Company NameBig Box Storage Company Limited
Company StatusActive
Company Number03082689
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Previous NameHallrent Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Michael G Burnam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 6 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(21 years, 3 months after company formation)
Appointment Duration7 years, 6 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(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address#Suite 201 211 N Stadium Blvd
Columbia
Missouri
65203
Director NameWilliam George Rayner
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(3 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1998)
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
Appointed17 November 1995(3 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Florence Road
Brighton
East Sussex
BN1 6DJ
Director NameMr Peter Joseph Rayner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(3 months, 4 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckley Manor Ockley Lane
Hassocks
West Sussex
BN6 8NX
Secretary NameWilliam George Rayner
NationalityBritish
StatusResigned
Appointed17 November 1995(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 1999)
RoleCompany Director
Correspondence AddressBushbury Spatham Lane
Ditchling
Hassocks
West Sussex
BN6 8XJ
Secretary NameWessel Lourens
StatusResigned
Appointed01 July 2003(7 years, 11 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
Appointed21 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFairway Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(4 years, 3 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(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitewww.bigboxstorage.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

200 at £1Big Box Storage Centres
100.00%
Ordinary

Financials

Year2014
Turnover£5,901,950
Gross Profit£2,297,978
Net Worth£6,850,510
Cash£485,046
Current Liabilities£1,915,718

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Charges

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
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: 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 2008Delivered 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 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 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 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
25 April 2001Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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

Filing History

27 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
  • ANNOTATION Clarification Parent accounts were processed on the wrong company record of 10390114 tkg-storagemart partners uk LIMITED. Parent accounts moved to correct company record
(33 pages)
28 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
28 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
19 November 2021Registration of charge 030826890009, created on 18 November 2021 (52 pages)
11 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
28 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
11 July 2021Change of details for Big Box Storage Centres 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)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
13 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (5 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
6 November 2019Change of details for Big Box Storage Centres 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)
25 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
5 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages)
5 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
15 August 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
15 August 2018Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages)
23 July 2018Change of details for Big Box Storage Centres Limited as a person with significant control on 9 November 2016 (2 pages)
11 August 2017Notification of Big Box Storage Centres Limited as a person with significant control on 24 July 2016 (2 pages)
11 August 2017Notification of Big Box Storage Centres Limited as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of Peter Joseph Rayner as a person with significant control on 23 July 2016 (1 page)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 August 2017Cessation of Peter Joseph Rayner as a person with significant control on 11 August 2017 (1 page)
7 August 2017Current accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
7 August 2017Current accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
21 July 2017Full accounts made up to 20 October 2016 (21 pages)
21 July 2017Full accounts made up to 20 October 2016 (21 pages)
23 December 2016Part of the property or undertaking has been released and no longer forms part of charge 030826890008 (5 pages)
23 December 2016Part of the property or undertaking has been released and no longer forms part of charge 030826890008 (5 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 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 2016Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Appointment of Mr Stanley Kroenke as a director on 21 October 2016 (2 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 R Otto Maly 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 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 2016Registered 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 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (2 pages)
31 October 2016Satisfaction of charge 7 in full (2 pages)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 7 in full (2 pages)
31 October 2016Satisfaction of charge 5 in full (1 page)
31 October 2016Satisfaction of charge 6 in full (2 pages)
31 October 2016Satisfaction of charge 6 in full (2 pages)
25 October 2016Registration of charge 030826890008, created on 21 October 2016 (65 pages)
25 October 2016Registration of charge 030826890008, created on 21 October 2016 (65 pages)
21 October 2016Termination of appointment of Wessel Lourens as a secretary 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)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director 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)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 January 2016Full accounts made up to 30 June 2015 (16 pages)
10 January 2016Full accounts made up to 30 June 2015 (16 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200
(5 pages)
12 January 2015Full accounts made up to 30 June 2014 (17 pages)
12 January 2015Full accounts made up to 30 June 2014 (17 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
(5 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
24 July 2013Director's details changed for Mr Peter Joseph Rayner on 28 February 2012 (2 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Mr Peter Joseph Rayner on 28 February 2012 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
24 July 2012Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
24 July 2012Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
29 July 2011Director's details changed for Mr Peter Joseph Rayner on 2 February 2011 (2 pages)
20 June 2011Full accounts made up to 30 June 2010 (17 pages)
20 June 2011Full accounts made up to 30 June 2010 (17 pages)
4 August 2010Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages)
4 August 2010Director's details changed for Mr Peter Joseph Rayner on 9 February 2010 (2 pages)
4 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 April 2010Full accounts made up to 30 June 2009 (17 pages)
26 April 2010Full accounts made up to 30 June 2009 (17 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
10 August 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2009Full accounts made up to 30 June 2008 (18 pages)
28 July 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Particulars of a mortgage or charge/co charles/extend / charge no: 7 (7 pages)
28 March 2009Particulars of a mortgage or charge/co charles/extend / charge no: 7 (7 pages)
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 3 (1 page)
27 January 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 1 (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 1 (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
1 May 2008Full accounts made up to 30 June 2007 (17 pages)
14 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 April 2007Full accounts made up to 30 June 2006 (16 pages)
21 April 2007Full accounts made up to 30 June 2006 (16 pages)
9 August 2006Return made up to 21/07/06; full list of members (2 pages)
9 August 2006Return made up to 21/07/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
4 May 2006Full accounts made up to 30 June 2005 (18 pages)
18 August 2005Return made up to 21/07/05; full list of members (7 pages)
18 August 2005Return made up to 21/07/05; full list of members (7 pages)
4 May 2005Full accounts made up to 30 June 2004 (19 pages)
4 May 2005Full accounts made up to 30 June 2004 (19 pages)
13 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
4 May 2004Full accounts made up to 30 June 2003 (18 pages)
4 May 2004Full accounts made up to 30 June 2003 (18 pages)
10 September 2003Registered office changed on 10/09/03 from: manser hunot & co highland house, albert drive burgess hill west sussex RH15 9TN (1 page)
10 September 2003Registered office changed on 10/09/03 from: manser hunot & co highland house, albert drive burgess hill west sussex RH15 9TN (1 page)
1 August 2003Full accounts made up to 30 June 2002 (19 pages)
1 August 2003Full accounts made up to 30 June 2002 (19 pages)
25 July 2002Full accounts made up to 30 June 2001 (19 pages)
25 July 2002Full accounts made up to 30 June 2001 (19 pages)
6 March 2002Auditor's resignation (1 page)
6 March 2002Auditor's resignation (1 page)
13 September 2001Return made up to 21/07/01; full list of members (6 pages)
13 September 2001Return 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 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2001£ ic 300/200 30/06/01 £ sr 100@1=100 (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)
1 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Particulars of mortgage/charge (4 pages)
20 December 2000Accounts for a small company made up to 30 June 1999 (5 pages)
20 December 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 October 2000Return made up to 21/07/00; full list of members (6 pages)
27 October 2000Return made up to 21/07/00; full list of members (6 pages)
8 May 2000Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Return made up to 21/07/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
20 August 1999Registered 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 1999Registered 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 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
20 August 1998Return made up to 21/07/98; no change of members (4 pages)
20 August 1998Return made up to 21/07/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
31 July 1998Accounts for a small company made up to 30 June 1997 (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
5 September 1997Return made up to 21/07/97; no change of members (4 pages)
5 September 1997Return made up to 21/07/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (3 pages)
26 February 1997Accounts for a small company made up to 30 June 1996 (3 pages)
28 November 1996Ad 18/03/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 November 1996Return made up to 21/07/96; full list of members (6 pages)
28 November 1996Ad 18/03/96--------- £ si 298@1=298 £ ic 2/300 (2 pages)
28 November 1996Return made up to 21/07/96; full list of members (6 pages)
15 March 1996Company name changed hallrent LIMITED\certificate issued on 18/03/96 (2 pages)
15 March 1996Company name changed hallrent LIMITED\certificate issued on 18/03/96 (2 pages)
16 January 1996New director appointed (1 page)
16 January 1996New director appointed (1 page)
5 January 1996Memorandum and Articles of Association (13 pages)
5 January 1996Memorandum and Articles of Association (13 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Director resigned (1 page)
28 December 1995Secretary resigned (1 page)
28 December 1995New secretary appointed;new director appointed (1 page)
28 December 1995New director appointed (1 page)
28 December 1995New director appointed (1 page)
28 December 1995Director resigned (1 page)
28 December 1995New secretary appointed;new director appointed (1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Secretary resigned (1 page)
22 November 1995Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 November 1995Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 July 1995Incorporation (17 pages)
21 July 1995Incorporation (17 pages)