CAR STORAGE LONDON LIMITED - ILFORD
Company Profile | Company Filings |
Overview
CAR STORAGE LONDON LIMITED is a Private Limited Company from ILFORD and has the status: Liquidation.
CAR STORAGE LONDON LIMITED was incorporated 30 years ago on 29/10/1993 and has the registered number: 02867341. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
CAR STORAGE LONDON LIMITED was incorporated 30 years ago on 29/10/1993 and has the registered number: 02867341. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2023.
CAR STORAGE LONDON LIMITED - ILFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
RECOVERY HOUSE 15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
This Company Originates in : United Kingdom
Previous trading names include:
BASESTAR LIMITED (until 08/12/2004)
BASESTAR LIMITED (until 08/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/10/2022 | 12/11/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD JOHN SANDFORD | Jun 1946 | British | Director | 2017-05-17 | CURRENT |
MR DAVID HARRIS | Jul 1948 | British | Director | 2020-06-01 | CURRENT |
MR RONALD JOHN SANDFORD | Secretary | 2012-04-01 | CURRENT | ||
MR RONALD JOHN SANDFORD | Jun 1946 | British | Director | 2015-12-31 UNTIL 2017-02-20 | RESIGNED |
GRAHAM MAURICE PERRY | May 1945 | British | Director | 1993-11-11 UNTIL 2008-10-28 | RESIGNED |
GRAHAM MAURICE PERRY | May 1945 | British | Director | 2008-10-29 UNTIL 2016-01-26 | RESIGNED |
WANDA MARIE HARRIS | Mar 1948 | British | Director | 1994-10-28 UNTIL 2006-12-22 | RESIGNED |
DAVID HARRIS | Jul 1948 | British | Director | 1992-11-11 UNTIL 1994-10-28 | RESIGNED |
DAVID HARRIS | Jul 1948 | British | Director | 2000-07-10 UNTIL 2020-03-31 | RESIGNED |
GRAHAM MAURICE PERRY | May 1945 | British | Secretary | 1993-11-11 UNTIL 2008-10-28 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 1993-10-29 UNTIL 1993-11-11 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 1993-10-29 UNTIL 1993-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Maurice Perry | 2016-04-06 - 2017-04-24 | 5/1945 | London | Ownership of shares 25 to 50 percent |
Mr David Harris | 2016-04-06 | 7/1948 | Ilford Essex | Ownership of shares 25 to 50 percent |
Ronald John Sandford | 2016-04-06 | Barnet | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2022-12-30 | 31-03-2022 | £-23,030 equity |
Accounts Submission | 2021-11-27 | 31-03-2021 | £-23,564 equity |
Accounts Submission | 2020-12-29 | 31-03-2020 | £-46,413 equity |
Accounts Submission | 2019-12-24 | 31-03-2019 | £-25,963 equity |
Micro-entity Accounts - CAR STORAGE LONDON LIMITED | 2018-12-29 | 31-03-2018 | £29,158 equity |
Micro-entity Accounts - CAR STORAGE LONDON LIMITED | 2017-12-08 | 31-03-2017 | £1,316 equity |
Accounts filed on 31-03-2016 | 2016-11-25 | 31-03-2016 | £16,579 Cash £-33,004 equity |
Micro-entity Accounts - CAR STORAGE LONDON LIMITED | 2016-02-02 | 31-03-2015 | £-47,321 equity |
Micro-entity Accounts - CAR STORAGE LONDON LIMITED | 2015-01-01 | 31-03-2014 | £-37,742 equity |