Company NameThe Storage Team Limited
DirectorsEwan Bow and Peter Cameron
Company StatusActive
Company Number05916688
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months 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 Ewan Bow
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Director NameMr Peter Cameron
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed10 August 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Director NameMr Kevin Richard Thompson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Lea Green Business Park, Eurolink
St. Helens
Merseyside
WA9 4TR
Secretary NamePamela Thompson
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor 1 Fleet Place
London
EC4M 7RA

Contact

Websitewww.thestorageteam.co.uk/
Email address[email protected]
Telephone0800 0076822
Telephone regionFreephone

Location

Registered Address8th Floor 1 Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.6k at £1Kevin Richard Thompson
66.00%
Ordinary A
600 at £1S.a. Thompson
6.00%
Ordinary B
2.2k at £1P. Thompson
22.16%
Ordinary A
203 at £1P. Thompson
2.03%
Ordinary B
200 at £1A.r. Thompson
2.00%
Ordinary B
76 at £1P.g. Tinsley
0.76%
Ordinary B
55 at £1C.p. Hornby
0.55%
Ordinary B
50 at £1B. Thompson
0.50%
Ordinary B

Financials

Year2014
Net Worth£91,876
Cash£142,100
Current Liabilities£248,897

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

15 September 2014Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2023Delivered on: 9 March 2023
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
6 March 2023Delivered on: 9 March 2023
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
6 March 2023Delivered 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 2017Delivered on: 22 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Life policy.
Outstanding
20 June 2017Delivered on: 22 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 263 woodhouse lane. Wigan. WN6 7NR.
Outstanding
11 September 2014Delivered on: 17 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 September 2014Delivered 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 2007Delivered 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

Filing History

21 August 2023Registration of charge 059166880018, created on 18 August 2023 (14 pages)
5 May 2023Appointment of Ms Amanda Robertson as a director on 20 April 2023 (2 pages)
5 May 2023Director's details changed for Ms Amanda Robertson on 5 May 2023 (2 pages)
4 May 2023Termination of appointment of Ewan Bow as a director on 20 April 2023 (1 page)
9 March 2023Registration of charge 059166880015, created on 6 March 2023 (16 pages)
9 March 2023Registration of charge 059166880017, created on 6 March 2023 (9 pages)
9 March 2023Registration of charge 059166880016, created on 6 March 2023 (19 pages)
28 February 2023Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (2 pages)
28 February 2023Cessation of Mctgf Jersey St Bidco Limited as a person with significant control on 10 August 2021 (1 page)
22 February 2023Appointment of Lucy Charlotte Lilley as a director on 10 February 2023 (2 pages)
13 February 2023Satisfaction of charge 059166880014 in full (1 page)
13 February 2023Satisfaction of charge 059166880012 in full (1 page)
20 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
5 December 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
15 November 2022Appointment of Lhj Secretaries Limited as a secretary on 10 August 2021 (2 pages)
14 July 2022Notification of Mctgf Jersey St Bidco Limited as a person with significant control on 10 August 2021 (2 pages)
14 July 2022Cessation of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (1 page)
5 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
13 December 2021All of the property or undertaking has been released from charge 059166880012 (1 page)
13 December 2021All of the property or undertaking has been released from charge 059166880014 (1 page)
25 August 2021Notification of Mayfair Capital Tgf General Partner Llp as a person with significant control on 10 August 2021 (2 pages)
24 August 2021Appointment of Mr Peter Cameron as a director on 10 August 2021 (2 pages)
24 August 2021Appointment of Mr Ewan Bow as a director on 10 August 2021 (2 pages)
23 August 2021Registered 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 2021Cessation of Pamela Thompson as a person with significant control on 10 August 2021 (1 page)
23 August 2021Termination of appointment of Pamela Thompson as a secretary on 10 August 2021 (1 page)
23 August 2021Termination of appointment of Kevin Richard Thompson as a director on 10 August 2021 (1 page)
23 August 2021Cessation of Kevin Richard Thompson as a person with significant control on 10 August 2021 (1 page)
23 August 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
14 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
4 May 2021Satisfaction of charge 8 in full (1 page)
27 April 2021Satisfaction of charge 1 in part (1 page)
27 April 2021Satisfaction of charge 1 in full (1 page)
27 April 2021Satisfaction of charge 2 in full (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
26 October 2019Satisfaction of charge 7 in full (4 pages)
26 October 2019Satisfaction of charge 6 in full (4 pages)
30 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
11 September 2019Satisfaction of charge 5 in full (4 pages)
30 July 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
8 January 2019Satisfaction of charge 059166880013 in full (1 page)
20 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
23 April 2018Satisfaction of charge 059166880010 in full (1 page)
23 April 2018Satisfaction of charge 3 in full (2 pages)
23 April 2018Satisfaction of charge 059166880009 in full (1 page)
23 April 2018Satisfaction of charge 4 in full (1 page)
23 April 2018Satisfaction of charge 059166880011 in full (1 page)
30 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
4 September 2017Notification of Pamela Thompson as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Pamela Thompson as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Pamela Thompson as a person with significant control on 6 April 2016 (2 pages)
22 June 2017Registration of charge 059166880014, created on 20 June 2017 (28 pages)
22 June 2017Registration of charge 059166880012, created on 20 June 2017 (24 pages)
22 June 2017Registration of charge 059166880013, created on 20 June 2017 (12 pages)
22 June 2017Registration of charge 059166880012, created on 20 June 2017 (24 pages)
22 June 2017Registration of charge 059166880013, created on 20 June 2017 (12 pages)
22 June 2017Registration of charge 059166880014, created on 20 June 2017 (28 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
4 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 September 2016Director's details changed for Mr Kevin Richard Thompson on 25 August 2016 (2 pages)
22 September 2016Secretary's details changed for Pamela Thompson on 25 August 2016 (1 page)
22 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
22 September 2016Secretary's details changed for Pamela Thompson on 25 August 2016 (1 page)
22 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
22 September 2016Director's details changed for Mr Kevin Richard Thompson on 25 August 2016 (2 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,000
(5 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
22 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(5 pages)
18 September 2014Registration of charge 059166880009, created on 15 September 2014 (30 pages)
18 September 2014Registration of charge 059166880010, created on 15 September 2014 (30 pages)
18 September 2014Registration of charge 059166880010, created on 15 September 2014 (30 pages)
18 September 2014Registration of charge 059166880009, created on 15 September 2014 (30 pages)
17 September 2014Registration of charge 059166880011, created on 11 September 2014 (35 pages)
17 September 2014Registration of charge 059166880011, created on 11 September 2014 (35 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 January 2014Statement by directors (1 page)
29 January 2014Statement by directors (1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Solvency statement dated 16/01/14 (1 page)
22 January 2014Statement of capital on 22 January 2014
  • GBP 10,000
(4 pages)
22 January 2014Statement of capital on 22 January 2014
  • GBP 10,000
(4 pages)
22 January 2014Resolutions
  • RES13 ‐ Share premium account cancelled 16/01/2014
(2 pages)
22 January 2014Resolutions
  • RES13 ‐ Share premium account cancelled 16/01/2014
(2 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 August 2013Secretary's details changed for Pamela Thompson on 25 August 2013 (2 pages)
28 August 2013Director's details changed for Kevin Richard Thompson on 25 August 2013 (2 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (5 pages)
28 August 2013Annual return made up to 25 August 2013 with a full list of shareholders (5 pages)
28 August 2013Director's details changed for Kevin Richard Thompson on 25 August 2013 (2 pages)
28 August 2013Secretary's details changed for Pamela Thompson on 25 August 2013 (2 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 August 2010Director's details changed for Kevin Richard Thompson on 25 August 2010 (2 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Kevin Richard Thompson on 25 August 2010 (2 pages)
27 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
29 October 2009Registered office address changed from Unit 17 Leg Green Business Park Eurolink St Helens Merseyside WA9 4TR on 29 October 2009 (1 page)
29 October 2009Registered office address changed from Unit 17 Leg Green Business Park Eurolink St Helens Merseyside WA9 4TR on 29 October 2009 (1 page)
29 October 2009Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 September 2008Return made up to 25/08/08; full list of members (3 pages)
11 September 2008Return made up to 25/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 September 2007Return made up to 25/08/07; full list of members (2 pages)
20 September 2007Return made up to 25/08/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: centec business centre stopgate lane aintree merseyside L9 6AW (1 page)
24 July 2007Registered office changed on 24/07/07 from: centec business centre stopgate lane aintree merseyside L9 6AW (1 page)
4 July 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
4 July 2007Accounting reference date extended from 31/08/07 to 31/01/08 (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 June 2007Ad 21/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
5 June 2007Nc inc already adjusted 21/02/07 (2 pages)
5 June 2007Nc inc already adjusted 21/02/07 (2 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 June 2007Ad 21/02/07--------- £ si 9999@1=9999 £ ic 1/10000 (4 pages)
21 April 2007Particulars of mortgage/charge (7 pages)
21 April 2007Particulars of mortgage/charge (7 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
25 August 2006Incorporation (10 pages)
25 August 2006Incorporation (10 pages)