Company NameSmart Storage (Liverpool) Limited
Company StatusActive
Company Number09805366
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher John Russell Stevens
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse 21 Sidegate
Haddington
EH41 4BZ
Scotland
Director NameMr Neil Robin Crombie
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(2 years, 7 months after company formation)
Appointment Duration6 years
RoleChartered Surveyor
Country of ResidenceInited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Director NameMr Bryan William Lee
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 June 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Timothy Daniel Murphy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Derby Road
Liverpool
Merseyside
L20 1BP
Director NameMr Michael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Derby Road
Liverpool
Merseyside
L20 1BP
Secretary NameKatherine Ann Lodge
StatusResigned
Appointed20 September 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ

Location

Registered Address41 Craven Road
Broadheath
Altrincham
WA14 5HJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months, 2 weeks ago)
Next Return Due15 October 2024 (4 months, 4 weeks from now)

Charges

22 March 2018Delivered on: 27 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at derby road and grimshaw street, bootle, liverpool, title number MS364854. 108-114 (even) derby road, bootle, title number MS382302. For more details please refer to the instrument.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: Natonal Westminster Bank PLC

Classification: A registered charge
Outstanding
9 October 2015Delivered on: 22 October 2015
Persons entitled: Seneca Secured Lending Limited

Classification: A registered charge
Particulars: All right, title and interest from time to time in the following: by way of legal mortgage land and building to the west side of cromwell street (title number CH443250) and all land described in schedule 1 of the guarantee and debenture and all other land now vested in the company; and by way of fixed charge all other land now vested in the company (to the extent not effectively charged above) and all land acquired by the company after the date of the guarantee and debenture; and by way of fixed charge the intellectual property as defined in the guarantee and debenture.
Outstanding

Filing History

26 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
11 March 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
13 April 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 March 2021Appointment of Mr Bryan William Lee as a director on 1 March 2021 (2 pages)
15 February 2021Termination of appointment of Katherine Ann Lodge as a secretary on 2 November 2020 (1 page)
30 November 2020Change of details for Smart Storage Holdings Ltd as a person with significant control on 22 June 2017 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 January 2020Resolutions
  • RES13 ‐ A busdiness transfer agreement (the "bt") between the company and kangaroo self storage LIMITED for the transfere by the company to kssl of all trade, assets and liabilities, for a purchase price equal to the book value of the assets and loan agreement and the transfer by the company of the assets pursuant to the bta to kssl, being a company connected with certain directors, be approved 20/12/2019
(1 page)
14 November 2019Appointment of Katherine Ann Lodge as a secretary on 20 September 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
24 October 2018Appointment of Mr Neil Robin Crombie as a director on 1 May 2018 (2 pages)
17 October 2018Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page)
8 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
4 October 2018Appointment of Mbm Secretarial Services Limited as a secretary on 20 June 2018 (2 pages)
29 March 2018Satisfaction of charge 098053660001 in full (1 page)
28 March 2018Termination of appointment of Michael Philip Wilson as a director on 22 March 2018 (1 page)
28 March 2018Satisfaction of charge 098053660002 in full (1 page)
28 March 2018Appointment of Mr Christopher John Russell Stevens as a director on 22 March 2018 (2 pages)
28 March 2018Termination of appointment of Timothy Daniel Murphy as a director on 22 March 2018 (1 page)
27 March 2018Registration of charge 098053660003, created on 22 March 2018 (23 pages)
14 March 2018Accounts for a small company made up to 30 November 2017 (16 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 100 Derby Road Liverpool Merseyside L20 1BP United Kingdom to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 100 Derby Road Liverpool Merseyside L20 1BP United Kingdom to 41 Craven Road Broadheath Altrincham WA14 5HJ on 22 June 2017 (1 page)
18 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
18 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 May 2016Registration of charge 098053660002, created on 13 May 2016 (8 pages)
17 May 2016Registration of charge 098053660002, created on 13 May 2016 (8 pages)
22 October 2015Registration of charge 098053660001, created on 9 October 2015 (40 pages)
22 October 2015Registration of charge 098053660001, created on 9 October 2015 (40 pages)
9 October 2015Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
9 October 2015Current accounting period extended from 31 October 2016 to 30 November 2016 (1 page)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)