About

Registered Number: 05999141
Date of Incorporation: 15/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 72 Borough High Street, London, SE1 1XF,

 

Established in 2006, Attic Self Storage Ltd has its registered office in London. Balfour, Alastair Albert David, De Ryckman De Betz, Edward, De Ryckman De Betz, Frederic, Toomey, Mark Daniel, De Ryckman De Betz, Edward Wallerand Alain Clement, De Ryckman De Betz, Edward are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALFOUR, Alastair Albert David 18 December 2018 - 1
DE RYCKMAN DE BETZ, Edward Wallerand Alain Clement 15 December 2011 18 December 2018 1
DE RYCKMAN DE BETZ, Edward 15 November 2006 13 May 2007 1
Secretary Name Appointed Resigned Total Appointments
DE RYCKMAN DE BETZ, Edward 31 August 2007 07 October 2008 1
DE RYCKMAN DE BETZ, Frederic 15 November 2006 31 August 2007 1
TOOMEY, Mark Daniel 07 October 2008 18 December 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 25 October 2019
RESOLUTIONS - N/A 09 January 2019
MA - Memorandum and Articles 09 January 2019
MR04 - N/A 07 January 2019
MR04 - N/A 04 January 2019
MR01 - N/A 21 December 2018
AP01 - Appointment of director 20 December 2018
AA01 - Change of accounting reference date 19 December 2018
PSC07 - N/A 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
PSC02 - N/A 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 18 November 2016
AD01 - Change of registered office address 28 September 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 24 July 2015
RESOLUTIONS - N/A 04 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 June 2015
SH19 - Statement of capital 04 June 2015
CAP-SS - N/A 04 June 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 15 June 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 14 March 2011
SH08 - Notice of name or other designation of class of shares 19 January 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 23 June 2009
RESOLUTIONS - N/A 07 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2009
123 - Notice of increase in nominal capital 07 February 2009
363a - Annual Return 12 December 2008
353 - Register of members 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 18 March 2008
363a - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 09 November 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
123 - Notice of increase in nominal capital 25 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
CERTNM - Change of name certificate 29 January 2007
NEWINC - New incorporation documents 15 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2018 Outstanding

N/A

Mortgage 03 July 2009 Fully Satisfied

N/A

Debenture 07 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.