Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPHERD COX SELF STORAGE (LONDON) LIMITED
Company Information for

SHEPHERD COX SELF STORAGE (LONDON) LIMITED

JAMES TAYLOR HOUSE, ST. ALBANS ROAD EAST, HATFIELD, HERTFORDSHIRE, AL10 0HE,
Company Registration Number
09201833
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepherd Cox Self Storage (london) Ltd
SHEPHERD COX SELF STORAGE (LONDON) LIMITED was founded on 2014-09-03 and has its registered office in Hatfield. The organisation's status is listed as "Active - Proposal to Strike off". Shepherd Cox Self Storage (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEPHERD COX SELF STORAGE (LONDON) LIMITED
 
Legal Registered Office
JAMES TAYLOR HOUSE
ST. ALBANS ROAD EAST
HATFIELD
HERTFORDSHIRE
AL10 0HE
Other companies in W1S
 
Filing Information
Company Number 09201833
Company ID Number 09201833
Date formed 2014-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197487148  
Last Datalog update: 2020-01-05 06:49:34
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SHEPHERD COX SELF STORAGE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL COATH
Company Secretary 2016-03-24
MICHAEL COATH
Director 2016-03-24
GRAHAM PAUL GUNN
Director 2016-03-24
EMIL SOHRAB
Director 2016-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
FM SECRETARIES LIMITED
Company Secretary 2014-09-11 2016-03-24
LEE WARREN BRAMZELL
Director 2014-09-03 2016-03-24
NICHOLAS DAVID CARLILE
Director 2014-09-03 2016-03-24
IMMANUEL EZEKIEL
Director 2014-09-15 2016-03-24
GARY JOHN WEBER
Director 2014-09-12 2016-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL COATH JAMES TAYLOR HOMES (SLOUGH) LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
MICHAEL COATH JAMES TAYLOR HOMES (LINCOLNS INN FREEHOLD) LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
MICHAEL COATH BOXTXI LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
MICHAEL COATH SELF STORAGE CONCIERGE LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
MICHAEL COATH JAMES TAYLOR HOMES GROUP LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
MICHAEL COATH JTCG LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-03-07
MICHAEL COATH JAMES TAYLOR HOMES (LINCOLNS INN) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
MICHAEL COATH JAMES TAYLOR HOMES (HARROW) LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
MICHAEL COATH MONT HEIGHTS MANAGEMENT COMPANY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2014-12-02
MICHAEL COATH PERTH HOMES LIMITED Director 2013-08-16 CURRENT 2013-08-16 Active
MICHAEL COATH BARHOS DEVELOPMENTS LTD Director 2013-03-01 CURRENT 2002-07-16 Active
MICHAEL COATH JAMES TAYLOR HOMES (CHISWICK) LTD Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2017-03-07
MICHAEL COATH THE PERTH GROUP LIMITED Director 2011-08-05 CURRENT 1997-10-01 Dissolved 2015-04-14
MICHAEL COATH JAMES TAYLOR DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
MICHAEL COATH JAMES TAYLOR HOMES LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
MICHAEL COATH JAMES TAYLOR CONSTRUCTION LIMITED Director 1998-06-13 CURRENT 1993-08-16 Active
GRAHAM PAUL GUNN BOXTXI LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
GRAHAM PAUL GUNN SELF STORAGE CONCIERGE LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
GRAHAM PAUL GUNN STORAGE CONSULTANTS LTD Director 2009-07-03 CURRENT 2009-07-03 Dissolved 2015-10-27
EMIL SOHRAB JAMES TAYLOR HOMES (SLOUGH) LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active
EMIL SOHRAB JAMES TAYLOR HOMES (LINCOLNS INN FREEHOLD) LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active
EMIL SOHRAB BOXTXI LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
EMIL SOHRAB SELF STORAGE CONCIERGE LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
EMIL SOHRAB JAMES TAYLOR HOMES GROUP LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active
EMIL SOHRAB JAMES TAYLOR HOMES (LINCOLNS INN) LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
EMIL SOHRAB JAMES TAYLOR HOMES LIMITED Director 2014-07-31 CURRENT 2008-04-17 Active
EMIL SOHRAB JAMES TAYLOR HOMES (HARROW) LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active
EMIL SOHRAB JAMES TAYLOR DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active
EMIL SOHRAB BARHOS DEVELOPMENTS LTD Director 2002-07-16 CURRENT 2002-07-16 Active
EMIL SOHRAB JAMES TAYLOR CONSTRUCTION LIMITED Director 1997-09-01 CURRENT 1993-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-21GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-16SOAS(A)Voluntary dissolution strike-off suspended
2019-10-09SOAS(A)Voluntary dissolution strike-off suspended
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-30DS01Application to strike the company off the register
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-04-04AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04CH04Secretary's details changed
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY JOHN WEBER
2016-04-29TM02Termination of appointment of Fm Secretaries Limited on 2016-03-24
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LEE BRAMZELL
2016-04-22AP03Appointment of Mr Michael Coath as company secretary on 2016-03-24
2016-04-22TM02Termination of appointment of Fm Secretaries Limited on 2016-03-24
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IMMANUEL EZEKIEL
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY WEBER
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LEE BRAMZELL
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 17 Hanover Square London W1S 1BN
2016-04-20AP01DIRECTOR APPOINTED MR GRAHAM PAUL GUNN
2016-04-20AP01DIRECTOR APPOINTED MR EMIL SOHRAB
2016-04-20AP01DIRECTOR APPOINTED MR MICHAEL COATH
2016-04-15MEM/ARTSARTICLES OF ASSOCIATION
2016-04-15RES01ADOPT ARTICLES 15/04/16
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092018330001
2016-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092018330002
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092018330005
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092018330004
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092018330003
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330006
2015-10-23AP01DIRECTOR APPOINTED DR GARY JOHN WEBER
2015-10-22AR0103/09/15 FULL LIST
2015-08-19AP01DIRECTOR APPOINTED MR IMMANUEL EZEKIEL
2015-08-19AP01DIRECTOR APPOINTED MR IMMANUEL EZEKIEL
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330005
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330003
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330004
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330001
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 092018330002
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-12SH0112/09/14 STATEMENT OF CAPITAL GBP 200
2014-09-11AP04CORPORATE SECRETARY APPOINTED FM SECRETARIES LIMITED
2014-09-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD COX SELF STORAGE (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD COX SELF STORAGE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SHEPHERD COX SELF STORAGE (LONDON) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2018-03-31

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 SHEPHERD COX SELF STORAGE (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD COX SELF STORAGE (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD COX SELF STORAGE (LONDON) LIMITED
Trademarks
We have not found any records of SHEPHERD COX SELF STORAGE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD COX SELF STORAGE (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SHEPHERD COX SELF STORAGE (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD COX SELF STORAGE (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD COX SELF STORAGE (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPHERD COX SELF STORAGE (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.