Company NameStorage (Pennines) Ltd
DirectorsGary Lee Palin and Jonathan Robert William Holland
Company StatusActive
Company Number10573203
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)
Previous NameStorage (M25) Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Lee Palin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jonathan Robert William Holland
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(6 years, 4 months after company formation)
Appointment Duration11 months, 1 week
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameAlison Vivienne Elizabeth Hooley
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Paul Alexander Edwards
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2023)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

29 October 2021Delivered on: 1 November 2021
Persons entitled: Seneca Secured Lending LTD

Classification: A registered charge
Particulars: All property & land under title numbers LA331168 & GM368246.
Outstanding
29 October 2021Delivered on: 1 November 2021
Persons entitled: Seneca Secured Lending LTD

Classification: A registered charge
Outstanding

Filing History

10 October 2023Termination of appointment of Paul Alexander Edwards as a director on 9 October 2023 (1 page)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
19 June 2023Appointment of Mr Jonathan Robert William Holland as a director on 19 May 2023 (2 pages)
26 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
8 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 April 2022Memorandum and Articles of Association (9 pages)
9 April 2022Change of share class name or designation (2 pages)
9 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 March 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2022Statement by Directors (1 page)
30 March 2022Resolutions
  • RES13 ‐ Cancel share prem, a/c 29/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2022Solvency Statement dated 29/03/22 (1 page)
30 March 2022Statement of capital on 30 March 2022
  • GBP 0.01
(3 pages)
29 March 2022Appointment of Paul Alexander Edwards as a director on 25 March 2022 (2 pages)
29 March 2022Registered office address changed from No 2 50a Alderley Road Wilmslow SK9 1NT England to One Coleman Street London EC2R 5AA on 29 March 2022 (1 page)
29 March 2022Termination of appointment of Michael Philip Wilson as a director on 25 March 2022 (1 page)
29 March 2022Satisfaction of charge 105732030002 in full (1 page)
29 March 2022Appointment of Mr Gary Lee Palin as a director on 25 March 2022 (2 pages)
29 March 2022Notification of a person with significant control statement (2 pages)
29 March 2022Termination of appointment of Alison Vivienne Elizabeth Hooley as a secretary on 25 March 2022 (1 page)
29 March 2022Cessation of Michael Philip Wilson as a person with significant control on 25 March 2022 (1 page)
29 March 2022Satisfaction of charge 105732030001 in full (1 page)
29 March 2022Statement of capital following an allotment of shares on 29 March 2022
  • GBP 67,087.99
(6 pages)
1 November 2021Registration of charge 105732030001, created on 29 October 2021 (24 pages)
1 November 2021Registration of charge 105732030002, created on 29 October 2021 (38 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
18 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 October 2018Director's details changed for Mr Michael Philip Wilson on 17 October 2018 (2 pages)
17 October 2018Secretary's details changed for Alison Vivienne Elizabeth Hooley on 17 October 2018 (1 page)
27 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 38,347.99
(9 pages)
26 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
9 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 5,300
(7 pages)
9 March 2018Change of share class name or designation (2 pages)
9 March 2018Particulars of variation of rights attached to shares (2 pages)
7 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subscription letters approved 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
6 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
(3 pages)
5 February 2018Registered office address changed from 12 the Parks Haydock Merseyside WA12 0JQ United Kingdom to No 2 50a Alderley Road Wilmslow SK9 1NT on 5 February 2018 (1 page)
30 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
30 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 1
(32 pages)
19 January 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-01-19
  • GBP 1
(32 pages)