Active
Company Information for KATOR STORAGE LIMITED
2 The Deans, Bridge Road, Bagshot, SURREY, GU19 5AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KATOR STORAGE LIMITED | |
Legal Registered Office | |
2 The Deans Bridge Road Bagshot SURREY GU19 5AT Other companies in EC1R | |
Company Number | 03371034 | |
---|---|---|
Company ID Number | 03371034 | |
Date formed | 1997-05-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-08-19 | |
Return next due | 2023-09-02 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-03-08 03:43:12 |
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 |
---|---|---|
SHAUNA LOUISE BEAVIS |
||
JAMES ERNEST GIBSON |
||
ADRIAN CHARLES JONATHAN LEE |
||
JOHN RICHARD TROTMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RBS NOMINEES LIMITED |
Company Secretary | ||
STEPHEN JOHN DOWLING |
Director | ||
JAMES LLOYD JOHN |
Company Secretary | ||
ALAN GEORGE ROWELL |
Company Secretary | ||
ALAN GEORGE ROWELL |
Director | ||
JAMES LLOYD JOHN |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
JONATHAN GILBERT FRANCIS PERRINS |
Company Secretary | ||
JONATHAN GILBERT FRANCIS PERRINS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST STORAGE CENTRES LIMITED | Director | 2018-03-16 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
PATRICK CORPORATE INVESTMENT LIMITED | Director | 2017-04-11 | CURRENT | 1973-01-19 | Active - Proposal to Strike off | |
QUICKSTORE STORAGE LIMITED | Director | 2017-04-11 | CURRENT | 2002-08-19 | Active | |
CITYSTASHER LIMITED | Director | 2016-12-09 | CURRENT | 2015-09-21 | Active | |
LOCK & LEAVE (MOLESEY) LIMITED | Director | 2016-04-27 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
LOCK & LEAVE LIMITED | Director | 2016-04-27 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
LOCK & LEAVE (TWICKENHAM) LIMITED | Director | 2016-04-27 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
LOCK & LEAVE (CANTERBURY) LIMITED | Director | 2016-04-27 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
FIJI GIBSON PROPERTIES LIMITED | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active - Proposal to Strike off | |
ARMADILLO SELF STORAGE 2 LIMITED | Director | 2015-01-30 | CURRENT | 2005-09-28 | Active | |
BIG YELLOW SELF STORAGE (CHESTER) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2018-06-12 | |
ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
BIG YELLOW (BATTERSEA) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
BIG YELLOW SELF STORAGE COMPANY M LIMITED | Director | 2014-07-17 | CURRENT | 2013-12-04 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2003-03-28 | Dissolved 2014-11-21 | |
ABLE STORAGE CENTRES LIMITED | Director | 2014-04-16 | CURRENT | 2000-11-10 | Dissolved 2014-11-25 | |
APOLLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2001-11-23 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2002-04-12 | Active | |
ARMADILLO STORAGE ONE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
ARMADILLO STORAGE HOLDING COMPANY LIMITED | Director | 2014-04-01 | CURRENT | 2014-03-03 | Active | |
.BIG YELLOW SELF STORAGE (GP) LIMITED | Director | 2007-11-23 | CURRENT | 2000-11-07 | Active | |
BIG YELLOW NOMINEE NO. 1 LIMITED | Director | 2007-11-19 | CURRENT | 2007-09-21 | Active | |
BIG YELLOW NOMINEE NO.2 LIMITED | Director | 2007-11-19 | CURRENT | 2007-09-21 | Active | |
SPEED 8546 LIMITED | Director | 2007-07-06 | CURRENT | 2000-11-22 | Dissolved 2017-04-04 | |
SILICON INVESTMENTS LIMITED | Director | 2007-07-06 | CURRENT | 2001-05-21 | Dissolved 2017-04-04 | |
BYRCO LIMITED | Director | 2006-02-22 | CURRENT | 2005-11-15 | Active | |
ANYJUNK LIMITED | Director | 2006-01-25 | CURRENT | 2004-06-29 | Active | |
BIG YELLOW SELF STORAGE COMPANY 8 LIMITED | Director | 2005-12-12 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
.BIG YELLOW SELF STORAGE COMPANY LIMITED | Director | 2004-08-06 | CURRENT | 2004-06-30 | Active | |
BYSSCO M LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 7 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 6 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-05-02 | |
BIG YELLOW SELF STORAGE COMPANY 2 LIMITED | Director | 2003-07-03 | CURRENT | 2003-07-03 | Active | |
BIG YELLOW SELF STORAGE COMPANY 3 LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-10 | Active | |
BIG YELLOW SELF STORAGE COMPANY 1 LIMITED | Director | 2002-04-24 | CURRENT | 2002-03-22 | Active | |
THE BIG YELLOW HOLDING COMPANY LIMITED | Director | 2001-02-09 | CURRENT | 2000-02-18 | Active | |
THE LAST MILE COMPANY LIMITED | Director | 2000-02-04 | CURRENT | 1999-11-11 | Active | |
THE BIG YELLOW CONSTRUCTION COMPANY LIMITED | Director | 1999-12-07 | CURRENT | 1999-11-03 | Active | |
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED | Director | 1999-05-19 | CURRENT | 1999-04-14 | Active | |
BYSSCO LIMITED | Director | 1999-01-18 | CURRENT | 1988-08-12 | Active | |
1ST STORAGE CENTRES LIMITED | Director | 2018-03-16 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
PATRICK CORPORATE INVESTMENT LIMITED | Director | 2017-04-11 | CURRENT | 1973-01-19 | Active - Proposal to Strike off | |
QUICKSTORE STORAGE LIMITED | Director | 2017-04-11 | CURRENT | 2002-08-19 | Active | |
LOCK & LEAVE (MOLESEY) LIMITED | Director | 2016-04-27 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
LOCK & LEAVE LIMITED | Director | 2016-04-27 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
LOCK & LEAVE (TWICKENHAM) LIMITED | Director | 2016-04-27 | CURRENT | 2009-08-19 | Active - Proposal to Strike off | |
LOCK & LEAVE (CANTERBURY) LIMITED | Director | 2016-04-27 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
ARMADILLO SELF STORAGE 2 LIMITED | Director | 2015-01-30 | CURRENT | 2005-09-28 | Active | |
BIG YELLOW SELF STORAGE (CHESTER) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2018-06-12 | |
BIG YELLOW NOMINEE NO. 1 LIMITED | Director | 2014-12-17 | CURRENT | 2007-09-21 | Active | |
BIG YELLOW NOMINEE NO.2 LIMITED | Director | 2014-12-17 | CURRENT | 2007-09-21 | Active | |
BIG YELLOW (BATTERSEA) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
BIG YELLOW SELF STORAGE COMPANY M LIMITED | Director | 2014-07-17 | CURRENT | 2013-12-04 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2003-03-28 | Dissolved 2014-11-21 | |
ABLE STORAGE CENTRES LIMITED | Director | 2014-04-16 | CURRENT | 2000-11-10 | Dissolved 2014-11-25 | |
APOLLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2001-11-23 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2002-04-12 | Active | |
BIG YELLOW SELF STORAGE COMPANY A LIMITED | Director | 2012-04-03 | CURRENT | 2012-01-25 | Active | |
BYSSCO A LIMITED | Director | 2012-04-03 | CURRENT | 2012-01-25 | Active | |
THE BIG YELLOW CONSTRUCTION COMPANY LIMITED | Director | 2008-09-08 | CURRENT | 1999-11-03 | Active | |
THE LAST MILE COMPANY LIMITED | Director | 2008-01-05 | CURRENT | 1999-11-11 | Active | |
SPEED 8546 LIMITED | Director | 2007-07-06 | CURRENT | 2000-11-22 | Dissolved 2017-04-04 | |
SILICON INVESTMENTS LIMITED | Director | 2007-07-06 | CURRENT | 2001-05-21 | Dissolved 2017-04-04 | |
.BIG YELLOW SELF STORAGE (GP) LIMITED | Director | 2007-07-06 | CURRENT | 2000-11-07 | Active | |
BYRCO LIMITED | Director | 2006-02-22 | CURRENT | 2005-11-15 | Active | |
BIG YELLOW SELF STORAGE COMPANY 8 LIMITED | Director | 2005-12-12 | CURRENT | 2005-10-27 | Active - Proposal to Strike off | |
.BIG YELLOW SELF STORAGE COMPANY LIMITED | Director | 2004-08-06 | CURRENT | 2004-06-30 | Active | |
BYSSCO M LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 7 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-04-04 | |
BIG YELLOW SELF STORAGE COMPANY 6 LIMITED | Director | 2004-04-28 | CURRENT | 2004-02-19 | Dissolved 2017-05-02 | |
BIG YELLOW SELF STORAGE COMPANY 2 LIMITED | Director | 2003-07-03 | CURRENT | 2003-07-03 | Active | |
BIG YELLOW SELF STORAGE COMPANY 3 LIMITED | Director | 2003-06-30 | CURRENT | 2003-03-10 | Active | |
BIG YELLOW SELF STORAGE COMPANY 1 LIMITED | Director | 2002-04-24 | CURRENT | 2002-03-22 | Active | |
THE BIG YELLOW HOLDING COMPANY LIMITED | Director | 2001-07-16 | CURRENT | 2000-02-18 | Active | |
BIG YELLOW GROUP PLC | Director | 2000-03-31 | CURRENT | 1998-08-26 | Active | |
BYSSCO LIMITED | Director | 1999-03-11 | CURRENT | 1988-08-12 | Active | |
1ST STORAGE CENTRES LIMITED | Director | 2018-03-16 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
PATRICK CORPORATE INVESTMENT LIMITED | Director | 2017-04-11 | CURRENT | 1973-01-19 | Active - Proposal to Strike off | |
QUICKSTORE STORAGE LIMITED | Director | 2017-04-11 | CURRENT | 2002-08-19 | Active | |
LOCK & LEAVE (MOLESEY) LIMITED | Director | 2016-04-27 | CURRENT | 2011-01-05 | Active - Proposal to Strike off | |
LOCK & LEAVE LIMITED | Director | 2016-04-27 | CURRENT | 1997-06-09 | Active - Proposal to Strike off | |
LOCK & LEAVE (CANTERBURY) LIMITED | Director | 2016-04-27 | CURRENT | 2013-02-06 | Active - Proposal to Strike off | |
ARMADILLO SELF STORAGE 2 LIMITED | Director | 2015-01-30 | CURRENT | 2005-09-28 | Active | |
BIG YELLOW SELF STORAGE (CHESTER) LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Dissolved 2018-06-12 | |
ARMADILLO STORAGE HOLDING COMPANY 2 LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
BIG YELLOW (BATTERSEA) LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
BIG YELLOW SELF STORAGE COMPANY M LIMITED | Director | 2014-07-17 | CURRENT | 2013-12-04 | Active | |
SELF-STORAGE ASSOCIATION LIMITED | Director | 2014-06-11 | CURRENT | 1995-11-30 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2003-03-28 | Dissolved 2014-11-21 | |
ABLE STORAGE CENTRES LIMITED | Director | 2014-04-16 | CURRENT | 2000-11-10 | Dissolved 2014-11-25 | |
APOLLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2001-11-23 | Active | |
ARMADILLO SELF STORAGE LIMITED | Director | 2014-04-16 | CURRENT | 2002-04-12 | Active | |
ARMADILLO STORAGE ONE LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Active | |
ARMADILLO STORAGE HOLDING COMPANY LIMITED | Director | 2014-04-01 | CURRENT | 2014-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 the Deans Bridge Road Bagshot Surrey GU19 5AT England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/23 FROM 2 the Deans Bridge Road Bagshot Surrey GU19 5AT England | |
RES01 | ADOPT ARTICLES 05/12/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033710340005 | |
SH19 | Statement of capital on 2022-10-25 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/09/22 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
RES06 | Resolutions passed:
| |
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 30/06/16 TO 31/03/17 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/06/16 | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 4250100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES01 | ADOPT ARTICLES 10/05/16 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM Challoner House 19 Clerkenwell Close London EC1R 0RR | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN | |
AP01 | DIRECTOR APPOINTED MR JAMES ERNEST GIBSON | |
AP03 | Appointment of Mrs Shauna Louise Beavis as company secretary on 2016-04-27 | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DOWLING | |
TM02 | Termination of appointment of Rbs Nominees Limited on 2016-04-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033710340005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 4250100 | |
AR01 | 03/11/15 FULL LIST | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 4250100 | |
AR01 | 03/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 4250100 | |
AR01 | 03/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM ROOKS RIDER CHALLONER HOUSE 19 CLERKENWELL CLOSE LONDON EC1R 0RR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AR01 | 03/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | WAIVE THE NOTICE PERIOD/INCREASE NOM CAPITAL 14/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 13250100 | |
SH01 | 14/12/10 STATEMENT OF CAPITAL GBP 13250100 | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
AR01 | 03/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RBS NOMINEES LIMITED / 03/11/2009 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES JOHN | |
288a | SECRETARY APPOINTED RBS NOMINEES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, HEATHROW BUSINESS CENTRE, 65 HIGH STREET, EGHAM, SURREY, TW20 9EY | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2008 | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOWLING / 14/05/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN ROWELL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: FAIRFIELD HOUSE, FAIRFIELD AVENUE, STAINES, MIDDLESEX TW18 4AQ | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363a | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
123 | £ NC 100/1000000 01/03/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/00 | |
ORES04 | NC INC ALREADY ADJUSTED 01/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC AS COMMON SECURITY TRUSTEE | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KATOR STORAGE 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. |