016 | Appointment of Mr R Otto Maly as a director on 21 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Michael G Burnam as a director on 21 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr R Otto Maly as a director on 21 October 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of Mr Michael G Burnam as a director on 21 October 2016 (2 pages) |
10 November 2016 | Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages) |
9 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (2 pages) |
9 November 2016 | Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London England and Wales EC4A 3AE on 9 November 2016 (1 page) |
9 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (2 pages) |
9 November 2016 | Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London England and Wales EC4A 3AE on 9 November 2016 (1 page) |
1 November 2016 | Satisfaction of charge 14 in full (2 pages) |
1 November 2016 | Satisfaction of charge 14 in full (2 pages) |
31 October 2016 | Satisfaction of charge 9 in full (1 page) |
31 October 2016 | Satisfaction of charge 027768410023 in full (1 page) |
31 October 2016 | Satisfaction of charge 21 in full (2 pages) |
31 October 2016 | Satisfaction of charge 027768410022 in full (1 page) |
31 October 2016 | Satisfaction of charge 10 in full (2 pages) |
31 October 2016 | Satisfaction of charge 11 in full (2 pages) |
31 October 2016 | Satisfaction of charge 15 in full (2 pages) |
31 October 2016 | Satisfaction of charge 15 in full (2 pages) |
31 October 2016 | Satisfaction of charge 17 in full (2 pages) |
31 October 2016 | Satisfaction of charge 17 in full (2 pages) |
31 October 2016 | Satisfaction of charge 20 in full (2 pages) |
31 October 2016 | Satisfaction of charge 027768410024 in full (1 page) |
31 October 2016 | Satisfaction of charge 10 in full (2 pages) |
31 October 2016 | Satisfaction of charge 16 in full (2 pages) |
31 October 2016 | Satisfaction of charge 027768410024 in full (1 page) |
31 October 2016 | Satisfaction of charge 11 in full (2 pages) |
31 October 2016 | Satisfaction of charge 12 in full (2 pages) |
31 October 2016 | Satisfaction of charge 027768410023 in full (1 page) |
31 October 2016 | Satisfaction of charge 20 in full (2 pages) |
31 October 2016 | Satisfaction of charge 027768410022 in full (1 page) |
31 October 2016 | Satisfaction of charge 13 in full (2 pages) |
31 October 2016 | Satisfaction of charge 13 in full (2 pages) |
31 October 2016 | Satisfaction of charge 12 in full (2 pages) |
31 October 2016 | Satisfaction of charge 9 in full (1 page) |
31 October 2016 | Satisfaction of charge 16 in full (2 pages) |
31 October 2016 | Satisfaction of charge 21 in full (2 pages) |
25 October 2016 | Registration of charge 027768410025, created on 21 October 2016 (65 pages) |
25 October 2016 | Registration of charge 027768410025, created on 21 October 2016 (65 pages) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
10 October 2016 | Registration of charge 027768410023, created on 9 October 2016 (8 pages) |
10 October 2016 | Registration of charge 027768410024, created on 9 October 2016 (8 pages) |
10 October 2016 | Registration of charge 027768410023, created on 9 October 2016 (8 pages) |
10 October 2016 | Registration of charge 027768410024, created on 9 October 2016 (8 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (20 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Director's details changed for Mr Peter Joseph Rayner on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Michael Joseph Rayner on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Michael Joseph Rayner on 1 December 2015 (2 pages) |
5 January 2016 | Director's details changed for Mr Peter Joseph Rayner on 1 December 2015 (2 pages) |
10 April 2015 | Registration of charge 027768410022, created on 31 March 2015 (8 pages) |
10 April 2015 | Registration of charge 027768410022, created on 31 March 2015 (8 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (18 pages) |
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
7 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (19 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages) |
30 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages) |
13 January 2012 | Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
20 June 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages) |
6 January 2011 | Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
26 April 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
28 July 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
21 April 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
4 May 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
12 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
4 May 2005 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
14 January 2005 | Return made up to 04/01/05; full list of members
|
14 January 2005 | Return made up to 04/01/05; full list of members
|
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 November 2003 | Return made up to 17/09/03; full list of members
|
7 November 2003 | Return made up to 17/09/03; full list of members
|
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: ditchling commmon industrial est hassocks west sussex BN6 8SL (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: ditchling commmon industrial est hassocks west sussex BN6 8SL (1 page) |
1 August 2003 | Full accounts made up to 30 June 2002 (16 pages) |
1 August 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
25 July 2002 | Full accounts made up to 30 June 2001 (16 pages) |
11 July 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 July 2002 | Return made up to 04/01/02; full list of members (6 pages) |
6 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
22 August 2001 | £ ic 402/268 30/06/01 £ sr 134@1=134 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | £ ic 402/268 30/06/01 £ sr 134@1=134 (1 page) |
22 August 2001 | Resolutions
|
24 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 July 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
19 June 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
7 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 July 2000 | Company name changed arts international moving limite d\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed arts international moving limite d\certificate issued on 14/07/00 (2 pages) |
9 May 2000 | Return made up to 04/01/00; full list of members (6 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Return made up to 04/01/00; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 May 1999 | Return made up to 04/01/99; no change of members
|
11 May 1999 | Return made up to 04/01/99; no change of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 June 1998 | Ad 30/06/97--------- £ si 2@1=2 £ ic 400/402 (2 pages) |
30 June 1998 | Return made up to 04/01/98; full list of members (6 pages) |
30 June 1998 | Return made up to 04/01/98; full list of members (6 pages) |
30 June 1998 | Ad 30/06/97--------- £ si 2@1=2 £ ic 400/402 (2 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
21 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Director resigned (1 page) |
6 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
31 January 1996 | Return made up to 04/01/96; no change of members
|
31 January 1996 | Return made up to 04/01/96; no change of members
|
23 March 1995 | Particulars of mortgage/charge (10 pages) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
16 January 1995 | Return made up to 04/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 November 1994 | Registered office changed on 21/11/94 from: c/o manser hunot & co mill green house mill green road haywards heath w sussex RH16 1XQ (1 page) |
7 November 1994 | Accounts for a small company made up to 30 June 1994 (5 pages) |
31 May 1994 | Return made up to 04/01/94; full list of members (5 pages) |
31 May 1994 | Ad 31/01/93--------- £ si 398@1 (2 pages) |
31 May 1994 | Ad 31/01/93--------- £ si 398@1 (2 pages) |
31 May 1994 | Return made up to 04/01/94; full list of members (5 pages) |
4 January 1993 | Incorporation (17 pages) |
4 January 1993 | Incorporation (17 pages) |