Columbia
Missouri
65203
Director Name | E Stanley Kroenke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | #Suite 201 211 N Stadium Blvd Columbia Missouri 65203 |
Director Name | Mr R Otto Maly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 201 211 N Stadium Blvd Columbia Missouri 65203 United States |
Director Name | Mr Michael Joseph Rayner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebury House 44 Florence Road Brighton BN1 6DJ |
Director Name | Mr Peter Joseph Rayner |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley Manor Ockley Lane Keymer BN6 8NX |
Secretary Name | Wessel Lourens |
---|---|
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Perryfields Burgess Hill West Sussex RH15 8TU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Website | bigboxstorage.com |
---|
Registered Address | 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael Joseph Rayner 50.00% Ordinary |
---|---|
1 at £1 | Peter Joseph Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £881,122 |
Gross Profit | £409,746 |
Net Worth | £758,286 |
Cash | £568,529 |
Current Liabilities | £363,046 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
18 November 2021 | Delivered on: 19 November 2021 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
21 October 2016 | Delivered on: 25 October 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
26 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
26 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
16 June 2022 | Second filing of Confirmation Statement dated 18 June 2018 (3 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
19 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 November 2021 | Registration of charge 072790320003, created on 18 November 2021 (52 pages) |
11 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
11 July 2021 | Change of details for Big Box Storage Centres Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Paternoster Square London EC4M 7DX on 30 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
13 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (4 pages) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
6 November 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 November 2019 (1 page) |
6 November 2019 | Change of details for Big Box Storage Centres Limited as a person with significant control on 5 November 2019 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
9 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
5 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages) |
5 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages) |
15 August 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
18 June 2018 | Confirmation statement made on 9 June 2018 with updates
|
18 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
24 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
24 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2016 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2014 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2014 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2015 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2015 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2016 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2013 (19 pages) |
24 July 2017 | Second filing of the annual return made up to 9 June 2013 (19 pages) |
21 July 2017 | Accounts for a small company made up to 20 October 2016 (17 pages) |
21 July 2017 | Accounts for a small company made up to 20 October 2016 (17 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
3 November 2016 | Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of R Otto Maly as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages) |
3 November 2016 | Registered office address changed from , Big Box Storage Centre P O Box 87, Chapel Road, Portslade, Brighton, BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages) |
3 November 2016 | Registered office address changed from , Big Box Storage Centre P O Box 87, Chapel Road, Portslade, Brighton, BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of R Otto Maly as a director on 21 October 2016 (3 pages) |
31 October 2016 | Satisfaction of charge 072790320001 in full (1 page) |
31 October 2016 | Satisfaction of charge 072790320001 in full (1 page) |
25 October 2016 | Registration of charge 072790320002, created on 21 October 2016 (65 pages) |
25 October 2016 | Registration of charge 072790320002, created on 21 October 2016 (65 pages) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (12 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
6 February 2014 | Registration of charge 072790320001 (17 pages) |
6 February 2014 | Registration of charge 072790320001 (17 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
9 June 2010 | Incorporation (48 pages) |
9 June 2010 | Incorporation (48 pages) |