Hanworth Lane
Chertsey
Surrey
KT16 9GJ
Director Name | Mr Robert William Brennan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
Director Name | Mr Sara Ann Brennan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
Website | storagefuture.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 218061 |
Telephone region | Weybridge |
Registered Address | Unit 1 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ |
---|---|
Address Matches | 5 other UK companies use this postal address |
10 at £0.01 | Justin Beavis 11.11% Ordinary A |
---|---|
10 at £0.01 | Justin Beavis 11.11% Ordinary B |
10 at £0.01 | Justin Beavis 11.11% Ordinary C |
10 at £0.01 | Robert William Brennan 11.11% Ordinary A |
10 at £0.01 | Robert William Brennan 11.11% Ordinary B |
10 at £0.01 | Robert William Brennan 11.11% Ordinary C |
10 at £0.01 | Sara Ann Brennan 11.11% Ordinary A |
10 at £0.01 | Sara Ann Brennan 11.11% Ordinary B |
10 at £0.01 | Sara Ann Brennan 11.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,793 |
Cash | £71,986 |
Current Liabilities | £244,633 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 January 2022 | Registered office address changed from Unit 3 Fordwater Trading Estate Ford Road Chertsey Surrey KT16 8HG to Unit 1 Chertsey Business Park Hanworth Lane Chertsey Surrey KT16 9GJ on 13 January 2022 (1 page) |
24 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2020 | Notification of Justin Beavis as a person with significant control on 6 April 2016 (2 pages) |
17 December 2020 | Notification of Sara Ann Brennan as a person with significant control on 6 April 2016 (2 pages) |
11 August 2020 | Registration of charge 072926110001, created on 7 August 2020 (24 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 July 2017 | Notification of Robert William Brennan as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Robert William Brennan as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Robert William Brennan as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Mrs Sara Ann Brennan on 10 August 2013 (2 pages) |
8 July 2014 | Director's details changed for Mrs Sara Ann Brennan on 10 August 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Robert William Brennan on 10 August 2013 (2 pages) |
8 July 2014 | Director's details changed for Mr Robert William Brennan on 10 August 2013 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 June 2013 | Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages) |
22 June 2013 | Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages) |
22 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
22 June 2013 | Director's details changed for Mr Justin Beavis on 1 June 2013 (2 pages) |
22 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Registered office address changed from Berwick House Green Street Sunbury-on-Thames Surrey TW16 6RA United Kingdom on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from Berwick House Green Street Sunbury-on-Thames Surrey TW16 6RA United Kingdom on 18 June 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 12 November 2010
|
17 March 2011 | Appointment of Sara Ann Brennan as a director (3 pages) |
17 March 2011 | Appointment of Sara Ann Brennan as a director (3 pages) |
17 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
22 June 2010 | Incorporation (23 pages) |
22 June 2010 | Incorporation (23 pages) |