Company NameA 2 B Self Drive Limited
DirectorsMark Anthony Williams and Stephen Williams
Company StatusActive
Company Number03621997
CategoryPrivate Limited Company
Incorporation Date26 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMark Anthony Williams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMake Space Self Storage Leaside Road
London
E5 9LU
Director NameMr Stephen Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMake Space Self Storage Leaside Road
London
E5 9LU
Secretary NameMr Mark Anthony Williams
StatusCurrent
Appointed13 June 2015(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressMake Space Self Storage Leaside Road
London
E5 9LU
Director NameDennis Delane
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Leaside Road
London
E5 9LU
Director NameMr Michael John Delane
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Leaside Road
London
E5 9LU
Secretary NameDennis Delane
NationalityBritish
StatusResigned
Appointed26 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside House Leaside Road
London
E5 9LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMake Space Self Storage
Leaside Road
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

2 at £1Presidio LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£96,099
Cash£7,808
Current Liabilities£48,020

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months, 1 week ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Charges

1 April 2010Delivered on: 7 April 2010
Satisfied on: 9 July 2015
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.
Fully Satisfied

Filing History

29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
13 February 2020Registered office address changed from Westbury Badgers Holt Storrington Pulborough West Sussex RH20 3ET England to Make Space Self Storage Leaside Road London E5 9LU on 13 February 2020 (1 page)
30 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 February 2019Secretary's details changed for Mr Mark Anthony Williams on 27 September 2018 (1 page)
26 September 2018Registered office address changed from Ridingmill Bentons Lane Dial Post West Sussex RH13 8NW to Westbury Badgers Holt Storrington Pulborough West Sussex RH20 3ET on 26 September 2018 (1 page)
28 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
21 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 November 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 September 2015Appointment of Mr Mark Anthony Williams as a secretary on 13 June 2015 (2 pages)
18 September 2015Appointment of Mr Mark Anthony Williams as a secretary on 13 June 2015 (2 pages)
17 September 2015Termination of appointment of Dennis Delane as a secretary on 12 June 2015 (1 page)
17 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Director's details changed for Mark Williams on 13 June 2015 (2 pages)
17 September 2015Director's details changed for Mark Williams on 13 June 2015 (2 pages)
17 September 2015Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Ridingmill Bentons Lane Dial Post West Sussex RH13 8NW on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Ridingmill Bentons Lane Dial Post West Sussex RH13 8NW on 17 September 2015 (1 page)
17 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(3 pages)
17 September 2015Termination of appointment of Dennis Delane as a secretary on 12 June 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 July 2015Appointment of Mark Williams as a director on 12 June 2015 (3 pages)
13 July 2015Appointment of Mark Williams as a director on 12 June 2015 (3 pages)
13 July 2015Appointment of Mark Anthony Williams as a director on 12 June 2015 (3 pages)
13 July 2015Appointment of Mark Anthony Williams as a director on 12 June 2015 (3 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
26 June 2015Termination of appointment of Michael John Delane as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Michael John Delane as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages)
26 June 2015Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
24 January 2013Registered office address changed from , 5th Floor, 7/10 Chandos Street London, W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from , 5th Floor, 7/10 Chandos Street London, W1G 9DQ on 24 January 2013 (1 page)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
22 March 2010Director's details changed for Dennis Delane on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Delane on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Delane on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Michael John Delane on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
22 March 2010Director's details changed for Dennis Delane on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Dennis Delane on 1 March 2010 (2 pages)
22 March 2010Secretary's details changed for Dennis Delane on 1 March 2010 (1 page)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
13 October 2008Return made up to 26/08/08; full list of members (5 pages)
13 October 2008Return made up to 26/08/08; full list of members (5 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 September 2007Return made up to 26/08/07; full list of members (5 pages)
19 September 2007Return made up to 26/08/07; full list of members (5 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
4 October 2006Return made up to 26/08/06; full list of members (7 pages)
4 October 2006Return made up to 26/08/06; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
8 December 2005Accounts for a small company made up to 30 April 2005 (5 pages)
6 September 2005Return made up to 26/08/05; full list of members (7 pages)
6 September 2005Return made up to 26/08/05; full list of members (7 pages)
6 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
6 January 2005Accounts for a small company made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
1 September 2004Return made up to 26/08/04; full list of members (7 pages)
22 December 2003Accounts made up to 30 April 2003 (11 pages)
22 December 2003Accounts made up to 30 April 2003 (11 pages)
29 August 2003Return made up to 26/08/03; full list of members (7 pages)
29 August 2003Return made up to 26/08/03; full list of members (7 pages)
17 December 2002Accounts made up to 30 April 2002 (12 pages)
17 December 2002Accounts made up to 30 April 2002 (12 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
3 September 2002Return made up to 26/08/02; full list of members (7 pages)
25 February 2002Accounts made up to 30 April 2001 (11 pages)
25 February 2002Accounts made up to 30 April 2001 (11 pages)
28 August 2001Return made up to 26/08/01; full list of members (6 pages)
28 August 2001Return made up to 26/08/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
12 September 2000Return made up to 26/08/00; full list of members (6 pages)
5 September 2000Registered office changed on 05/09/00 from: simmons gainsford chartered, accountants,7-10 chandos street, cavendish square london, W1M 9DE (1 page)
5 September 2000Registered office changed on 05/09/00 from: simmons gainsford chartered accountants,7-10 chandos street cavendish square london W1M 9DE (1 page)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 September 1999Return made up to 26/08/99; full list of members (6 pages)
21 September 1999Return made up to 26/08/99; full list of members (6 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
21 October 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
21 October 1998Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 September 1998Registered office changed on 22/09/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (2 pages)
26 August 1998Incorporation (13 pages)
26 August 1998Incorporation (13 pages)