London
SE1 0AS
Director Name | Amanda Jane Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Director Name | Ms Caroline Ann Fosbury |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 04 March 2005) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 71 Chatsworth Gardens London W3 9LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1993(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 February 2005) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Newco Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 September 2009) |
Correspondence Address | 19 London End Beaconsfield Buckinghamshire HP9 2HN |
Secretary Name | Mk Companies (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2009(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 October 2023) |
Correspondence Address | 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ |
Website | www.stormcom.co.uk |
---|---|
Telephone | 020 72402444 |
Telephone region | London |
Registered Address | 64 Southwark Bridge Road London SE1 0AS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £135,451 |
Cash | £19,322 |
Current Liabilities | £383,714 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 4 days from now) |
24 February 2011 | Delivered on: 25 February 2011 Persons entitled: Network Rail Infrastructure Limited Classification: Rent deposit deed Secured details: £15,568.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|---|
1 April 2009 | Delivered on: 4 April 2009 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. Outstanding |
10 November 2001 | Delivered on: 15 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 June 2001 | Delivered on: 13 June 2001 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: All interest from time to time standing to the credit of the rent deposit account. Outstanding |
21 November 1997 | Delivered on: 3 December 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All monies standing to the credit of the account numbered 01552645. Outstanding |
31 October 2023 | Termination of appointment of Mk Companies as a secretary on 20 October 2023 (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 August 2022 | Registered office address changed from Wework Aldwych House 71-91 Aldwych London WC2B 4HN England to 64 Southwark Bridge Road London SE1 0AS on 23 August 2022 (1 page) |
16 August 2022 | Registered office address changed from 7 the Arches Chancel Street London SE1 0UR England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 16 August 2022 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with updates (4 pages) |
2 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 30 December 2018 (8 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 January 2018 | Registered office address changed from 19 London End Beaconsfield HP9 2HN to 7 the Arches Chancel Street London SE1 0UR on 19 January 2018 (1 page) |
19 January 2018 | Registered office address changed from 19 London End Beaconsfield HP9 2HN to 7 the Arches Chancel Street London SE1 0UR on 19 January 2018 (1 page) |
9 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 December 2015 | Secretary's details changed for Mk Companies on 1 June 2015 (1 page) |
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Secretary's details changed for Mk Companies on 1 June 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 19 London End Beaconsfield HP9 2HN on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ to 19 London End Beaconsfield HP9 2HN on 29 July 2015 (1 page) |
29 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 19 London End Beaconsfield Buckinghamshire HP9 2HN on 4 July 2013 (1 page) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages) |
9 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages) |
9 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Derek Anthony Lowe on 1 January 2010 (2 pages) |
9 December 2010 | Director's details changed for Amanda Jane Williams on 1 January 2010 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Mk Companies on 4 December 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Mk Companies on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Amanda Jane Williams on 4 December 2009 (2 pages) |
5 December 2009 | Secretary's details changed for Mk Companies on 4 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Derek Anthony Lowe on 4 December 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Appointment terminated secretary newco company services LTD (1 page) |
16 September 2009 | Appointment terminated secretary newco company services LTD (1 page) |
16 September 2009 | Secretary appointed mk companies (1 page) |
16 September 2009 | Secretary appointed mk companies (1 page) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
9 March 2006 | Return made up to 22/11/05; full list of members (2 pages) |
9 March 2006 | Return made up to 22/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 22/11/04; full list of members
|
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | Return made up to 22/11/04; full list of members
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 December 2003 (4 pages) |
15 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
15 May 2004 | Return made up to 22/11/03; full list of members (7 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
7 January 2003 | Return made up to 22/11/02; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
16 April 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
21 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
30 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
17 October 2000 | Auditor's resignation (1 page) |
17 October 2000 | Auditor's resignation (1 page) |
1 March 2000 | Return made up to 22/11/99; full list of members (7 pages) |
1 March 2000 | Return made up to 22/11/99; full list of members (7 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
23 February 1999 | Full accounts made up to 30 April 1998 (15 pages) |
16 February 1999 | Return made up to 22/11/98; full list of members (6 pages) |
16 February 1999 | Return made up to 22/11/98; full list of members (6 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 December 1997 | Return made up to 22/11/97; no change of members
|
22 December 1997 | Return made up to 22/11/97; no change of members
|
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
25 January 1997 | Return made up to 22/11/96; no change of members (3 pages) |
25 January 1997 | Return made up to 22/11/96; no change of members (3 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
21 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 February 1996 | Return made up to 22/11/95; full list of members
|
15 February 1996 | Return made up to 22/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
22 November 1993 | Incorporation (9 pages) |
22 November 1993 | Incorporation (9 pages) |