Company NameBig Box Storage Centres Limited
Company StatusActive
Company Number02776841
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 3 months ago)
Previous NameArts International Moving Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael G Burnam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address215 N Stadium Blvd
Suite No. 207
Columbia
Mo 65203
Director NameMr Stanley Kroenke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address211 N Stadium Blvd
Suite No. 201
Columbia
65203
Director NameMr R Otto Maly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address#Suite 201 211 N Stadium Blvd
Columbia
Missouri
65203
Director NameArthur Adrian Carmel Rayner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Hassocks Road
Hurstpierpoint
West Sussex
BN6 9QL
Director NameWilliam George Rayner
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBushbury Spatham Lane
Ditchling
Hassocks
West Sussex
BN6 8XJ
Director NameMr Michael Joseph Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 87
Chapel Road
Portslade
BN41 1WT
Director NameMr Peter Joseph Rayner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 87
Chapel Road
Portslade
BN41 1WT
Secretary NameWilliam George Rayner
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director (Proposed)
Correspondence AddressBushbury Spatham Lane
Ditchling
Hassocks
West Sussex
BN6 8XJ
Secretary NameWessel Lourens
StatusResigned
Appointed01 July 2003(10 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 October 2016)
RoleAccountant
Correspondence Address47 Perryfields
Burgess Hill
West Sussex
RH15 8TU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFairway Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2003)
Correspondence AddressHighland House
Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 October 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitebigboxstorage.com

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

234 at £1M.j. Rayner
50.00%
Ordinary
234 at £1P.j. Rayner
50.00%
Ordinary

Financials

Year2014
Turnover£2,753,618
Gross Profit£1,348,386
Net Worth£32,231,405
Cash£83,161
Current Liabilities£3,297,623

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

23 October 2008Delivered 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 2023Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2010Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2006Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2016Delivered 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 2016Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

2 January 2024Registration of charge 027768410038, created on 2 January 2024 (60 pages)
28 April 2023Full accounts made up to 31 December 2022 (28 pages)
2 March 2023Registration of charge 027768410037, created on 28 February 2023 (60 pages)
11 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
1 December 2022Registration of charge 027768410036, created on 30 November 2022 (60 pages)
19 April 2022Full accounts made up to 31 December 2021 (29 pages)
12 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
22 December 2021Statement by Directors (1 page)
22 December 2021Statement of capital on 22 December 2021
  • GBP 1,580,055
(5 pages)
22 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2021Solvency Statement dated 23/11/21 (1 page)
16 December 2021Statement of capital following an allotment of shares on 23 November 2021
  • GBP 61,580,055
(3 pages)
19 November 2021Registration of charge 027768410035, created on 18 November 2021 (53 pages)
11 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
24 September 2021Registration of charge 027768410034, created on 23 September 2021 (72 pages)
11 July 2021Change of details for Casehouse Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered 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 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page)
19 April 2021Full accounts made up to 30 September 2020 (28 pages)
15 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
17 March 2020Full accounts made up to 30 September 2019 (26 pages)
4 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 February 2020Second filing of Confirmation Statement dated 02/01/2019 (5 pages)
6 November 2019Change of details for Casehouse Limited as a person with significant control on 5 November 2019 (2 pages)
6 November 2019Registered 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 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
10 May 2019Full accounts made up to 30 September 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 21/05/2019.
(29 pages)
11 January 201902/01/19 Statement of Capital gbp 1373538.00
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 03/02/2020
(5 pages)
6 August 2018Full accounts made up to 30 September 2017 (28 pages)
5 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
31 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 1,373,538
(4 pages)
31 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 1,373,538
(4 pages)
24 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
24 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
19 October 2017Registration of charge 027768410032, created on 18 October 2017 (28 pages)
19 October 2017Registration of charge 027768410033, created on 18 October 2017 (12 pages)
19 October 2017Registration of charge 027768410033, created on 18 October 2017 (12 pages)
19 October 2017Registration of charge 027768410032, created on 18 October 2017 (28 pages)
21 July 2017Full accounts made up to 20 October 2016 (28 pages)
21 July 2017Full accounts made up to 20 October 2016 (28 pages)
21 March 2017Registration of charge 027768410030, created on 20 March 2017 (12 pages)
21 March 2017Registration of charge 027768410031, created on 20 March 2017 (12 pages)
21 March 2017Registration of charge 027768410031, created on 20 March 2017 (12 pages)
21 March 2017Registration of charge 027768410030, created on 20 March 2017 (12 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
23 December 2016Registration of charge 027768410026, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410027, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410026, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410028, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410027, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410029, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410028, created on 22 December 2016 (12 pages)
23 December 2016Registration of charge 027768410029, created on 22 December 2016 (12 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 668
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 16 December 2016
  • GBP 668
(3 pages)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
10 November 2016Appointment of Mr R Otto Maly as a director on 21 October 2016 (2 pages)
10 November 2016Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages)
10 November 2016Appointment of Mr Michael G Burnam as a director on 21 October 2016 (2 pages)
10 November 2016Appointment of Mr R Otto Maly as a director on 21 October 2016 (2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Appointment of Mr Michael G Burnam as a director on 21 October 2016 (2 pages)
10 November 2016Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages)
9 November 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (2 pages)
9 November 2016Registered 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 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (2 pages)
9 November 2016Registered 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 2016Satisfaction of charge 14 in full (2 pages)
1 November 2016Satisfaction of charge 14 in full (2 pages)
31 October 2016Satisfaction of charge 9 in full (1 page)
31 October 2016Satisfaction of charge 027768410023 in full (1 page)
31 October 2016Satisfaction of charge 21 in full (2 pages)
31 October 2016Satisfaction of charge 027768410022 in full (1 page)
31 October 2016Satisfaction of charge 10 in full (2 pages)
31 October 2016Satisfaction of charge 11 in full (2 pages)
31 October 2016Satisfaction of charge 15 in full (2 pages)
31 October 2016Satisfaction of charge 15 in full (2 pages)
31 October 2016Satisfaction of charge 17 in full (2 pages)
31 October 2016Satisfaction of charge 17 in full (2 pages)
31 October 2016Satisfaction of charge 20 in full (2 pages)
31 October 2016Satisfaction of charge 027768410024 in full (1 page)
31 October 2016Satisfaction of charge 10 in full (2 pages)
31 October 2016Satisfaction of charge 16 in full (2 pages)
31 October 2016Satisfaction of charge 027768410024 in full (1 page)
31 October 2016Satisfaction of charge 11 in full (2 pages)
31 October 2016Satisfaction of charge 12 in full (2 pages)
31 October 2016Satisfaction of charge 027768410023 in full (1 page)
31 October 2016Satisfaction of charge 20 in full (2 pages)
31 October 2016Satisfaction of charge 027768410022 in full (1 page)
31 October 2016Satisfaction of charge 13 in full (2 pages)
31 October 2016Satisfaction of charge 13 in full (2 pages)
31 October 2016Satisfaction of charge 12 in full (2 pages)
31 October 2016Satisfaction of charge 9 in full (1 page)
31 October 2016Satisfaction of charge 16 in full (2 pages)
31 October 2016Satisfaction of charge 21 in full (2 pages)
25 October 2016Registration of charge 027768410025, created on 21 October 2016 (65 pages)
25 October 2016Registration of charge 027768410025, created on 21 October 2016 (65 pages)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
10 October 2016Registration of charge 027768410023, created on 9 October 2016 (8 pages)
10 October 2016Registration of charge 027768410024, created on 9 October 2016 (8 pages)
10 October 2016Registration of charge 027768410023, created on 9 October 2016 (8 pages)
10 October 2016Registration of charge 027768410024, created on 9 October 2016 (8 pages)
10 January 2016Full accounts made up to 30 June 2015 (20 pages)
10 January 2016Full accounts made up to 30 June 2015 (20 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 468
(4 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 468
(4 pages)
5 January 2016Director's details changed for Mr Peter Joseph Rayner on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Michael Joseph Rayner on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Michael Joseph Rayner on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Peter Joseph Rayner on 1 December 2015 (2 pages)
10 April 2015Registration of charge 027768410022, created on 31 March 2015 (8 pages)
10 April 2015Registration of charge 027768410022, created on 31 March 2015 (8 pages)
12 January 2015Full accounts made up to 30 June 2014 (18 pages)
12 January 2015Full accounts made up to 30 June 2014 (18 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468
(5 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 468
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
7 April 2014Full accounts made up to 30 June 2013 (19 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 468
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 468
(5 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 468
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
8 April 2013Full accounts made up to 30 June 2012 (19 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
30 January 2013Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages)
30 January 2013Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages)
30 January 2013Director's details changed for Mr Peter Joseph Rayner on 1 February 2012 (2 pages)
30 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
3 April 2012Full accounts made up to 30 June 2011 (19 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
13 January 2012Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages)
13 January 2012Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages)
13 January 2012Director's details changed for Mr Peter Joseph Rayner on 1 February 2010 (2 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
20 June 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages)
6 January 2011Director's details changed for Mr Peter Joseph Rayner on 1 August 2010 (2 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
26 April 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Joseph Rayner on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
28 July 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
28 July 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (22 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
16 January 2008Return made up to 04/01/08; full list of members (2 pages)
21 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
21 April 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
4 May 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
4 May 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
14 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 January 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
4 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 January 2004Return made up to 04/01/04; full list of members (7 pages)
6 January 2004Return made up to 04/01/04; full list of members (7 pages)
7 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
7 November 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/11/03
(7 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
10 September 2003Registered office changed on 10/09/03 from: ditchling commmon industrial est hassocks west sussex BN6 8SL (1 page)
10 September 2003Registered office changed on 10/09/03 from: ditchling commmon industrial est hassocks west sussex BN6 8SL (1 page)
1 August 2003Full accounts made up to 30 June 2002 (16 pages)
1 August 2003Full accounts made up to 30 June 2002 (16 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
25 July 2002Full accounts made up to 30 June 2001 (16 pages)
25 July 2002Full accounts made up to 30 June 2001 (16 pages)
11 July 2002Return made up to 04/01/02; full list of members (6 pages)
11 July 2002Return made up to 04/01/02; full list of members (6 pages)
6 March 2002Auditor's resignation (1 page)
6 March 2002Auditor's resignation (1 page)
22 August 2001£ ic 402/268 30/06/01 £ sr 134@1=134 (1 page)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2001£ ic 402/268 30/06/01 £ sr 134@1=134 (1 page)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
7 March 2001Return made up to 04/01/01; full list of members (6 pages)
7 March 2001Return made up to 04/01/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 December 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 July 2000Company name changed arts international moving limite d\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed arts international moving limite d\certificate issued on 14/07/00 (2 pages)
9 May 2000Return made up to 04/01/00; full list of members (6 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Return made up to 04/01/00; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 May 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1999Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1998Ad 30/06/97--------- £ si 2@1=2 £ ic 400/402 (2 pages)
30 June 1998Return made up to 04/01/98; full list of members (6 pages)
30 June 1998Return made up to 04/01/98; full list of members (6 pages)
30 June 1998Ad 30/06/97--------- £ si 2@1=2 £ ic 400/402 (2 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 February 1997Return made up to 04/01/97; full list of members (6 pages)
21 February 1997Return made up to 04/01/97; full list of members (6 pages)
6 March 1996Director resigned (1 page)
6 March 1996Director resigned (1 page)
6 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Return made up to 04/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
16 January 1995Return made up to 04/01/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
21 November 1994Registered 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 1994Accounts for a small company made up to 30 June 1994 (5 pages)
31 May 1994Return made up to 04/01/94; full list of members (5 pages)
31 May 1994Ad 31/01/93--------- £ si 398@1 (2 pages)
31 May 1994Ad 31/01/93--------- £ si 398@1 (2 pages)
31 May 1994Return made up to 04/01/94; full list of members (5 pages)
4 January 1993Incorporation (17 pages)
4 January 1993Incorporation (17 pages)