Company NameBBSC Hw Ltd
Company StatusActive
Company Number07279032
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael G Burnam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address#Suite 207 2015 N Stadium Blvd
Columbia
Missouri
65203
Director NameE Stanley Kroenke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence Address#Suite 201 211 N Stadium Blvd
Columbia
Missouri
65203
Director NameMr R Otto Maly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleReal Estate
Country of ResidenceUnited States
Correspondence AddressSuite 201
211 N Stadium Blvd
Columbia
Missouri 65203
United States
Director NameMr Michael Joseph Rayner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEbury House 44 Florence Road
Brighton
BN1 6DJ
Director NameMr Peter Joseph Rayner
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckley Manor Ockley Lane
Keymer
BN6 8NX
Secretary NameWessel Lourens
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address47 Perryfields
Burgess Hill
West Sussex
RH15 8TU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed21 October 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2021)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitebigboxstorage.com

Location

Registered Address1 Paternoster Square
London
EC4M 7DX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael Joseph Rayner
50.00%
Ordinary
1 at £1Peter Joseph Rayner
50.00%
Ordinary

Financials

Year2014
Turnover£881,122
Gross Profit£409,746
Net Worth£758,286
Cash£568,529
Current Liabilities£363,046

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Charges

18 November 2021Delivered 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 2016Delivered on: 25 October 2016
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
30 January 2014Delivered on: 6 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
26 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages)
26 April 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
16 June 2022Second filing of Confirmation Statement dated 18 June 2018 (3 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
19 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages)
19 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages)
19 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 November 2021Registration of charge 072790320003, created on 18 November 2021 (52 pages)
11 November 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
11 July 2021Change of details for Big Box Storage Centres Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered 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 2021Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
21 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages)
21 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages)
21 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (4 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
6 November 2019Registered 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 2019Change of details for Big Box Storage Centres Limited as a person with significant control on 5 November 2019 (2 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
9 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
5 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages)
5 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages)
14 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages)
14 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
15 August 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages)
15 August 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
15 August 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
15 August 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
18 June 2018Confirmation statement made on 9 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 16/06/22
(5 pages)
18 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
24 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
24 October 2017Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages)
24 July 2017Second filing of the annual return made up to 9 June 2016 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2014 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2014 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2015 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2015 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2016 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2013 (19 pages)
24 July 2017Second filing of the annual return made up to 9 June 2013 (19 pages)
21 July 2017Accounts for a small company made up to 20 October 2016 (17 pages)
21 July 2017Accounts for a small company made up to 20 October 2016 (17 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
30 November 2016Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
3 November 2016Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of R Otto Maly as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages)
3 November 2016Registered 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 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages)
3 November 2016Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages)
3 November 2016Registered 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 2016Appointment of R Otto Maly as a director on 21 October 2016 (3 pages)
31 October 2016Satisfaction of charge 072790320001 in full (1 page)
31 October 2016Satisfaction of charge 072790320001 in full (1 page)
25 October 2016Registration of charge 072790320002, created on 21 October 2016 (65 pages)
25 October 2016Registration of charge 072790320002, created on 21 October 2016 (65 pages)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Wessel Lourens as a secretary on 21 October 2016 (1 page)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(7 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(7 pages)
10 January 2016Full accounts made up to 30 June 2015 (12 pages)
10 January 2016Full accounts made up to 30 June 2015 (12 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(5 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
12 January 2015Full accounts made up to 30 June 2014 (12 pages)
12 January 2015Full accounts made up to 30 June 2014 (12 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
6 February 2014Registration of charge 072790320001 (17 pages)
6 February 2014Registration of charge 072790320001 (17 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/07/2017.
(6 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(2 pages)
7 July 2010Resolutions
  • RES13 ‐ Company business 30/06/2010
(2 pages)
9 June 2010Incorporation (48 pages)
9 June 2010Incorporation (48 pages)