Company NameStoreys Removals Limited
DirectorsMartin Andrew Storey and Andrew Wayne Storey
Company StatusActive
Company Number03946985
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Andrew Storey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Micklefield Green Cottages
Sarratt Road Sarratt
Rickmansworth
Hertfordshire
WD3 6AH
Director NameMr Andrew Wayne Storey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Church Street
Hemel Hempstead
HP2 5AD
Secretary NameAndrew Wayne Storey
NationalityBritish
StatusCurrent
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Church Street
Hemel Hempstead
HP2 5AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.storeysremovals.co.uk/
Telephone01923 712215
Telephone regionWatford

Location

Registered AddressPrinting House
66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6,758
Cash£3,667
Current Liabilities£44,422

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

20 February 2001Delivered on: 27 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
13 June 2000Delivered on: 20 June 2000
Persons entitled: Hsbc 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.
Outstanding

Filing History

29 April 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
15 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
14 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 December 2021Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2021Change of details for Mr Andrew Wayne Storey as a person with significant control on 17 February 2021 (2 pages)
17 March 2021Director's details changed for Mr Andrew Wayne Storey on 17 March 2021 (2 pages)
17 March 2021Secretary's details changed for Andrew Wayne Storey on 17 February 2021 (1 page)
17 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
8 March 2021Change of details for Mr Andrew Wayne Storey as a person with significant control on 6 April 2016 (2 pages)
13 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Satisfaction of charge 2 in full (2 pages)
10 May 2018Satisfaction of charge 1 in full (1 page)
31 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
11 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Director's details changed for Andrew Wayne Storey on 13 March 2012 (2 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages)
26 March 2012Director's details changed for Andrew Wayne Storey on 13 March 2012 (2 pages)
26 March 2012Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages)
26 March 2012Director's details changed for Martin Andrew Storey on 13 March 2010 (2 pages)
26 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
26 March 2012Secretary's details changed for Andrew Wayne Storey on 4 January 2012 (2 pages)
26 March 2012Director's details changed for Martin Andrew Storey on 13 March 2010 (2 pages)
11 January 2012Director's details changed for Andrew Wayne Storey on 28 December 2011 (3 pages)
11 January 2012Director's details changed for Andrew Wayne Storey on 28 December 2011 (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
29 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (14 pages)
17 March 2010Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages)
17 March 2010Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages)
17 March 2010Director's details changed for Andrew Wayne Storey on 1 January 2010 (3 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
23 April 2009Return made up to 04/03/09; full list of members (5 pages)
23 April 2009Return made up to 04/03/09; full list of members (5 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
9 September 2008Return made up to 04/03/08; no change of members (7 pages)
9 September 2008Return made up to 04/03/08; no change of members (7 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 04/03/06; full list of members (7 pages)
15 March 2006Return made up to 04/03/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (19 pages)
22 March 2005Return made up to 04/03/05; full list of members (7 pages)
22 March 2005Return made up to 04/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 March 2004Return made up to 04/03/04; full list of members (7 pages)
5 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 04/03/03; full list of members (7 pages)
7 April 2003Return made up to 04/03/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Director's particulars changed (1 page)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
28 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
21 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000Ad 14/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New director appointed (2 pages)
14 March 2000Incorporation (17 pages)
14 March 2000Incorporation (17 pages)