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(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 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(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | #Suite 201 211 N Stadium Blvd Columbia Missouri 65203 |
Director Name | William George Rayner |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 1998) |
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 | 17 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Florence Road Brighton East Sussex BN1 6DJ |
Director Name | Mr Peter Joseph Rayner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley Manor Ockley Lane Hassocks West Sussex BN6 8NX |
Secretary Name | William George Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 1999) |
Role | Company Director |
Correspondence Address | Bushbury Spatham Lane Ditchling Hassocks West Sussex BN6 8XJ |
Secretary Name | Wessel Lourens |
---|---|
Status | Resigned |
Appointed | 01 July 2003(7 years, 11 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 | 21 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(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(4 years, 3 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(21 years, 3 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 | www.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 |
200 at £1 | Big Box Storage Centres 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,901,950 |
Gross Profit | £2,297,978 |
Net Worth | £6,850,510 |
Cash | £485,046 |
Current Liabilities | £1,915,718 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
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 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: Unit 7 the hyde brighton t/no ESX15816 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
30 October 2008 | Delivered on: 28 March 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H interest in unit 9 riverside industrial park rapier street ipswich t/no SK79442 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 interest at unit 7 the hyde lower bevendean industrial estate brighton t/no ESX15816 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 |
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 |
25 April 2001 | Delivered on: 1 May 2001 Satisfied on: 24 January 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 centres 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 |
28 April 2000 | Delivered on: 5 May 2000 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 7, the hyde lower bevendean industrial estate brighton in the county of brighton & hove t/no.ESX15816. Fully Satisfied |
2 May 2000 | Delivered on: 4 May 2000 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: F/H unit 9 riverside industrial park ipswich. Fully Satisfied |
8 October 1997 | Delivered on: 13 October 1997 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 |
27 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
3 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
28 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
19 November 2021 | Registration of charge 030826890009, created on 18 November 2021 (52 pages) |
11 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
28 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
11 July 2021 | Change of details for Big Box Storage Centres 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) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
21 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
13 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (5 pages) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
6 November 2019 | Change of details for Big Box Storage Centres 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) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
5 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages) |
5 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
15 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
15 August 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
23 July 2018 | Change of details for Big Box Storage Centres Limited as a person with significant control on 9 November 2016 (2 pages) |
11 August 2017 | Notification of Big Box Storage Centres Limited as a person with significant control on 24 July 2016 (2 pages) |
11 August 2017 | Notification of Big Box Storage Centres Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of Peter Joseph Rayner as a person with significant control on 23 July 2016 (1 page) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 August 2017 | Cessation of Peter Joseph Rayner as a person with significant control on 11 August 2017 (1 page) |
7 August 2017 | Current accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
7 August 2017 | Current accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
21 July 2017 | Full accounts made up to 20 October 2016 (21 pages) |
21 July 2017 | Full accounts made up to 20 October 2016 (21 pages) |
23 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 030826890008 (5 pages) |
23 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 030826890008 (5 pages) |
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 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 | Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages) |
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 R Otto Maly 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 P O Box 87 Big Box Storage Centre Chapel Road Portslade Sussex BN41 1WT to 5th Floor 6 st Andrew Street London EC4A 3AE on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from P O Box 87 Big Box Storage Centre Chapel Road Portslade Sussex BN41 1WT to 5th Floor 6 st Andrew Street London 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) |
31 October 2016 | Satisfaction of charge 7 in full (2 pages) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 7 in full (2 pages) |
31 October 2016 | Satisfaction of charge 5 in full (1 page) |
31 October 2016 | Satisfaction of charge 6 in full (2 pages) |
31 October 2016 | Satisfaction of charge 6 in full (2 pages) |
25 October 2016 | Registration of charge 030826890008, created on 21 October 2016 (65 pages) |
25 October 2016 | Registration of charge 030826890008, created on 21 October 2016 (65 pages) |
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 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) |
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 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) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
24 July 2013 | Director's details changed for Mr Peter Joseph Rayner on 28 February 2012 (2 pages) |
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Peter Joseph Rayner on 28 February 2012 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
24 July 2012 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
24 July 2012 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages) |
20 June 2011 | Full accounts made up to 30 June 2010 (17 pages) |
20 June 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 August 2010 | Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
26 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 July 2009 | Full accounts made up to 30 June 2008 (18 pages) |
28 March 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 7 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge/co charles/extend / charge no: 7 (7 pages) |
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 3 (1 page) |
27 January 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 1 (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 1 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
14 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
18 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
13 August 2004 | Return made up to 21/07/04; full list of members
|
13 August 2004 | Return made up to 21/07/04; full list of members
|
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (18 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: manser hunot & co highland house, albert drive burgess hill west sussex RH15 9TN (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: manser hunot & co highland house, albert drive burgess hill west sussex RH15 9TN (1 page) |
1 August 2003 | Full accounts made up to 30 June 2002 (19 pages) |
1 August 2003 | Full accounts made up to 30 June 2002 (19 pages) |
25 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
25 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
6 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
13 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 August 2001 | £ ic 300/200 30/06/01 £ sr 100@1=100 (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | £ ic 300/200 30/06/01 £ sr 100@1=100 (1 page) |
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) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 December 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
27 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
8 May 2000 | Return made up to 21/07/99; full list of members
|
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Return made up to 21/07/99; full list of members
|
8 May 2000 | New secretary appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: c/o manser hunot & co mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: c/o manser hunot & co mill green house mill green road haywards heath west sussex RH16 1XJ (1 page) |
2 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
20 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 21/07/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
31 July 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
5 September 1997 | Return made up to 21/07/97; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
26 February 1997 | Accounts for a small company made up to 30 June 1996 (3 pages) |
28 November 1996 | Ad 18/03/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 November 1996 | Return made up to 21/07/96; full list of members (6 pages) |
28 November 1996 | Ad 18/03/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
28 November 1996 | Return made up to 21/07/96; full list of members (6 pages) |
15 March 1996 | Company name changed hallrent LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed hallrent LIMITED\certificate issued on 18/03/96 (2 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
5 January 1996 | Memorandum and Articles of Association (13 pages) |
5 January 1996 | Memorandum and Articles of Association (13 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Director resigned (1 page) |
28 December 1995 | Secretary resigned (1 page) |
28 December 1995 | New secretary appointed;new director appointed (1 page) |
28 December 1995 | New director appointed (1 page) |
28 December 1995 | New director appointed (1 page) |
28 December 1995 | Director resigned (1 page) |
28 December 1995 | New secretary appointed;new director appointed (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Secretary resigned (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
21 July 1995 | Incorporation (17 pages) |
21 July 1995 | Incorporation (17 pages) |