London
EC4M 7RA
Director Name | Mr Peter Cameron |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2021(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Director Name | Mr Kevin Richard Thompson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Lea Green Business Park, Eurolink St. Helens Merseyside WA9 4TR |
Secretary Name | Pamela Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor 1 Fleet Place London EC4M 7RA |
Website | www.thestorageteam.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0076822 |
Telephone region | Freephone |
Registered Address | 8th Floor 1 Fleet Place London EC4M 7RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.6k at £1 | Kevin Richard Thompson 66.00% Ordinary A |
---|---|
600 at £1 | S.a. Thompson 6.00% Ordinary B |
2.2k at £1 | P. Thompson 22.16% Ordinary A |
203 at £1 | P. Thompson 2.03% Ordinary B |
200 at £1 | A.r. Thompson 2.00% Ordinary B |
76 at £1 | P.g. Tinsley 0.76% Ordinary B |
55 at £1 | C.p. Hornby 0.55% Ordinary B |
50 at £1 | B. Thompson 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £91,876 |
Cash | £142,100 |
Current Liabilities | £248,897 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 18 lea green business park, eurolink, st helens, WA9 4TR. Outstanding |
---|---|
18 June 2012 | Delivered on: 28 June 2012 Persons entitled: Langtree Group PLC Classification: Rent deposit deed Secured details: £15000 due or to become due from the company to the chargee. Particulars: The sum of £15000 see image for full details. Outstanding |
5 June 2009 | Delivered on: 9 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 lea green business park, st helens, lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 May 2008 | Delivered on: 8 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 lea green business park eurolink st helens merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2008 | Delivered on: 1 May 2008 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 see image for full details. Outstanding |
4 June 2007 | Delivered on: 7 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17 lea green business park, st helens, lancs. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
14 February 2007 | Delivered on: 27 February 2007 Persons entitled: Pr-Alba Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interests in the deposit as the sum of £40,000 together with any interest added to the deposit account. Outstanding |
6 March 2023 | Delivered on: 9 March 2023 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
6 March 2023 | Delivered on: 9 March 2023 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
6 March 2023 | Delivered on: 9 March 2023 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that freehold property known as units 1 to 6 eldonwall trading estate, lloyds road, corby as registered at hm land registry under title number NN148251;. All that freehold property known as peckett plaza, gainsborough business park, caldicott drive, gainsborough, DN21 1FJ as registered at hm land registry under title number LL278913; and. For further details of the properties, please refer to the schedule in the deed. Outstanding |
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Life policy. Outstanding |
20 June 2017 | Delivered on: 22 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 263 woodhouse lane. Wigan. WN6 7NR. Outstanding |
11 September 2014 | Delivered on: 17 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 lea green business park, eurolink, st helens, WA9 4TR. Outstanding |
3 January 2007 | Delivered on: 5 January 2007 Persons entitled: Pr-Alba Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the deposit of £47,000 together with any interest. Outstanding |
21 August 2023 | Registration of charge 059166880018, created on 18 August 2023 (14 pages) |
---|---|
5 May 2023 | Appointment of Ms Amanda Robertson as a director on 20 April 2023 (2 pages) |
5 May 2023 | Director's details changed for Ms Amanda Robertson on 5 May 2023 (2 pages) |
4 May 2023 | Termination of appointment of Ewan Bow as a director on 20 April 2023 (1 page) |
9 March 2023 | Registration of charge 059166880015, created on 6 March 2023 (16 pages) |
9 March 2023 | Registration of charge 059166880017, created on 6 March 2023 (9 pages) |
9 March 2023 | Registration of charge 059166880016, created on 6 March 2023 (19 pages) |
28 February 2023 | Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (2 pages) |
28 February 2023 | Cessation of Mctgf Jersey St Bidco Limited as a person with significant control on 10 August 2021 (1 page) |
22 February 2023 | Appointment of Lucy Charlotte Lilley as a director on 10 February 2023 (2 pages) |
13 February 2023 | Satisfaction of charge 059166880014 in full (1 page) |
13 February 2023 | Satisfaction of charge 059166880012 in full (1 page) |
20 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
5 December 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
15 November 2022 | Appointment of Lhj Secretaries Limited as a secretary on 10 August 2021 (2 pages) |
14 July 2022 | Notification of Mctgf Jersey St Bidco Limited as a person with significant control on 10 August 2021 (2 pages) |
14 July 2022 | Cessation of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (1 page) |
5 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
13 December 2021 | All of the property or undertaking has been released from charge 059166880012 (1 page) |
13 December 2021 | All of the property or undertaking has been released from charge 059166880014 (1 page) |
25 August 2021 | Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Peter Cameron as a director on 10 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Ewan Bow as a director on 10 August 2021 (2 pages) |
23 August 2021 | Registered office address changed from Unit 17 Lea Green Business Park, Eurolink St. Helens Merseyside WA9 4TR to 8th Floor 1 Fleet Place London EC4M 7RA on 23 August 2021 (1 page) |
23 August 2021 | Cessation of Pamela Thompson as a person with significant control on 10 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Pamela Thompson as a secretary on 10 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Kevin Richard Thompson as a director on 10 August 2021 (1 page) |
23 August 2021 | Cessation of Kevin Richard Thompson as a person with significant control on 10 August 2021 (1 page) |
23 August 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
14 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
4 May 2021 | Satisfaction of charge 8 in full (1 page) |
27 April 2021 | Satisfaction of charge 1 in part (1 page) |
27 April 2021 | Satisfaction of charge 1 in full (1 page) |
27 April 2021 | Satisfaction of charge 2 in full (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
26 October 2019 | Satisfaction of charge 7 in full (4 pages) |
26 October 2019 | Satisfaction of charge 6 in full (4 pages) |
30 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
11 September 2019 | Satisfaction of charge 5 in full (4 pages) |
30 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (10 pages) |
8 January 2019 | Satisfaction of charge 059166880013 in full (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
6 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 059166880010 in full (1 page) |
23 April 2018 | Satisfaction of charge 3 in full (2 pages) |
23 April 2018 | Satisfaction of charge 059166880009 in full (1 page) |
23 April 2018 | Satisfaction of charge 4 in full (1 page) |
23 April 2018 | Satisfaction of charge 059166880011 in full (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
4 September 2017 | Notification of Pamela Thompson as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Pamela Thompson as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Pamela Thompson as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Registration of charge 059166880014, created on 20 June 2017 (28 pages) |
22 June 2017 | Registration of charge 059166880012, created on 20 June 2017 (24 pages) |
22 June 2017 | Registration of charge 059166880013, created on 20 June 2017 (12 pages) |
22 June 2017 | Registration of charge 059166880012, created on 20 June 2017 (24 pages) |
22 June 2017 | Registration of charge 059166880013, created on 20 June 2017 (12 pages) |
22 June 2017 | Registration of charge 059166880014, created on 20 June 2017 (28 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 September 2016 | Director's details changed for Mr Kevin Richard Thompson on 25 August 2016 (2 pages) |
22 September 2016 | Secretary's details changed for Pamela Thompson on 25 August 2016 (1 page) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
22 September 2016 | Secretary's details changed for Pamela Thompson on 25 August 2016 (1 page) |
22 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
22 September 2016 | Director's details changed for Mr Kevin Richard Thompson on 25 August 2016 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Registration of charge 059166880009, created on 15 September 2014 (30 pages) |
18 September 2014 | Registration of charge 059166880010, created on 15 September 2014 (30 pages) |
18 September 2014 | Registration of charge 059166880010, created on 15 September 2014 (30 pages) |
18 September 2014 | Registration of charge 059166880009, created on 15 September 2014 (30 pages) |
17 September 2014 | Registration of charge 059166880011, created on 11 September 2014 (35 pages) |
17 September 2014 | Registration of charge 059166880011, created on 11 September 2014 (35 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 January 2014 | Statement by directors (1 page) |
29 January 2014 | Statement by directors (1 page) |
22 January 2014 | Solvency statement dated 16/01/14 (1 page) |
22 January 2014 | Solvency statement dated 16/01/14 (1 page) |
22 January 2014 | Statement of capital on 22 January 2014
|
22 January 2014 | Statement of capital on 22 January 2014
|
22 January 2014 | Resolutions
|
22 January 2014 | Resolutions
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
28 August 2013 | Secretary's details changed for Pamela Thompson on 25 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Kevin Richard Thompson on 25 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Director's details changed for Kevin Richard Thompson on 25 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Pamela Thompson on 25 August 2013 (2 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
27 August 2010 | Director's details changed for Kevin Richard Thompson on 25 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Kevin Richard Thompson on 25 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Registered office address changed from Unit 17 Leg Green Business Park Eurolink St Helens Merseyside WA9 4TR on 29 October 2009 (1 page) |
29 October 2009 | Registered office address changed from Unit 17 Leg Green Business Park Eurolink St Helens Merseyside WA9 4TR on 29 October 2009 (1 page) |
29 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: centec business centre stopgate lane aintree merseyside L9 6AW (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: centec business centre stopgate lane aintree merseyside L9 6AW (1 page) |
4 July 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
4 July 2007 | Accounting reference date extended from 31/08/07 to 31/01/08 (1 page) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 21/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
5 June 2007 | Nc inc already adjusted 21/02/07 (2 pages) |
5 June 2007 | Nc inc already adjusted 21/02/07 (2 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Ad 21/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
21 April 2007 | Particulars of mortgage/charge (7 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
5 January 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Incorporation (10 pages) |
25 August 2006 | Incorporation (10 pages) |