UKBizDB.co.uk

CAR STORAGE LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Car Storage London Limited. The company was founded 30 years ago and was given the registration number 02867341. The firm's registered office is in LONDON. You can find them at 58 Southway, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAR STORAGE LONDON LIMITED
Company Number:02867341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:58 Southway, London, England, N20 8DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU

Secretary01 April 2012Active
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU

Director01 June 2020Active
Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, IG6 3TU

Director17 May 2017Active
55 Canons Drive, Edgware, HA8 7RG

Secretary11 November 1993Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary29 October 1993Active
58, Southway, London, England, N20 8DB

Director10 July 2000Active
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

Director11 November 1992Active
Arundel 2 Northcliffe Drive, Totteridge, London, N20 8JS

Director28 October 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director29 October 1993Active
Buckingham House, East, Buckingham Parade, The Broadway, Stanmore, United Kingdom, HA7 4EB

Director29 October 2008Active
55 Canons Drive, Edgware, HA8 7RG

Director11 November 1993Active
58, Southway, London, England, N20 8DB

Director31 December 2015Active

People with Significant Control

Mr Graham Maurice Perry
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:England
Address:58, Southway, London, England, N20 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Harris
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Recovery House, 15-17 Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Ronald John Sandford
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Oaklands Lane, Barnet, England, EN5 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Resolution

Resolution.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-12-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-10-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-29Persons with significant control

Cessation of a person with significant control.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-02-20Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type micro entity.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.