Company NameConsolidated  Storage Services Limited
DirectorsGraham Harold Meek and Glenn George Coleman
Company StatusActive
Company Number05086592
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Graham Harold Meek
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Director NameMr Glenn George Coleman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP
Secretary NameMr Graham Harold Meek
NationalityBritish
StatusCurrent
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConsolidated House Faringdon Avenue
Romford
Essex
RM3 8SP

Contact

Websiteconsolidated.co.uk
Telephone01708 384466
Telephone regionRomford

Location

Registered AddressConsolidated House
Faringdon Avenue
Romford
Essex
RM3 8SP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Glenn Coleman
60.00%
Ordinary
399 at £1G.h. Meek
39.90%
Ordinary
1 at £1Graham Meek
0.10%
Ordinary

Financials

Year2014
Net Worth£186,468
Cash£22,864
Current Liabilities£821,918

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

21 September 2009Delivered on: 24 September 2009
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.
Outstanding

Filing History

3 November 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
22 June 2020Second filing of Confirmation Statement dated 28/03/2019 (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/06/2020
(5 pages)
6 November 2018Amended accounts made up to 31 October 2017 (13 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
15 May 2018Change of details for Mr Glenn George Coleman as a person with significant control on 29 March 2017 (2 pages)
14 May 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
1 March 2018Director's details changed for Mr Glenn George Coleman on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Graham Harold Meek as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Change of details for Mr Glenn George Coleman as a person with significant control on 1 March 2018 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 March 2011Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
31 March 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1,000
(3 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
31 March 2011Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
31 March 2011Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
31 March 2011Director's details changed for Mr Glenn George Coleman on 1 November 2010 (2 pages)
31 March 2011Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1,000
(3 pages)
31 March 2011Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
31 March 2011Director's details changed for Mr Graham Harold Meek on 1 November 2010 (2 pages)
31 March 2011Secretary's details changed for Mr Graham Harold Meek on 1 November 2010 (1 page)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Graham Harold Meek on 1 October 2009 (2 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Ad 01/08/09-01/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 August 2009Ad 01/08/09-01/08/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / graham meek / 01/01/2009 (1 page)
1 April 2009Director and secretary's change of particulars / graham meek / 01/01/2009 (1 page)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from consolidated, 2 tonbridge road harold hill romford essex RM3 8TS (1 page)
29 April 2008Registered office changed on 29/04/2008 from consolidated, 2 tonbridge road harold hill romford essex RM3 8TS (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
16 April 2007Return made up to 29/03/07; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005Return made up to 29/03/05; full list of members (3 pages)
10 August 2005Return made up to 29/03/05; full list of members (3 pages)
20 May 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
20 May 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
29 March 2004Incorporation (13 pages)
29 March 2004Incorporation (13 pages)