About

Registered Number: 02696057
Date of Incorporation: 11/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Westbury Badgers Holt, Storrington, Pulborough, West Sussex, RH20 3ET,

 

Make Space Self Storage Ltd was founded on 11 March 1992 with its registered office in Pulborough, West Sussex, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Williams, Mark Anthony, Williams, Mark Anthony, Delane, Dennis, Delane, Leonard, Delane, Michael John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Mark Anthony 12 June 2015 - 1
DELANE, Dennis 18 March 1992 12 June 2015 1
DELANE, Leonard 18 March 1992 22 April 2014 1
DELANE, Michael John 18 March 1992 12 June 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Mark Anthony 13 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 11 March 2019
CH03 - Change of particulars for secretary 12 February 2019
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 10 March 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 05 September 2016
RESOLUTIONS - N/A 10 May 2016
CONNOT - N/A 10 May 2016
AR01 - Annual Return 15 March 2016
AA01 - Change of accounting reference date 21 November 2015
AP03 - Appointment of secretary 18 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
MR04 - N/A 09 July 2015
MR04 - N/A 09 July 2015
RESOLUTIONS - N/A 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 31 January 2011
AAMD - Amended Accounts 03 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 24 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 January 2010
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 18 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
AA - Annual Accounts 22 February 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 12 October 2000
287 - Change in situation or address of Registered Office 05 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 24 December 1999
288c - Notice of change of directors or secretaries or in their particulars 19 August 1999
363a - Annual Return 22 March 1999
AA - Annual Accounts 18 November 1998
395 - Particulars of a mortgage or charge 28 August 1998
395 - Particulars of a mortgage or charge 28 August 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 12 November 1997
363a - Annual Return 21 April 1997
287 - Change in situation or address of Registered Office 20 February 1997
AA - Annual Accounts 03 September 1996
288 - N/A 25 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 16 November 1995
287 - Change in situation or address of Registered Office 25 July 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 16 March 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
RESOLUTIONS - N/A 26 January 1994
AA - Annual Accounts 13 January 1994
395 - Particulars of a mortgage or charge 26 August 1993
395 - Particulars of a mortgage or charge 18 May 1993
395 - Particulars of a mortgage or charge 14 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
363s - Annual Return 02 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
RESOLUTIONS - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
123 - Notice of increase in nominal capital 06 April 1992
287 - Change in situation or address of Registered Office 25 March 1992
NEWINC - New incorporation documents 11 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2010 Fully Satisfied

N/A

Debenture 01 April 2010 Fully Satisfied

N/A

Legal charge 23 September 2009 Fully Satisfied

N/A

Rent assignment 16 March 2007 Fully Satisfied

N/A

Floating charge 20 August 1998 Fully Satisfied

N/A

Commercial mortgage deed 20 August 1998 Fully Satisfied

N/A

Legal charge 13 August 1993 Fully Satisfied

N/A

Legal charge 29 April 1993 Fully Satisfied

N/A

Guarantee and debenture 29 April 1993 Fully Satisfied

N/A

Legal charge 29 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.