Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director Name | Mr William Alastair McCullagh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
Secretary Name | Denise McCullagh |
---|---|
Status | Current |
Appointed | 27 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
Director Name | Mr Oren Barrie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 102 Fellows Road London NW3 3JH |
Secretary Name | Oren Barrie |
---|---|
Status | Resigned |
Appointed | 24 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 102 Fellows Road London NW3 3JH |
Director Name | Mr Paul Jeremy Adler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Blenheim Terrace London NW8 0EH |
Website | w1selfstorage.com |
---|---|
Telephone | 0808 2529252 |
Telephone region | Freephone |
Registered Address | The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Capital Nominees Limited 50.00% Ordinary |
---|---|
1 at £1 | Oren Barrie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,974 |
Cash | £11,974 |
Current Liabilities | £458,340 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
1 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
19 May 2020 | Director's details changed for Mr William Alastair Mccullagh on 16 May 2020 (2 pages) |
19 May 2020 | Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages) |
19 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
31 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 June 2018 (6 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
26 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
29 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
29 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
8 August 2016 | Appointment of Edward Mckim Lyell Mccullagh as a director on 27 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Oren Barrie as a secretary on 27 July 2016 (2 pages) |
8 August 2016 | Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham OL1 1DE England to The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA on 8 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham OL1 1DE England to The Vanguard Business Centre Alperton Lane Off Western Avenue Greenford Middlesex UB6 8AA on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr William Alistair Mccullagh as a director on 27 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Oren Barrie as a secretary on 27 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Oren Barrie as a director on 27 July 2016 (2 pages) |
8 August 2016 | Appointment of Denise Mccullagh as a secretary on 27 July 2016 (3 pages) |
8 August 2016 | Change of accounting reference date (3 pages) |
8 August 2016 | Change of accounting reference date (3 pages) |
8 August 2016 | Appointment of Denise Mccullagh as a secretary on 27 July 2016 (3 pages) |
8 August 2016 | Appointment of Edward Mckim Lyell Mccullagh as a director on 27 July 2016 (3 pages) |
8 August 2016 | Appointment of Mr William Alistair Mccullagh as a director on 27 July 2016 (3 pages) |
8 August 2016 | Termination of appointment of Oren Barrie as a director on 27 July 2016 (2 pages) |
6 June 2016 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF England to C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham OL1 1DE on 6 June 2016 (1 page) |
11 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
11 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
17 March 2016 | Termination of appointment of Paul Adler as a director on 25 February 2016 (2 pages) |
17 March 2016 | Termination of appointment of Paul Adler as a director on 25 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 September 2015 | Registered office address changed from C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF England to 4 Chase Side Enfield Middlesex EN2 6NF on 3 September 2015 (1 page) |
27 July 2015 | Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Regina House Nyman Libson Paul 124 Finchley Road London NW3 5JS to C/O Lcco Ltd 4 Chase Side Enfield Middlesex EN2 6NF on 27 July 2015 (1 page) |
30 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
8 May 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
8 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 February 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
20 September 2013 | Registered office address changed from Flat 3 102 Fellows Road London London NW3 3JH England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Flat 3 102 Fellows Road London London NW3 3JH England on 20 September 2013 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
29 July 2013 | Appointment of Paul Adler as a director (3 pages) |
29 July 2013 | Appointment of Paul Adler as a director (3 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2012 | Incorporation (21 pages) |
24 January 2012 | Incorporation (21 pages) |