About

Registered Number: 03454778
Date of Incorporation: 24/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Established in 1997, Shurgard Storage Centres Uk Ltd has its registered office in Surrey, it's status at Companies House is "Active". Grant, David, Rathbone, Roy are the current directors of Shurgard Storage Centres Uk Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, David 02 February 1998 01 June 2004 1
RATHBONE, Roy 02 February 1998 30 April 1999 1

Filing History

Document Type Date
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 04 November 2019
PSC05 - N/A 12 August 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 13 November 2013
CH01 - Change of particulars for director 28 October 2013
AA - Annual Accounts 11 September 2013
AP04 - Appointment of corporate secretary 03 April 2013
TM02 - Termination of appointment of secretary 07 February 2013
TM01 - Termination of appointment of director 05 February 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 15 November 2012
RESOLUTIONS - N/A 25 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2012
SH19 - Statement of capital 25 October 2012
CAP-SS - N/A 25 October 2012
AA - Annual Accounts 14 June 2012
TM01 - Termination of appointment of director 02 April 2012
AP01 - Appointment of director 27 March 2012
CH03 - Change of particulars for secretary 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
MG01 - Particulars of a mortgage or charge 05 December 2011
MG01 - Particulars of a mortgage or charge 05 December 2011
MG01 - Particulars of a mortgage or charge 05 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 20 May 2010
AD01 - Change of registered office address 18 March 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 17 November 2005
395 - Particulars of a mortgage or charge 08 July 2005
AA - Annual Accounts 30 June 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
363s - Annual Return 18 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
395 - Particulars of a mortgage or charge 26 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
RESOLUTIONS - N/A 27 September 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 12 May 2004
RESOLUTIONS - N/A 11 February 2004
RESOLUTIONS - N/A 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
123 - Notice of increase in nominal capital 11 February 2004
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 21 May 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 19 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
RESOLUTIONS - N/A 31 December 2002
RESOLUTIONS - N/A 31 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2002
123 - Notice of increase in nominal capital 31 December 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 15 August 2002
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
123 - Notice of increase in nominal capital 18 December 2001
363s - Annual Return 21 November 2001
395 - Particulars of a mortgage or charge 31 October 2001
AA - Annual Accounts 09 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
RESOLUTIONS - N/A 21 December 2000
RESOLUTIONS - N/A 21 December 2000
123 - Notice of increase in nominal capital 21 December 2000
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
395 - Particulars of a mortgage or charge 15 September 2000
AA - Annual Accounts 18 July 2000
RESOLUTIONS - N/A 06 July 2000
RESOLUTIONS - N/A 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2000
123 - Notice of increase in nominal capital 06 July 2000
363s - Annual Return 22 November 1999
395 - Particulars of a mortgage or charge 28 October 1999
395 - Particulars of a mortgage or charge 21 October 1999
AA - Annual Accounts 19 August 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
287 - Change in situation or address of Registered Office 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
363s - Annual Return 17 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
RESOLUTIONS - N/A 12 February 1998
287 - Change in situation or address of Registered Office 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 1998
CERTNM - Change of name certificate 10 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
225 - Change of Accounting Reference Date 09 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1998
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

Description Date Status Charge by
Share charge 16 November 2011 Outstanding

N/A

Share charge 16 November 2011 Outstanding

N/A

Master receivables pledge agreement 16 November 2011 Outstanding

N/A

Supplemental english deed of charge 01 July 2005 Fully Satisfied

N/A

An english deed of charge 15 October 2004 Fully Satisfied

N/A

Supplemental legal charge 17 February 2003 Fully Satisfied

N/A

Supplemental legal charge 17 February 2003 Fully Satisfied

N/A

Supplemental legal charge 27 January 2003 Fully Satisfied

N/A

Supplemental legal charge 24 October 2001 Fully Satisfied

N/A

A supplemental debenture 14 September 2000 Fully Satisfied

N/A

Receivables pledge agreement 11 October 1999 Fully Satisfied

N/A

Debenture 11 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.