About

Registered Number: 03474118
Date of Incorporation: 01/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Brittanic House, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT

 

Based in Hertfordshire, Safestore Trading Ltd was founded on 01 December 1997. There are no directors listed for this business at Companies House. We do not know the number of employees at Safestore Trading Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
RESOLUTIONS - N/A 17 April 2020
SH19 - Statement of capital 17 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 April 2020
CAP-SS - N/A 17 April 2020
CS01 - N/A 12 December 2019
MR01 - N/A 05 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 07 January 2019
TM02 - Termination of appointment of secretary 12 October 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 01 December 2017
MR01 - N/A 14 September 2017
MR01 - N/A 01 June 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 01 December 2014
AUD - Auditor's letter of resignation 10 October 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 30 December 2013
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 20 May 2013
AP01 - Appointment of director 07 May 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 07 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 04 August 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
RESOLUTIONS - N/A 03 March 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 January 2010
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 16 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 29 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
395 - Particulars of a mortgage or charge 15 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 09 August 2006
RESOLUTIONS - N/A 14 July 2006
RESOLUTIONS - N/A 14 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2006
395 - Particulars of a mortgage or charge 13 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2006
363a - Annual Return 19 December 2005
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
363s - Annual Return 04 February 2005
395 - Particulars of a mortgage or charge 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
AA - Annual Accounts 16 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
RESOLUTIONS - N/A 14 July 2004
RESOLUTIONS - N/A 14 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
395 - Particulars of a mortgage or charge 04 February 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
395 - Particulars of a mortgage or charge 02 December 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
RESOLUTIONS - N/A 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2003
395 - Particulars of a mortgage or charge 22 November 2003
RESOLUTIONS - N/A 15 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 02 October 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 24 April 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 18 December 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
AA - Annual Accounts 25 August 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 01 September 1999
395 - Particulars of a mortgage or charge 05 May 1999
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 13 November 1998
CERTNM - Change of name certificate 26 February 1998
RESOLUTIONS - N/A 24 February 1998
RESOLUTIONS - N/A 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
CERT10 - Re-registration of a company from public to private 24 February 1998
MAR - Memorandum and Articles - used in re-registration 24 February 1998
53 - Application by a public company for re-registration as a private company 24 February 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 06 February 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 06 February 1998
225 - Change of Accounting Reference Date 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
287 - Change in situation or address of Registered Office 12 January 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 31 May 2017 Outstanding

N/A

Debenture 09 May 2012 Outstanding

N/A

Supplemental legal charge 15 April 2010 Fully Satisfied

N/A

Supplemental legal charge 07 April 2010 Fully Satisfied

N/A

Debenture 03 March 2010 Fully Satisfied

N/A

Supplemental legal charge 08 January 2007 Fully Satisfied

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Legal charge 23 August 2004 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Legal charge 04 August 2004 Fully Satisfied

N/A

Debenture 29 June 2004 Fully Satisfied

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 07 January 2004 Fully Satisfied

N/A

Legal charge 21 November 2003 Fully Satisfied

N/A

Debenture 14 November 2003 Fully Satisfied

N/A

Legal charge 14 November 2003 Fully Satisfied

N/A

Legal charge 26 September 2003 Fully Satisfied

N/A

Debenture 26 September 2003 Fully Satisfied

N/A

Mortgage debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.