About

Registered Number: 06414204
Date of Incorporation: 31/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: One, Coleman Street, London, EC2R 5AA,

 

Established in 2007, Storage Boost (Stafford) Ltd has its registered office in London, it's status is listed as "Active". Wood, Peter, Walker, Stephen, Wood, Andrew John are listed as directors of the business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Stephen 31 October 2007 11 July 2013 1
WOOD, Andrew John 31 October 2007 27 February 2020 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Peter 31 October 2007 27 February 2020 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
MR04 - N/A 07 March 2020
MR04 - N/A 07 March 2020
AA01 - Change of accounting reference date 05 March 2020
AD01 - Change of registered office address 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
TM02 - Termination of appointment of secretary 04 March 2020
AP01 - Appointment of director 04 March 2020
AP01 - Appointment of director 04 March 2020
OC - Order of Court 18 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 24 July 2019
MR01 - N/A 07 January 2019
ANNOTATION - N/A 21 December 2018
MR01 - N/A 21 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 05 July 2018
RESOLUTIONS - N/A 08 December 2017
MR04 - N/A 14 November 2017
AA - Annual Accounts 10 October 2017
PSC07 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 13 July 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 November 2008
225 - Change of Accounting Reference Date 15 February 2008
395 - Particulars of a mortgage or charge 29 January 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Fully Satisfied

N/A

A registered charge 21 December 2018 Fully Satisfied

N/A

Debenture 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.