.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.
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 |
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 |
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 |