Durham
DH1 3HN
Director Name | Lucy Victoria Atkinson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2011(2 years after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Mary Catherine Best |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(4 years after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mrs Helen Catherine Frankland |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26a Old Elvet Durham DH1 3HN |
Director Name | Mr Stephen Best |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 Mayford House Old Elvet Durham DH1 3HN |
Director Name | Mr Shaun Joseph Crawley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Mayford House Old Elvet Durham DH1 3HN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | www.durhamselfstore.com |
---|---|
Email address | [email protected] |
Telephone | 0191 3783511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 26a Old Elvet Durham DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Mary Catherine Best 52.00% Ordinary |
---|---|
24 at £1 | Helen Catherine Best 24.00% Ordinary |
24 at £1 | Lucy Victoria Best 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,415 |
Cash | £34,669 |
Current Liabilities | £142,673 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
26 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
1 September 2021 | Notification of Mary Catherine Best as a person with significant control on 20 August 2020 (2 pages) |
1 September 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
1 September 2021 | Change of details for Mr Stephen Best as a person with significant control on 20 August 2020 (2 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
17 March 2021 | Appointment of Mr Stephen Best as a director on 1 January 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
1 September 2020 | Cessation of Mary Catherine Best as a person with significant control on 31 October 2018 (1 page) |
1 September 2020 | Notification of Stephen Best as a person with significant control on 31 October 2018 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
12 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 20 September 2016 (1 page) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 December 2015 | Director's details changed for Miss Helen Catherine Best on 17 October 2015 (2 pages) |
24 December 2015 | Director's details changed for Lucy Best on 16 August 2014 (2 pages) |
24 December 2015 | Director's details changed for Miss Helen Catherine Best on 17 October 2015 (2 pages) |
24 December 2015 | Director's details changed for Lucy Best on 16 August 2014 (2 pages) |
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 February 2015 | Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages) |
5 February 2015 | Appointment of Miss Helen Catherine Best as a director on 1 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Mrs Mary Catherine Best as a director (2 pages) |
28 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Mrs Mary Catherine Best as a director (2 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 May 2013 | Termination of appointment of Shaun Crawley as a director (1 page) |
22 May 2013 | Termination of appointment of Shaun Crawley as a director (1 page) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Appointment of Lucy Best as a director (2 pages) |
28 May 2012 | Appointment of Lucy Best as a director (2 pages) |
26 May 2012 | Termination of appointment of Stephen Best as a director (1 page) |
26 May 2012 | Termination of appointment of Stephen Best as a director (1 page) |
14 May 2012 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE on 14 May 2012 (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 October 2010 | Secretary's details changed for Paul Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Paul Brown on 1 January 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mr Shaun Joseph Crawley on 1 January 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Stephen Best on 1 January 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Paul Brown on 1 January 2010 (1 page) |
9 October 2009 | Appointment of Paul Brown as a secretary (1 page) |
9 October 2009 | Appointment of Paul Brown as a secretary (1 page) |
10 September 2009 | Director appointed mr stephen best (2 pages) |
10 September 2009 | Director appointed mr shaun joseph crawley (1 page) |
10 September 2009 | Director appointed mr stephen best (2 pages) |
10 September 2009 | Director appointed mr shaun joseph crawley (1 page) |
27 August 2009 | Company name changed durham self storage LTD\certificate issued on 29/08/09 (2 pages) |
27 August 2009 | Company name changed durham self storage LTD\certificate issued on 29/08/09 (2 pages) |
20 August 2009 | Company name changed durham self store LTD\certificate issued on 24/08/09 (2 pages) |
20 August 2009 | Company name changed durham self store LTD\certificate issued on 24/08/09 (2 pages) |
18 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 August 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 August 2009 | Incorporation (9 pages) |
17 August 2009 | Incorporation (9 pages) |