About

Registered Number: 04103205
Date of Incorporation: 07/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

 

.Big Yellow Self Storage (Gp) Ltd was founded on 07 November 2000 with its registered office in Bagshot, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies directors are Beavis, Shauna Louise, Astruc, Olivier, Messias, David, Penailggon, Benjamin Silas St John, Santer, Christopher John, Trotman, John Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTRUC, Olivier 12 April 2012 13 October 2014 1
MESSIAS, David 20 December 2000 15 May 2001 1
PENAILGGON, Benjamin Silas St John 07 January 2008 12 April 2012 1
SANTER, Christopher John 08 February 2013 30 November 2014 1
TROTMAN, John Richard 06 July 2007 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Shauna Louise 25 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 30 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
CH01 - Change of particulars for director 08 January 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 March 2015
MR01 - N/A 30 December 2014
MR01 - N/A 30 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
MR04 - N/A 23 December 2014
AA - Annual Accounts 19 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 26 November 2012
MG01 - Particulars of a mortgage or charge 01 November 2012
AP01 - Appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 21 June 2011
AP03 - Appointment of secretary 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 20 September 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 25 March 2010
TM01 - Termination of appointment of director 29 December 2009
AP01 - Appointment of director 24 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 29 July 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 05 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
395 - Particulars of a mortgage or charge 23 January 2009
395 - Particulars of a mortgage or charge 11 December 2008
395 - Particulars of a mortgage or charge 17 November 2008
395 - Particulars of a mortgage or charge 03 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
395 - Particulars of a mortgage or charge 20 October 2008
395 - Particulars of a mortgage or charge 10 July 2008
363a - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
RESOLUTIONS - N/A 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2007
395 - Particulars of a mortgage or charge 10 December 2007
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
CERTNM - Change of name certificate 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
287 - Change in situation or address of Registered Office 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 19 December 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 03 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 23 December 2003
363s - Annual Return 04 December 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 25 September 2002
225 - Change of Accounting Reference Date 04 April 2002
363s - Annual Return 06 March 2002
287 - Change in situation or address of Registered Office 02 January 2002
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
NEWINC - New incorporation documents 07 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Security confirmation deed 30 October 2012 Fully Satisfied

N/A

A supplemental legal charge 14 July 2010 Fully Satisfied

N/A

Supplemental legal charge to the debenture 02 December 2009 Fully Satisfied

N/A

Supplemental legal charge (to a debenture dated 30 november 2007) and 23 July 2009 Fully Satisfied

N/A

Supplemental legal charge 05 February 2009 Fully Satisfied

N/A

Supplemental legal charge 20 January 2009 Fully Satisfied

N/A

Supplemental legal charge to a debenture dated 30 november 2007 and 05 December 2008 Fully Satisfied

N/A

Supplemental legal charge 14 November 2008 Fully Satisfied

N/A

Supplemental legal charge 23 October 2008 Fully Satisfied

N/A

Standard security 18 September 2008 Fully Satisfied

N/A

Supplemental legal charge 08 July 2008 Fully Satisfied

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.