Company NameSouthall Storage 2 Limited
Company StatusActive
Company Number07916033
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Previous NameRadlett Storage 2 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Charles Harris
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(11 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2013)
RoleTrust And Estates Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 2019)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMrs Ava Kathleen Gallagher
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY

Location

Registered AddressLevel 5 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Premier Circle LTD
50.00%
Ordinary
2 at £1Second Circle LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£656,087
Cash£2,145
Current Liabilities£3,682

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
5 October 2020Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor, 20 Fenchurch Street, London EC3M 3BY on 5 October 2020 (1 page)
10 June 2020Appointment of Mr Nicholas John Bland as a director on 4 June 2020 (2 pages)
30 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
14 March 2019Second filing for the appointment of Ms Ava Kathleen Gallagher as a director (6 pages)
14 March 2019Second filing for the termination of Mr Tim Trott as a director (5 pages)
21 February 2019Termination of appointment of Timothy Luke Trott as a director on 1 February 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 14/03/2019.
(2 pages)
21 February 2019Appointment of Ms Ava Kathleen Gallagher as a director on 1 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/03/2019.
(3 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
31 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
6 January 2017Appointment of Mr Timothy Luke Trott as a director on 3 January 2017 (2 pages)
6 January 2017Termination of appointment of Roland Mark Deller as a director on 3 January 2017 (1 page)
6 January 2017Termination of appointment of Roland Mark Deller as a director on 3 January 2017 (1 page)
6 January 2017Appointment of Mr Timothy Luke Trott as a director on 3 January 2017 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(4 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
(4 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(4 pages)
18 October 2013Termination of appointment of Pauline Gale as a director (1 page)
18 October 2013Termination of appointment of Pauline Gale as a director (1 page)
18 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 March 2013Company name changed radlett storage 2 LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2013Company name changed radlett storage 2 LIMITED\certificate issued on 18/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
17 February 2012Appointment of Mrs Pauline Audrey Gale as a director (2 pages)
17 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
17 February 2012Appointment of Mrs Pauline Audrey Gale as a director (2 pages)
17 February 2012Current accounting period extended from 31 January 2013 to 5 April 2013 (1 page)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)