Check the

CAR STORAGE LONDON LIMITED

Company
CAR STORAGE LONDON LIMITED (02867341)

CAR STORAGE LONDON

Phone: 07768 068 208
A⁺ rating

ABOUT CAR STORAGE LONDON LIMITED

Formed in 1992, Car Storage London Ltd is the leading provider of short and long term vehicle storage with the London and surrounding areas. Our skill is in our resourcefulness in identifying and operating both traditional storage locations and other storage opportunities often overlooked by others. We think outside the box to bring innovative storage solutions not generally available elsewhere and we back that up with an unrivalled standard of continuing customer care.

Local business car parking and storage

Car rental businesses

Please look through our website to see the solutions we offer. Our storage portfolio is constantly updating and changing, so please use the contact page to register your specific interest. We are also constantly on the lookout for new storage locations, so if you are have available space that could be suitable for vehicle storage on a transient or permanent basis, please look here

Please look through our website to see the solutions we offer. Our storage portfolio is constantly updating and changing, so please use the contact page to register your specific interest. We are also constantly on the lookout for new storage locations, so if you are have available space that could be suitable for vehicle storage on a transient or permanent basis, please click on we want space button.

Welcome to Car Storage London

Formed in 1992, Car Storage London Ltd is the leading provider of short and long term vehicle storage with the London and surrounding areas.

Car Storage London Limited

KEY FINANCES

Year
2017
Assets
£40.95k ▼ £-42.81k (-51.11 %)
Cash
£0k ▼ £-16.58k (-100.00 %)
Liabilities
£36.39k ▼ £-88.25k (-70.80 %)
Net Worth
£4.56k ▼ £45.44k (-111.15 %)

REGISTRATION INFO

Company name
CAR STORAGE LONDON LIMITED
Company number
02867341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
cs-london.co.uk
Phones
07768 068 208
Registered Address
58 SOUTHWAY,
LONDON,
ENGLAND,
N20 8DB

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

18 May 2017
Appointment of Mr Ronald John Sandford as a director on 17 May 2017
20 Feb 2017
Termination of appointment of Ronald John Sandford as a director on 20 February 2017
24 Nov 2016
Micro company accounts made up to 31 March 2016

CHARGES

15 March 2005
Status
Outstanding
Delivered
21 March 2005
Persons entitled
The Trustees of St Paul's Church Portman Square
Description
£18,800.00 deposited with the trustees of st paul's church…

3 April 2001
Status
Outstanding
Delivered
10 April 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CAR STORAGE LONDON LIMITED DIRECTORS

Ronald John Sandford

  Acting
Appointed
01 April 2012
Role
Secretary
Address
58 Southway, London, England, N20 8DB
Name
SANDFORD, Ronald John

David Harris

  Acting
Appointed
10 July 2000
Occupation
Property Investor
Role
Director
Age
76
Nationality
British
Address
58 Southway, London, England, N20 8DB
Country Of Residence
England
Name
HARRIS, David

Ronald John Sandford

  Acting
Appointed
17 May 2017
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
58 Southway, London, England, N20 8DB
Country Of Residence
United Kingdom
Name
SANDFORD, Ronald John

Graham Maurice Perry

  Resigned
Appointed
11 November 1993
Resigned
28 October 2008
Occupation
Arbitrator
Role
Secretary
Nationality
British
Address
55 Canons Drive, Edgware, Middlesex, HA8 7RG
Name
PERRY, Graham Maurice

THE COMPANY REGISTRATION AGENTS LIMITED

  Resigned
Appointed
29 October 1993
Resigned
11 November 1993
Role
Nominee Secretary
Address
83 Leonard Street, London, EC2A 4QS
Name
THE COMPANY REGISTRATION AGENTS LIMITED

David Harris

  Resigned PSC
Appointed
11 November 1992
Resigned
28 October 1994
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS
Country Of Residence
England
Name
HARRIS, David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Wanda Marie Harris

  Resigned
Appointed
28 October 1994
Resigned
22 December 2006
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
Arundel 2 Northcliffe Drive, Totteridge, London, N20 8JS
Name
HARRIS, Wanda Marie

LUCIENE JAMES LIMITED

  Resigned
Appointed
29 October 1993
Resigned
11 November 1993
Role
Nominee Director
Age
33
Address
83 Leonard Street, London, EC2A 4QS
Name
LUCIENE JAMES LIMITED

Graham Maurice Perry

  Resigned
Appointed
29 October 2008
Resigned
26 January 2016
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Graham Perry, Buckingham House, East, Buckingham Parade, The Broadway, Stanmore, Middlesex, United Kingdom, HA7 4EB
Country Of Residence
United Kingdom
Name
PERRY, Graham Maurice

Graham Maurice Perry

  Resigned PSC
Appointed
11 November 1993
Resigned
28 October 2008
Occupation
Arbitrator
Role
Director
Age
79
Nationality
British
Address
55 Canons Drive, Edgware, Middlesex, HA8 7RG
Country Of Residence
United Kingdom
Name
PERRY, Graham Maurice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ronald John Sandford

  Resigned PSC
Appointed
31 December 2015
Resigned
20 February 2017
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
58 Southway, London, England, N20 8DB
Country Of Residence
United Kingdom
Name
SANDFORD, Ronald John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.