STORK SELF STORAGE (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1LN

Company number 09233758
Status Active
Incorporation Date 24 September 2014
Company Type Private Limited Company
Address 3RD FLOOR, 37 DUKE STREET, LONDON, W1U 1LN
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 twenty-three events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of STORK SELF STORAGE (UK) LIMITED are www.storkselfstorageuk.co.uk, and www.stork-self-storage-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Stork Self Storage Uk Limited is a Private Limited Company. The company registration number is 09233758. Stork Self Storage Uk Limited has been working since 24 September 2014. The present status of the company is Active. The registered address of Stork Self Storage Uk Limited is 3rd Floor 37 Duke Street London W1u 1ln. . CHARANIA, Mehran is a Director of the company. OLIVA, Federico is a Director of the company. ORNELAS, Diego Arroyo is a Director of the company. RAFIQ, Akbar Abdul is a Director of the company. RANAWAT, Rajveer is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Director
CHARANIA, Mehran
Appointed Date: 25 September 2014
52 years old

Director
OLIVA, Federico
Appointed Date: 25 September 2014
37 years old

Director
ORNELAS, Diego Arroyo
Appointed Date: 25 September 2014
37 years old

Director
RAFIQ, Akbar Abdul
Appointed Date: 25 September 2014
49 years old

Director
RANAWAT, Rajveer
Appointed Date: 25 September 2014
60 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 25 September 2014
Appointed Date: 24 September 2014

Director
HART, Roger
Resigned: 25 September 2014
Appointed Date: 24 September 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 25 September 2014
Appointed Date: 24 September 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 25 September 2014
Appointed Date: 24 September 2014

Persons With Significant Control

Stork Self Storage Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

STORK SELF STORAGE (UK) LIMITED Events

05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
28 Jun 2016
Accounts for a small company made up to 30 September 2015
19 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

19 Nov 2015
Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN England to 3rd Floor 37 Duke Street London W1U 1LN on 19 November 2015
19 Nov 2015
Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY United Kingdom to 3rd Floor 37 Duke Street London W1U 1LN on 19 November 2015
...
... and 13 more events
21 Oct 2014
Appointment of Mr Rajveer Ranawat as a director on 25 September 2014
21 Oct 2014
Appointment of Mr Mehran Charania as a director on 25 September 2014
21 Oct 2014
Memorandum and Articles of Association
21 Oct 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Sep 2014
Incorporation
Statement of capital on 2014-09-24
  • GBP 1

STORK SELF STORAGE (UK) LIMITED Charges

16 October 2014
Charge code 0923 3758 0003
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0923 3758 0002
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…
16 October 2014
Charge code 0923 3758 0001
Delivered: 28 October 2014
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited
Description: Contains fixed charge…