About

Registered Number: 03629497
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Evans Mockler Limited, 5 Beauchamp Court, Barnet, EN5 5TZ,

 

Based in Barnet, Cambridge Storage Ltd was established in 1998, it has a status of "Active". We don't currently know the number of employees at this company. This business has 6 directors listed as Conway, Michael, Conway, Michael, Hanmer, Joan Denise, Hanmer, Daniel Alexander Llewellyn, Hanmer, James Wyndham George, Hanmer, Peter Wyndham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Michael 15 March 2018 - 1
HANMER, Daniel Alexander Llewellyn 18 March 2015 15 March 2018 1
HANMER, James Wyndham George 18 March 2015 15 March 2018 1
HANMER, Peter Wyndham 10 September 1998 15 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Michael 15 March 2018 - 1
HANMER, Joan Denise 10 September 1998 15 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AA - Annual Accounts 30 January 2020
RP04CS01 - N/A 06 November 2019
CS01 - N/A 25 October 2019
PSC02 - N/A 25 October 2019
PSC09 - N/A 04 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 12 November 2018
AA01 - Change of accounting reference date 19 July 2018
MR01 - N/A 19 March 2018
AP03 - Appointment of secretary 16 March 2018
AD01 - Change of registered office address 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM02 - Termination of appointment of secretary 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 27 April 2015
AP01 - Appointment of director 27 April 2015
SH01 - Return of Allotment of shares 18 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 31 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 02 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 26 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2004
363s - Annual Return 10 January 2004
225 - Change of Accounting Reference Date 11 September 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 10 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 July 2000
363s - Annual Return 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2018 Outstanding

N/A

Rent deposit agreement 07 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.