BIG YELLOW SELF STORAGE COMPANY 4 LIMITED
SURREY THE BIG YELLOW PROPERTY COMPANY LIMITED INTERCEDE 1428 LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 03751659
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address 2 THE DEANS BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of BIG YELLOW SELF STORAGE COMPANY 4 LIMITED are www.bigyellowselfstoragecompany4.co.uk, and www.big-yellow-self-storage-company-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Big Yellow Self Storage Company 4 Limited is a Private Limited Company. The company registration number is 03751659. Big Yellow Self Storage Company 4 Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of Big Yellow Self Storage Company 4 Limited is 2 The Deans Bridge Road Bagshot Surrey Gu19 5at. . BEAVIS, Shauna Louise is a Secretary of the company. GIBSON, James Ernest is a Director of the company. LEE, Adrian Charles Jonathan is a Director of the company. TROTMAN, John Richard is a Director of the company. VETCH, Nicholas John is a Director of the company. Secretary COLE, Michael Alan has been resigned. Secretary GIBSON, James Ernest has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BURKS, Philip Adrian has been resigned. Director HOMER, Stephen Terence has been resigned. Nominee Director RICH, Michael William has been resigned. Director WARNER, William has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
BEAVIS, Shauna Louise
Appointed Date: 26 March 2011

Director
GIBSON, James Ernest
Appointed Date: 19 May 1999
65 years old

Director
LEE, Adrian Charles Jonathan
Appointed Date: 01 May 2002
69 years old

Director
TROTMAN, John Richard
Appointed Date: 05 November 2007
48 years old

Director
VETCH, Nicholas John
Appointed Date: 19 May 1999
64 years old

Resigned Directors

Secretary
COLE, Michael Alan
Resigned: 26 March 2011
Appointed Date: 31 July 2003

Secretary
GIBSON, James Ernest
Resigned: 31 July 2003
Appointed Date: 19 May 1999

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 14 April 1999

Director
BURKS, Philip Adrian
Resigned: 05 November 2007
Appointed Date: 19 May 1999
67 years old

Director
HOMER, Stephen Terence
Resigned: 30 November 2005
Appointed Date: 01 May 2002
58 years old

Nominee Director
RICH, Michael William
Resigned: 19 May 1999
Appointed Date: 14 April 1999
78 years old

Director
WARNER, William
Resigned: 19 May 1999
Appointed Date: 14 April 1999
57 years old

Persons With Significant Control

Big Yellow Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
05 Aug 2016
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
17 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 92 more events
04 Jun 1999
Secretary resigned
04 Jun 1999
Registered office changed on 04/06/99 from: mitre house 160 aldersgate street london EC1A 4DD
04 Jun 1999
Accounting reference date shortened from 30/04/00 to 31/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1999
Company name changed intercede 1428 LIMITED\certificate issued on 18/05/99
14 Apr 1999
Incorporation

BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Charges

18 August 2014
Charge code 0375 1659 0021
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Trustee
Description: First legal mortgage over the shares of .big yellow self…
5 October 2012
Share charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: The shares the distribution rights shares being 10 ordinary…
15 September 2008
Debenture
Delivered: 25 September 2008
Status: Satisfied on 20 June 2014
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: Fixed and floating charge over all property and assets…
5 December 2007
Debenture
Delivered: 13 December 2007
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Agent on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Finance Documents
Description: Floating charge all undertaking property assets and rights…
10 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: F/H property being land and buildings at 1 croydon road…
2 June 2004
Debenture
Delivered: 16 June 2004
Status: Satisfied on 19 September 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: F/H property seven parcels of land lying to the south east…
8 August 2003
Debenture
Delivered: 19 August 2003
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: 8/9, fratton industrial estate rodney road portsmouth t/no…
6 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the south and south west side of…
6 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: 400 wick lane bow E3 2JG with f/h and l/h t/nos NGL104900…
5 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land and buildings on the north…
4 December 2001
Legal mortgage
Delivered: 6 December 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the north side…
31 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the north side of southend…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at caleb close luton…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 374, 376 and 378 to 404 (even) eastern…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot a quill street hangar lane ealing…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and building to the south east of…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 penarth road cardiff and land and…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 202 to 216 (even) thornton road…
21 May 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 9 June 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land to the south east of turner road…