Company NameW1Selfstorage Limited
DirectorsEdward McKim Lyell McCullagh and William Alastair McCullagh
Company StatusActive
Company Number07922456
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Edward McKim Lyell McCullagh
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMr William Alastair McCullagh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameDenise McCullagh
StatusCurrent
Appointed27 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
Director NameMr Oren Barrie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 102 Fellows Road
London
NW3 3JH
Secretary NameOren Barrie
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 102 Fellows Road
London
NW3 3JH
Director NameMr Paul Jeremy Adler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Blenheim Terrace
London
NW8 0EH

Contact

Websitew1selfstorage.com
Telephone0808 2529252
Telephone regionFreephone

Location

Registered AddressThe Vanguard Business Centre Alperton Lane
Off Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Capital Nominees Limited
50.00%
Ordinary
1 at £1Oren Barrie
50.00%
Ordinary

Financials

Year2014
Net Worth-£238,974
Cash£11,974
Current Liabilities£458,340

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
19 May 2020Director's details changed for Mr William Alastair Mccullagh on 16 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Edward Mckim Lyell Mccullagh on 16 May 2020 (2 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 June 2018 (6 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
29 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
29 November 2016Accounts for a small company made up to 31 January 2016 (7 pages)
8 August 2016Appointment of Edward Mckim Lyell Mccullagh as a director on 27 July 2016 (3 pages)
8 August 2016Termination of appointment of Oren Barrie as a secretary on 27 July 2016 (2 pages)
8 August 2016Registered 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 2016Registered 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 2016Appointment of Mr William Alistair Mccullagh as a director on 27 July 2016 (3 pages)
8 August 2016Termination of appointment of Oren Barrie as a secretary on 27 July 2016 (2 pages)
8 August 2016Termination of appointment of Oren Barrie as a director on 27 July 2016 (2 pages)
8 August 2016Appointment of Denise Mccullagh as a secretary on 27 July 2016 (3 pages)
8 August 2016Change of accounting reference date (3 pages)
8 August 2016Change of accounting reference date (3 pages)
8 August 2016Appointment of Denise Mccullagh as a secretary on 27 July 2016 (3 pages)
8 August 2016Appointment of Edward Mckim Lyell Mccullagh as a director on 27 July 2016 (3 pages)
8 August 2016Appointment of Mr William Alistair Mccullagh as a director on 27 July 2016 (3 pages)
8 August 2016Termination of appointment of Oren Barrie as a director on 27 July 2016 (2 pages)
6 June 2016Registered 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 2016Registered 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 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
11 May 2016Previous accounting period shortened from 30 June 2016 to 31 January 2016 (1 page)
27 April 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
27 April 2016Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
17 March 2016Termination of appointment of Paul Adler as a director on 25 February 2016 (2 pages)
17 March 2016Termination of appointment of Paul Adler as a director on 25 February 2016 (2 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
8 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 24 January 2014 (16 pages)
20 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 8TH May 2014
(4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 8TH May 2014
(6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 8TH May 2014
(6 pages)
20 February 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 2
  • ANNOTATION A second filed SH01 was registered on 8TH May 2014
(4 pages)
20 September 2013Registered office address changed from Flat 3 102 Fellows Road London London NW3 3JH England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Flat 3 102 Fellows Road London London NW3 3JH England on 20 September 2013 (1 page)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 July 2013Appointment of Paul Adler as a director (3 pages)
29 July 2013Appointment of Paul Adler as a director (3 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2012Incorporation (21 pages)
24 January 2012Incorporation (21 pages)