About

Registered Number: 04182114
Date of Incorporation: 19/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Great Ropers House Warley Road, Great Warley, Brentwood, Essex, CM13 3HR,

 

Based in Brentwood, Essex, Great Ropers Storage Ltd was founded on 19 March 2001, it's status in the Companies House registry is set to "Active". Coleman, Karen Lavinia is listed as the only a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLEMAN, Karen Lavinia 19 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 19 March 2019
AAMD - Amended Accounts 22 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 March 2018
PSC04 - N/A 01 March 2018
AD01 - Change of registered office address 01 March 2018
PSC04 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH03 - Change of particulars for secretary 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 19 March 2013
MG01 - Particulars of a mortgage or charge 16 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
SH01 - Return of Allotment of shares 31 March 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 01 December 2010
SH01 - Return of Allotment of shares 19 November 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 22 March 2007
363a - Annual Return 05 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 03 February 2005
395 - Particulars of a mortgage or charge 26 January 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 13 March 2003
DISS40 - Notice of striking-off action discontinued 24 September 2002
363s - Annual Return 18 September 2002
GAZ1 - First notification of strike-off action in London Gazette 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2012 Outstanding

N/A

Legal charge 17 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.