London
E5 9LU
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Make Space Self Storage Leaside Road London E5 9LU |
Secretary Name | Mr Mark Anthony Williams |
---|---|
Status | Current |
Appointed | 13 June 2015(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Make Space Self Storage Leaside Road London E5 9LU |
Director Name | Dennis Delane |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Leaside Road London E5 9LU |
Director Name | Mr Michael John Delane |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Leaside Road London E5 9LU |
Secretary Name | Dennis Delane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Leaside Road London E5 9LU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Make Space Self Storage Leaside Road London E5 9LU |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
2 at £1 | Presidio LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £96,099 |
Cash | £7,808 |
Current Liabilities | £48,020 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
1 April 2010 | Delivered 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 |
---|
29 August 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
13 February 2020 | Registered 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 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 February 2019 | Secretary's details changed for Mr Mark Anthony Williams on 27 September 2018 (1 page) |
26 September 2018 | Registered 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 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
21 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 November 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Anthony Williams as a secretary on 13 June 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Anthony Williams as a secretary on 13 June 2015 (2 pages) |
17 September 2015 | Termination of appointment of Dennis Delane as a secretary on 12 June 2015 (1 page) |
17 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Mark Williams on 13 June 2015 (2 pages) |
17 September 2015 | Director's details changed for Mark Williams on 13 June 2015 (2 pages) |
17 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Termination of appointment of Dennis Delane as a secretary on 12 June 2015 (1 page) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 July 2015 | Appointment of Mark Williams as a director on 12 June 2015 (3 pages) |
13 July 2015 | Appointment of Mark Williams as a director on 12 June 2015 (3 pages) |
13 July 2015 | Appointment of Mark Anthony Williams as a director on 12 June 2015 (3 pages) |
13 July 2015 | Appointment of Mark Anthony Williams as a director on 12 June 2015 (3 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
9 July 2015 | Satisfaction of charge 1 in full (4 pages) |
26 June 2015 | Termination of appointment of Michael John Delane as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Michael John Delane as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Dennis Delane as a director on 12 June 2015 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 January 2013 | Registered office address changed from , 5th Floor, 7/10 Chandos Street London, W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from , 5th Floor, 7/10 Chandos Street London, W1G 9DQ on 24 January 2013 (1 page) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
1 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
22 March 2010 | Director's details changed for Dennis Delane on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael John Delane on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael John Delane on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael John Delane on 1 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
22 March 2010 | Director's details changed for Dennis Delane on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Dennis Delane on 1 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
13 October 2008 | Return made up to 26/08/08; full list of members (5 pages) |
13 October 2008 | Return made up to 26/08/08; full list of members (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 September 2007 | Return made up to 26/08/07; full list of members (5 pages) |
19 September 2007 | Return made up to 26/08/07; full list of members (5 pages) |
22 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 26/08/06; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 26/08/05; full list of members (7 pages) |
6 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
6 January 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
22 December 2003 | Accounts made up to 30 April 2003 (11 pages) |
22 December 2003 | Accounts made up to 30 April 2003 (11 pages) |
29 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 26/08/03; full list of members (7 pages) |
17 December 2002 | Accounts made up to 30 April 2002 (12 pages) |
17 December 2002 | Accounts made up to 30 April 2002 (12 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 26/08/02; full list of members (7 pages) |
25 February 2002 | Accounts made up to 30 April 2001 (11 pages) |
25 February 2002 | Accounts made up to 30 April 2001 (11 pages) |
28 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 26/08/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: simmons gainsford chartered, accountants,7-10 chandos street, cavendish square london, W1M 9DE (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: simmons gainsford chartered accountants,7-10 chandos street cavendish square london W1M 9DE (1 page) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
19 August 1999 | Director's particulars changed (1 page) |
19 August 1999 | Director's particulars changed (1 page) |
21 October 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
21 October 1998 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
26 August 1998 | Incorporation (13 pages) |
26 August 1998 | Incorporation (13 pages) |