Beckenham
Kent
BR3 3PS
Director Name | Mr Andrew Brian Jones |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 07 May 2013(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 January 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Federico Vecchioli |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 257b Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Nicholas Paul Smith |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | United Knigdom |
Correspondence Address | Scrag Oak Wadhurst Sussex TN5 6NP |
Secretary Name | Mr Clive Douglas Drysdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 23 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Bath Road Maidenhead Berkshire SL6 4LH |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safestore Holdings Plc Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT |
Director Name | Mr Stephen Wilfred Williams |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Safestore Holdings Plc Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT |
Secretary Name | Mr Richard David Hodsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oransay Misbourne Avenue Chalfont St Peter Buckinghamshire SL9 0PF |
Director Name | John Albrecht Von Spreckelen |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2005(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Ladies 204 Old Woking Road Woking Surrey GU22 8HN |
Director Name | Mr Peter Darren Gowers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Safestore Holdings Plc Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | safestore.co.uk |
---|---|
Telephone | 01282 602047 |
Telephone region | Burnley |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | Mentmore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
7 March 2016 | Registered office address changed from C/O Safestore Holdings Plc Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2016 (2 pages) |
4 March 2016 | Appointment of a voluntary liquidator (1 page) |
4 March 2016 | Declaration of solvency (3 pages) |
4 March 2016 | Resolutions
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 October 2014 | Auditor's resignation (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 May 2014 | Full accounts made up to 31 October 2013 (11 pages) |
4 September 2013 | Appointment of Mr Federico Vecchioli as a director (2 pages) |
4 September 2013 | Termination of appointment of Peter Gowers as a director (1 page) |
5 August 2013 | Full accounts made up to 31 October 2012 (9 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Termination of appointment of Richard Hodsden as a director (1 page) |
7 May 2013 | Appointment of Mr Andrew Brian Jones as a director (2 pages) |
7 September 2012 | Director's details changed for Mr Peter Darren Gowers on 31 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Full accounts made up to 31 October 2011 (8 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (8 pages) |
9 March 2011 | Appointment of Mr Peter Darren Gowers as a director (2 pages) |
9 March 2011 | Termination of appointment of Stephen Williams as a director (1 page) |
4 August 2010 | Full accounts made up to 31 October 2009 (8 pages) |
21 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Mr Stephen Wilfred Williams on 21 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Richard David Hodsden on 21 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Mr Sam Ahmed on 21 October 2009 (1 page) |
18 June 2009 | Full accounts made up to 31 October 2008 (8 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o safestore holdings LIMITED brittanic house stirling way, borehamwood hertfordshire WD6 2BT (1 page) |
16 May 2008 | Full accounts made up to 31 October 2007 (8 pages) |
1 May 2008 | Appointment terminated secretary richard hodsden (1 page) |
1 May 2008 | Secretary appointed mr sam ahmed (1 page) |
27 March 2008 | Appointment terminated director john von spreckelsen (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (9 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 August 2006 | Full accounts made up to 31 October 2005 (8 pages) |
8 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
4 January 2006 | New director appointed (2 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: britannic house stirling way borehamwood hertfordshire WD6 2BT (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2005 | Full accounts made up to 31 October 2004 (9 pages) |
12 October 2004 | Return made up to 04/06/04; full list of members (7 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: park house 14 pepys road london SW20 8NH (1 page) |
1 July 2004 | New secretary appointed;new director appointed (4 pages) |
1 July 2004 | New director appointed (4 pages) |
1 July 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
29 June 2004 | Secretary resigned;director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
24 September 2003 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
1 September 2003 | New secretary appointed;new director appointed (5 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
1 September 2003 | New director appointed (5 pages) |
30 July 2003 | Memorandum and Articles of Association (25 pages) |
25 July 2003 | Company name changed ever 2106 LIMITED\certificate issued on 25/07/03 (3 pages) |
4 June 2003 | Incorporation (30 pages) |