Company Information for STORE-IT (STAMFORD) LIMITED
9 Needham Road, London, Greater London, W11 2RP,
|
Company Registration Number
05733087
Private Limited Company
Active |
Company Name | |
---|---|
STORE-IT (STAMFORD) LIMITED | |
Legal Registered Office | |
9 Needham Road London Greater London W11 2RP Other companies in W11 | |
Company Number | 05733087 | |
---|---|---|
Company ID Number | 05733087 | |
Date formed | 2006-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-04-14 | |
Return next due | 2024-04-28 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-16 11:37:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN HENRY SPENCER JOHNSON |
||
BEN HENRY SPENCER JOHNSON |
||
MICHAEL FRANCIS GEORGE JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE TAYLOR |
Director | ||
MICHAEL FRANCIS GEORGE JOHNSON |
Director | ||
BEN HENRY SPENCER JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLD DEVELOPMENTS LIMITED | Company Secretary | 2009-07-07 | CURRENT | 2000-06-16 | Active | |
THE SASH WINDOW COMPANY LIMITED | Company Secretary | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
W12 LIMITED | Company Secretary | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
TAPEDRIVE LIMITED | Company Secretary | 2008-01-09 | CURRENT | 1994-07-11 | Active | |
THE SASH WINDOW COMPANY LIMITED | Director | 2009-01-19 | CURRENT | 2009-01-19 | Active - Proposal to Strike off | |
PEAK PROPERTY DEVELOPMENTS LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-21 | Active - Proposal to Strike off | |
MARKETGAIT DUNDEE LTD | Director | 2017-10-06 | CURRENT | 2017-10-06 | Active | |
BOUVERIE INVESTMENTS LIMITED | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
DISCOVERY SOLUTIONS LIMITED | Director | 2005-04-26 | CURRENT | 2005-04-26 | Dissolved 2014-08-05 | |
OLD DEVELOPMENTS LIMITED | Director | 2000-06-16 | CURRENT | 2000-06-16 | Active | |
TAPEDRIVE LIMITED | Director | 1994-07-26 | CURRENT | 1994-07-11 | Active | |
DISCOVERY SUMMER LIMITED | Director | 1991-10-26 | CURRENT | 1990-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Director's details changed for Mr Ben Henry Spencer Johnson on 2023-05-12 | ||
Change of details for Mr Ben Henry Spencer Johnson as a person with significant control on 2023-05-12 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NICHOLAS SPENCER JOHNSON | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE TAYLOR | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Denise Taylor on 2010-04-14 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/04/09; full list of members | |
288c | Director's change of particulars / ben johnson / 14/04/2009 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
88(2) | Capitals not rolled up | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Creditors Due After One Year | 2012-04-01 | £ 72,357 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 42,351 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORE-IT (STAMFORD) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 39,124 |
Current Assets | 2012-04-01 | £ 47,948 |
Debtors | 2012-04-01 | £ 8,824 |
Fixed Assets | 2012-04-01 | £ 64,161 |
Shareholder Funds | 2012-04-01 | £ 2,599 |
Tangible Fixed Assets | 2012-04-01 | £ 64,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as STORE-IT (STAMFORD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |