About

Registered Number: 05551905
Date of Incorporation: 01/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF,

 

Founded in 2005, The Store Room Ltd are based in Buckingham, Buckinghamshire, it has a status of "Active". This company is registered for VAT in the UK. This organisation has 6 directors listed. 1-10 people are employed by The Store Room Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Matthew James 22 November 2018 - 1
SHEPHERD-CROSS, Richard 22 November 2018 - 1
WEST, Douglas 22 November 2018 - 1
BRADBURN, Jeremy Royston 27 March 2006 06 April 2020 1
HUGHES, David Edward 13 October 2005 22 November 2018 1
Secretary Name Appointed Resigned Total Appointments
KEATLEY, Michael 22 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 03 September 2019
AA01 - Change of accounting reference date 28 January 2019
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
RESOLUTIONS - N/A 12 December 2018
SH19 - Statement of capital 12 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2018
CAP-SS - N/A 12 December 2018
SH01 - Return of Allotment of shares 12 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 December 2018
SH08 - Notice of name or other designation of class of shares 12 December 2018
AP01 - Appointment of director 05 December 2018
AD01 - Change of registered office address 04 December 2018
TM02 - Termination of appointment of secretary 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AP03 - Appointment of secretary 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
PSC02 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
MR01 - N/A 26 November 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 04 September 2018
PSC07 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 September 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 September 2011
TM01 - Termination of appointment of director 25 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 21 August 2009
395 - Particulars of a mortgage or charge 04 April 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 September 2008
353 - Register of members 18 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 September 2008
363s - Annual Return 30 November 2007
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 12 September 2007
225 - Change of Accounting Reference Date 15 April 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 02 October 2006
123 - Notice of increase in nominal capital 01 September 2006
RESOLUTIONS - N/A 20 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
RESOLUTIONS - N/A 23 May 2006
RESOLUTIONS - N/A 23 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 09 March 2006
CERTNM - Change of name certificate 08 February 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Debenture 17 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.