CHAMPIONS SELF STORAGE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1K 7TB

Company number 04694793
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 93 PARK LANE, LONDON, W1K 7TB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of CHAMPIONS SELF STORAGE PROPERTIES LIMITED are www.championsselfstorageproperties.co.uk, and www.champions-self-storage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Champions Self Storage Properties Limited is a Private Limited Company. The company registration number is 04694793. Champions Self Storage Properties Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Champions Self Storage Properties Limited is 93 Park Lane London W1k 7tb. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. MCPOLAND, Patricia Doreen is a Director of the company. MENON, Satish is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary MENON, Vattaparambil Satish has been resigned. Secretary O'GRADY, Martin has been resigned. Secretary PATEL, Amrat Dhanji has been resigned. Secretary RYDER, Neill Timothy has been resigned. Secretary SOMANI, Nurallah has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director CONNOLLY, Ian Spencer has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director DUCK, Jonathan Matthew has been resigned. Director EVANS, Mark Robert has been resigned. Director JGR NOMINEES LIMITED has been resigned. Director O'GRADY, Martin has been resigned. Director PATEL, Amrat Dhanji has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director WHITAKER, Grant Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MENON, Satish
Appointed Date: 30 June 2011

Director
ARORA, Ramesh
Appointed Date: 28 October 2010
73 years old

Director
BAKHAI, Dhirendra
Appointed Date: 30 June 2011
59 years old

Director
GLASS, Clare Lucy
Appointed Date: 05 July 2011
50 years old

Director
LAL JI, Shiraz
Appointed Date: 30 September 2004
80 years old

Director
MCPOLAND, Patricia Doreen
Appointed Date: 24 July 2013
87 years old

Director
MENON, Satish
Appointed Date: 14 May 2012
65 years old

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 25 May 2007
Appointed Date: 10 October 2006

Secretary
MENON, Vattaparambil Satish
Resigned: 22 March 2005
Appointed Date: 30 September 2004

Secretary
O'GRADY, Martin
Resigned: 30 September 2004
Appointed Date: 12 March 2003

Secretary
PATEL, Amrat Dhanji
Resigned: 30 June 2011
Appointed Date: 25 May 2007

Secretary
RYDER, Neill Timothy
Resigned: 14 August 2006
Appointed Date: 22 March 2005

Secretary
SOMANI, Nurallah
Resigned: 10 October 2006
Appointed Date: 14 August 2006

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 12 March 2003

Director
CONNOLLY, Ian Spencer
Resigned: 03 February 2004
Appointed Date: 12 March 2003
70 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 25 May 2007
Appointed Date: 10 October 2006
69 years old

Director
DUCK, Jonathan Matthew
Resigned: 03 June 2003
Appointed Date: 12 March 2003
64 years old

Director
EVANS, Mark Robert
Resigned: 30 September 2004
Appointed Date: 12 March 2003
63 years old

Director
JGR NOMINEES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
O'GRADY, Martin
Resigned: 30 September 2004
Appointed Date: 12 March 2003
61 years old

Director
PATEL, Amrat Dhanji
Resigned: 30 June 2011
Appointed Date: 25 May 2007
57 years old

Director
SOMANI, Nurallah
Resigned: 22 February 2011
Appointed Date: 08 November 2010
74 years old

Director
SOMANI, Nurallah
Resigned: 28 October 2010
Appointed Date: 30 September 2004
74 years old

Director
WHITAKER, Grant Edward
Resigned: 27 May 2005
Appointed Date: 30 September 2004
74 years old

Persons With Significant Control

Precis Investments Ltd
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

CHAMPIONS SELF STORAGE PROPERTIES LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000

...
... and 74 more events
13 Jun 2003
New director appointed
13 Jun 2003
New secretary appointed;new director appointed
13 Jun 2003
New director appointed
13 Jun 2003
New director appointed
12 Mar 2003
Incorporation

CHAMPIONS SELF STORAGE PROPERTIES LIMITED Charges

19 January 2007
Security agreement
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: By way of legal mortgage all estates or interests in the…
28 January 2005
Legal mortgage
Delivered: 9 February 2005
Status: Outstanding
Persons entitled: Credit Suisse First Boston
Description: The land and buildings k/a unit 151 westminster industrial…
30 September 2004
Security agreement
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC the Security Agent as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Security agreement
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC the Security Agent as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Debenture
Delivered: 6 October 2003
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: L/H land at leestone road, sharston, manchester t/n…