About

Registered Number: 03261244
Date of Incorporation: 09/10/1996 (28 years and 6 months ago)
Company Status: Active
Registered Address: Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE

 

Simon Storage Ltd was registered on 09 October 1996 and are based in Redhill in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Barry 14 June 1999 25 May 2000 1
LEWIS, Gary 01 April 1997 25 May 2000 1
LEWIS, Norman 01 April 1997 14 June 1999 1
Secretary Name Appointed Resigned Total Appointments
COX, Hilary 25 May 2000 24 July 2000 1

Filing History

Document Type Date
CS01 - N/A 09 October 2019
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 17 October 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 27 April 2015
CERTNM - Change of name certificate 05 January 2015
CONNOT - N/A 05 January 2015
AP01 - Appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 28 May 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AUD - Auditor's letter of resignation 10 January 2006
RESOLUTIONS - N/A 07 November 2005
MEM/ARTS - N/A 07 November 2005
363s - Annual Return 26 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 14 September 2004
395 - Particulars of a mortgage or charge 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2003
RESOLUTIONS - N/A 07 November 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 November 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 November 2003
363s - Annual Return 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2003
AA - Annual Accounts 09 June 2003
395 - Particulars of a mortgage or charge 03 February 2003
RESOLUTIONS - N/A 29 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2003
RESOLUTIONS - N/A 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 21 October 2002
AA - Annual Accounts 16 August 2002
CERTNM - Change of name certificate 07 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 13 March 2001
395 - Particulars of a mortgage or charge 13 March 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 January 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 January 2001
363s - Annual Return 27 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2000
287 - Change in situation or address of Registered Office 16 August 2000
225 - Change of Accounting Reference Date 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
AA - Annual Accounts 14 August 2000
AUD - Auditor's letter of resignation 08 August 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
RESOLUTIONS - N/A 22 December 1999
395 - Particulars of a mortgage or charge 08 December 1999
RESOLUTIONS - N/A 26 November 1999
363a - Annual Return 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
RESOLUTIONS - N/A 06 September 1999
AA - Annual Accounts 24 August 1999
RESOLUTIONS - N/A 14 May 1999
363a - Annual Return 09 April 1999
AA - Annual Accounts 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 15 February 1999
395 - Particulars of a mortgage or charge 22 December 1998
225 - Change of Accounting Reference Date 15 July 1998
363a - Annual Return 12 February 1998
RESOLUTIONS - N/A 11 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1998
88(2)P - N/A 11 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1998
88(2)P - N/A 11 February 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 1998
88(2)P - N/A 11 February 1998
RESOLUTIONS - N/A 19 November 1997
363a - Annual Return 13 November 1997
CERTNM - Change of name certificate 18 June 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
123 - Notice of increase in nominal capital 16 June 1997
287 - Change in situation or address of Registered Office 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
225 - Change of Accounting Reference Date 11 June 1997
325 - Location of register of directors' interests in shares etc 07 May 1997
353 - Register of members 07 May 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
NEWINC - New incorporation documents 09 October 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 November 2003 Fully Satisfied

N/A

Guarantee and debenture 14 January 2003 Fully Satisfied

N/A

Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000 28 February 2001 Fully Satisfied

N/A

Deed of admission to composite guarantee and debenture dated 7TH april 1997 as supplemented by deeds of admission dated 11TH august 1998, 18TH march 1999, 30TH september 1999, 24TH december 1999 and 22ND september 2000 28 February 2001 Fully Satisfied

N/A

Debenture 06 December 1999 Fully Satisfied

N/A

Legal mortgage 21 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.