HIGHGREY STORAGE SERVICES LIMITED
28 STAFFORD ROAD WALLINGTON HIGHGREY PROPERTIES LIMITED

Hellopages » Greater London » Sutton » SM6 9BH

Company number 04221356
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address C/O PENTA CONSULTING LTD, 3RD FLOOR CHERVIL HOUSE, 28 STAFFORD ROAD WALLINGTON, SURREY, SM6 9BH
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 042213560007, created on 26 August 2016; Registration of charge 042213560005, created on 26 August 2016; Registration of charge 042213560006, created on 26 August 2016. The most likely internet sites of HIGHGREY STORAGE SERVICES LIMITED are www.highgreystorageservices.co.uk, and www.highgrey-storage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Highgrey Storage Services Limited is a Private Limited Company. The company registration number is 04221356. Highgrey Storage Services Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Highgrey Storage Services Limited is C O Penta Consulting Ltd 3rd Floor Chervil House 28 Stafford Road Wallington Surrey Sm6 9bh. The company`s financial liabilities are £4162.26k. It is £2597.4k against last year. The cash in hand is £8.34k. It is £8.34k against last year. And the total assets are £75.72k, which is £52.72k against last year. BROOKES, Jamie is a Secretary of the company. CLARK, Paul Richard is a Director of the company. HARVERSON, Robert is a Director of the company. Secretary JENKINS, Wenda has been resigned. Secretary JESSUP, Douglas John has been resigned. Secretary SIDLIN, Mark Howard has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director JENKINS, Darren has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


highgrey storage services Key Finiance

LIABILITIES £4162.26k
+165%
CASH £8.34k
TOTAL ASSETS £75.72k
+229%
All Financial Figures

Current Directors

Secretary
BROOKES, Jamie
Appointed Date: 27 February 2008

Director
CLARK, Paul Richard
Appointed Date: 16 September 2015
61 years old

Director
HARVERSON, Robert
Appointed Date: 25 May 2001
64 years old

Resigned Directors

Secretary
JENKINS, Wenda
Resigned: 11 November 2005
Appointed Date: 25 May 2001

Secretary
JESSUP, Douglas John
Resigned: 11 November 2005
Appointed Date: 19 July 2005

Secretary
SIDLIN, Mark Howard
Resigned: 27 February 2008
Appointed Date: 11 November 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 May 2001
Appointed Date: 22 May 2001

Director
JENKINS, Darren
Resigned: 11 November 2005
Appointed Date: 25 May 2001
55 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 May 2001
Appointed Date: 22 May 2001

HIGHGREY STORAGE SERVICES LIMITED Events

31 Aug 2016
Registration of charge 042213560007, created on 26 August 2016
31 Aug 2016
Registration of charge 042213560005, created on 26 August 2016
31 Aug 2016
Registration of charge 042213560006, created on 26 August 2016
19 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 50

13 Apr 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 48 more events
08 Jun 2001
Secretary resigned
08 Jun 2001
New director appointed
08 Jun 2001
New secretary appointed
08 Jun 2001
Registered office changed on 08/06/01 from: temple house 20 holywell row london EC2A 4XH
22 May 2001
Incorporation

HIGHGREY STORAGE SERVICES LIMITED Charges

26 August 2016
Charge code 0422 1356 0007
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
26 August 2016
Charge code 0422 1356 0006
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land to the…
26 August 2016
Charge code 0422 1356 0005
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as land to the…
28 October 2010
Rent deposit deed
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Highgrey Storage Services Limited
Description: By way of fixed charge all the amount from time to time…
22 February 2002
Legal charge
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at the rear of 112 beddington…
22 February 2002
Legal charge
Delivered: 8 March 2002
Status: Satisfied on 7 December 2009
Persons entitled: The National Grid Company PLC
Description: F/H land at beddington lane, croydon.
18 February 2002
Debenture
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…