Company NameThe Containerised Storage Company Limited
DirectorJohn Patrick Donovan
Company StatusActive - Proposal to Strike off
Company Number02923531
CategoryPrivate Limited Company
Incorporation Date27 April 1994(30 years ago)
Previous NameGeneray Skip Hire Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameVic Corbett Harper
NationalityBritish
StatusCurrent
Appointed03 December 2002(8 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Secretary
Correspondence Address128 Bravington Road
London
W9 3AL
Director NameMr John Patrick Donovan
Date of BirthJune 1960 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed14 January 2011(16 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address87 Hebron Road
Torbay
Auckland
New Zealand
Director NameLinda Pawson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2002)
RoleSecretary
Correspondence Address6 Boxer House
Second Way
Wembley
Middlesex
HA9 0EU
Secretary NamePaul James Todd
NationalityScottish
StatusResigned
Appointed28 April 1994(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 20 October 2000)
RoleProperty Advisor
Correspondence AddressAntoon Marstboomstraat 3 Bus D-1
B2050-Antwerpen
Belgium
Secretary NameMr James Mitchell Todd
NationalityBritish
StatusResigned
Appointed20 October 2000(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ten Acres Amersham Road
Chalfont St Giles
Amersham
Buckinghamshire
HP8 4TB
Director NameMr James Mitchell Todd
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2010(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 02 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxer House Second Way
Wembley
Middlesex
HA9 0EU
Director NameMr Miklos Fabian
Date of BirthJune 1975 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed02 June 2015(21 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressRomai Wellness Othon Nanasi Ut 1/B
1031 Budapest
Hungary
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 April 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameGeneray Skip Hire Limited (Corporation)
Date of BirthFebruary 2000 (Born 24 years ago)
StatusResigned
Appointed30 June 2002(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 2003)
Correspondence AddressBoxer House
Second Way
Wembley
Middlesex
HA9 0EU
Secretary NameBOH Limited (Corporation)
StatusResigned
Appointed30 June 2002(8 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 December 2002)
Correspondence AddressBoxer House
Second Way
Wembley
Middlesex
HA9 0EU
Director NameThe Containerised Storage Company Limited (Corporation)
Date of BirthDecember 2002 (Born 21 years ago)
StatusResigned
Appointed11 November 2003(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 April 2010)
Correspondence AddressBoxer House Second Way
Wembley
Middlesex
HA9 0EU

Location

Registered AddressUnit 6 The Commercial Centre
Exhibition Grounds, Fifth Way
Wembley
HA9 0FP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jan David Todd
50.00%
Ordinary
1 at £1John Donovan
50.00%
Ordinary

Financials

Year2014
Net Worth£1,545
Cash£11,260
Current Liabilities£5,234

Accounts

Latest Accounts23 April 2021 (3 years ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 April 2021 (3 years ago)
Next Return Due11 May 2022 (overdue)

Charges

26 September 2002Delivered on: 1 October 2002
Persons entitled: Commercial Rentals Limited

Classification: Debenture
Secured details: £72,850.00 due or to become due from the company to the chargee.
Particulars: All the undertaking and all property, rights and revenues whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding
16 September 2002Delivered on: 1 October 2002
Persons entitled: J D Todd

Classification: Debenture
Secured details: £37,071.21 due or to become due from the company to the chargee.
Particulars: All the undertaking and all property rights and revenues whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Outstanding

Filing History

25 September 2020Cessation of Miklos Fabian as a person with significant control on 24 September 2020 (1 page)
25 September 2020Notification of Paul Todd as a person with significant control on 24 September 2020 (2 pages)
25 September 2020Termination of appointment of Miklos Fabian as a director on 24 September 2020 (1 page)
20 July 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
4 July 2019Registered office address changed from C/O Arithma Llp 9 Mansfield Street London W1G 9NY to Unit 6 the Commercial Centre Exhibition Grounds, Fifth Way Wembley HA9 0FP on 4 July 2019 (1 page)
4 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
30 May 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2018Micro company accounts made up to 30 April 2017 (5 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
16 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
16 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
15 July 2017Notification of Miklos Fabian as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Miklos Fabian as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Notification of Miklos Fabian as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Appointment of Mr Miklos Fabian as a director on 2 June 2015 (2 pages)
23 July 2015Appointment of Mr Miklos Fabian as a director on 2 June 2015 (2 pages)
23 July 2015Appointment of Mr Miklos Fabian as a director on 2 June 2015 (2 pages)
23 July 2015Termination of appointment of a director (1 page)
23 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Termination of appointment of a director (1 page)
22 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2015Termination of appointment of James Mitchell Todd as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of James Mitchell Todd as a director on 2 July 2015 (1 page)
15 July 2015Termination of appointment of James Mitchell Todd as a director on 2 July 2015 (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
18 January 2011Appointment of Mr John Patrick Donovan as a director (2 pages)
18 January 2011Appointment of Mr John Patrick Donovan as a director (2 pages)
16 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
16 July 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
21 June 2010Termination of appointment of The Containerised Storage Company Limited as a director (1 page)
21 June 2010Termination of appointment of The Containerised Storage Company Limited as a director (1 page)
21 June 2010Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield Street London W1G 9NY on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Daniel Auerbach & Company Llp 9 Mansfield Street London W1G 9NY on 21 June 2010 (1 page)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mr James Mitchell Todd as a director (2 pages)
21 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mr James Mitchell Todd as a director (2 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
6 February 2010Company name changed generay skip hire LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
6 February 2010Change of name notice (2 pages)
6 February 2010Company name changed generay skip hire LIMITED\certificate issued on 06/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
6 February 2010Change of name notice (2 pages)
25 August 2009Return made up to 27/04/09; full list of members (3 pages)
25 August 2009Return made up to 27/04/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from daniel ayerbach & company LLP 9 mansfield street london W1G 9NY (1 page)
2 June 2009Director's change of particulars / the containerised storage company LIMITED / 27/04/2008 (1 page)
2 June 2009Return made up to 27/04/08; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from daniel ayerbach & company LLP 9 mansfield street london W1G 9NY (1 page)
2 June 2009Director's change of particulars / the containerised storage company LIMITED / 27/04/2008 (1 page)
2 June 2009Return made up to 27/04/08; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 June 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 February 2007Registered office changed on 08/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
8 February 2007Registered office changed on 08/02/07 from: c/o trustient buckingham house east the broadway stanmore middlesex HA7 4EB (1 page)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (8 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 November 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
12 May 2005Return made up to 27/04/05; full list of members (6 pages)
12 May 2005Return made up to 27/04/05; full list of members (6 pages)
18 August 2004Return made up to 27/04/04; full list of members (6 pages)
18 August 2004Return made up to 27/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
25 November 2003Registered office changed on 25/11/03 from: 19 leinster terrace london W2 3ET (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 19 leinster terrace london W2 3ET (1 page)
25 November 2003Director resigned (1 page)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 February 2003Registered office changed on 19/02/03 from: suite 13 boxer house second way wembley middlesex HA9 0EU (1 page)
19 February 2003Registered office changed on 19/02/03 from: suite 13 boxer house second way wembley middlesex HA9 0EU (1 page)
14 February 2003Company name changed generay hickey LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed generay hickey LIMITED\certificate issued on 14/02/03 (2 pages)
3 December 2002Company name changed the containerised storage compan y LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed the containerised storage compan y LIMITED\certificate issued on 03/12/02 (2 pages)
19 November 2002Registered office changed on 19/11/02 from: hangar 16 wroughton airfield swindon SN4 0QZ (1 page)
19 November 2002Registered office changed on 19/11/02 from: hangar 16 wroughton airfield swindon SN4 0QZ (1 page)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
17 May 2002Return made up to 27/04/02; full list of members (6 pages)
17 May 2002Return made up to 27/04/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 June 2001Return made up to 27/04/01; full list of members (6 pages)
1 June 2001Return made up to 27/04/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
25 May 2000Return made up to 27/04/00; full list of members (6 pages)
25 May 2000Return made up to 27/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
27 May 1999Return made up to 27/04/99; no change of members (4 pages)
27 May 1999Return made up to 27/04/99; no change of members (4 pages)
30 October 1998Return made up to 27/04/98; full list of members (8 pages)
30 October 1998Return made up to 27/04/98; full list of members (8 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
26 October 1998Registered office changed on 26/10/98 from: 5 lancelot parade lancelot road wembley middlesex hao 2AJ (1 page)
26 October 1998Registered office changed on 26/10/98 from: 5 lancelot parade lancelot road wembley middlesex hao 2AJ (1 page)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 May 1997Return made up to 27/04/97; no change of members (4 pages)
2 May 1997Return made up to 27/04/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
8 April 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 April 1997Return made up to 27/04/96; full list of members (7 pages)
4 April 1997Return made up to 27/04/96; full list of members (7 pages)
1 November 1996Registered office changed on 01/11/96 from: 36 southern row london W10 5AN (1 page)
1 November 1996Registered office changed on 01/11/96 from: 36 southern row london W10 5AN (1 page)
11 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
11 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 July 1995Return made up to 27/04/95; full list of members (6 pages)
19 July 1995Return made up to 27/04/95; full list of members (6 pages)
27 April 1994Incorporation (7 pages)
27 April 1994Incorporation (7 pages)