Columbia
Missouri
United States
Director Name | E Stanley Kroenke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | #Suite 201 211 N Stadium Blvd Columbia Missouri 65203 |
Director Name | Mr R Otto Maly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | #Suite 201 211 N Stadium Blvd Columbia Missouri 65203 |
Director Name | Mrs Deborah Josephine Rayner |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Florence Road Brighton East Sussex BN1 6DJ |
Director Name | Mrs Janet Rayner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penlee 52 Hurst Road Hassocks West Sussex BN6 9NL |
Director Name | Mr Michael Joseph Rayner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Florence Road Brighton East Sussex BN1 6DJ |
Director Name | Mr Peter Joseph Rayner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penlee 52 Hurst Road Hassocks West Sussex BN6 9NL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2016(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2021) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £0.01 | Michael Joseph Rayner 50.00% Ordinary |
---|---|
50 at £0.01 | Peter Joseph Rayner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £452,217 |
Gross Profit | £72,529 |
Net Worth | £41,323 |
Cash | £6,805 |
Current Liabilities | £79,619 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
18 November 2021 | Delivered 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 2016 | Delivered on: 25 October 2016 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors Intitle & Permitted Transferees) Classification: A registered charge Particulars: 191A vale road tonbridge t/no K696015. Outstanding |
30 January 2014 | Delivered on: 6 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 October 2016 | Delivered on: 10 October 2016 Satisfied on: 31 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 191A vale road, tonbridge, TN9 1ST (land registry title number K696015). Fully Satisfied |
28 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
---|---|
28 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
28 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
19 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
19 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
19 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
19 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
19 November 2021 | Registration of charge 081248310004, created on 18 November 2021 (52 pages) |
11 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
11 July 2021 | Change of details for Big Box Storage Centres Limited as a person with significant control on 30 June 2021 (2 pages) |
30 June 2021 | Registered 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 2021 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
21 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (5 pages) |
21 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
21 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (2 pages) |
21 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (31 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
13 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (4 pages) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (31 pages) |
6 November 2019 | Change of details for Big Box Storage Centres Limited as a person with significant control on 5 November 2019 (2 pages) |
6 November 2019 | Registered 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) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
5 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (34 pages) |
5 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (5 pages) |
14 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
14 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (2 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
15 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (34 pages) |
15 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
15 August 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (21 pages) |
15 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
23 October 2017 | Previous accounting period shortened from 20 October 2017 to 30 September 2017 (3 pages) |
21 July 2017 | Accounts for a small company made up to 20 October 2016 (21 pages) |
21 July 2017 | Accounts for a small company made up to 20 October 2016 (21 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
23 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 081248310003 (5 pages) |
23 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 081248310003 (5 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
30 November 2016 | Previous accounting period extended from 30 June 2016 to 20 October 2016 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
3 November 2016 | Appointment of R Otto Maly as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of R Otto Maly as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of Michael G Burnam as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages) |
3 November 2016 | Appointment of E Stanley Kroenke as a director on 21 October 2016 (3 pages) |
3 November 2016 | Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages) |
3 November 2016 | Registered office address changed from PO Box 87 Chapel Road Portslade BN41 1WT to 5th Floor 6 st. Andrew Street London EC4A 3AE on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 21 October 2016 (3 pages) |
31 October 2016 | Satisfaction of charge 081248310001 in full (1 page) |
31 October 2016 | Satisfaction of charge 081248310001 in full (1 page) |
31 October 2016 | Satisfaction of charge 081248310002 in full (1 page) |
31 October 2016 | Satisfaction of charge 081248310002 in full (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
25 October 2016 | Registration of charge 081248310003, created on 21 October 2016 (65 pages) |
25 October 2016 | Registration of charge 081248310003, created on 21 October 2016 (65 pages) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Janet Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Peter Joseph Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Janet Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Deborah Josephine Rayner as a director on 21 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Michael Joseph Rayner as a director on 21 October 2016 (1 page) |
10 October 2016 | Registration of charge 081248310002, created on 9 October 2016 (8 pages) |
10 October 2016 | Registration of charge 081248310002, created on 9 October 2016 (8 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
10 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
10 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
12 January 2015 | Full accounts made up to 30 June 2014 (15 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 February 2014 | Registration of charge 081248310001 (18 pages) |
6 February 2014 | Registration of charge 081248310001 (18 pages) |
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
20 August 2012 | Resolutions
|
20 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
20 August 2012 | Resolutions
|
20 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
29 June 2012 | Incorporation (27 pages) |
29 June 2012 | Incorporation (27 pages) |