Company NameStore Maintenance Limited
DirectorsLaurence Hyman Vallin and Gary Paul Van Blerk
Company StatusActive
Company Number02530014
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Laurence Hyman Vallin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Priors
Manor Road
Lambourne End
RM4 1LX
Director NameMr Gary Paul Van Blerk
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleManager And Co Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Wet Avenue
Mayland
Chelmsford
Essex
CM3 6AE
Director NameAngela Clair Vallin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 November 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Priors
Manor Road Lambourne End
Abridge
Essex
RM4 1LX
Secretary NameAngela Clair Vallin
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 2 months after company formation)
Appointment Duration31 years, 1 month (resigned 29 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Priors
Manor Road Lambourne End
Abridge
Essex
RM4 1LX

Contact

Websitestoremaintenance.co.uk

Location

Registered AddressUnit 16 The Capricorn Centre
Cranes Farm Road
Basildon
Essex
SS14 3JJ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2.2k at £1Gary Van Blerk
7.00%
Ordinary
15.5k at £1Lawrence H. Vallin
48.42%
Ordinary
14.3k at £1Angela C. Vallin
44.58%
Ordinary

Financials

Year2014
Net Worth£316,029
Cash£136,508
Current Liabilities£267,514

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

7 November 2014Delivered on: 18 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 16 capricorn centre cranes farm road basildon essex t/no EX61429.
Outstanding
23 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2003Delivered on: 25 April 2003
Satisfied on: 18 July 2014
Persons entitled: Laurence Hyman Vallin and Angela Claire Vallin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 2000Delivered on: 13 July 2000
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 September 1997Delivered on: 30 September 1997
Satisfied on: 12 July 2000
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1992Delivered on: 21 May 1992
Satisfied on: 1 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets as per debenture.
Fully Satisfied

Filing History

10 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
14 January 2023Memorandum and Articles of Association (13 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
14 December 2022Termination of appointment of Angela Clair Vallin as a director on 29 November 2022 (1 page)
14 December 2022Termination of appointment of Angela Clair Vallin as a secretary on 29 November 2022 (1 page)
14 December 2022Cessation of Angela Clair Vallin as a person with significant control on 29 November 2022 (1 page)
19 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
24 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 August 2019 (10 pages)
22 October 2019Confirmation statement made on 21 October 2019 with updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 32,000
(6 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 32,000
(6 pages)
27 October 2015Director's details changed for Mr Gary Van Blerk on 21 August 2015 (2 pages)
27 October 2015Director's details changed for Mr Gary Van Blerk on 21 August 2015 (2 pages)
6 February 2015Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 3Rd Floor 501 High Road Ilford Essex IG1 1TZ to Unit 16 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 6 February 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 November 2014Registration of charge 025300140006, created on 7 November 2014 (40 pages)
18 November 2014Registration of charge 025300140006, created on 7 November 2014 (40 pages)
18 November 2014Registration of charge 025300140006, created on 7 November 2014 (40 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 32,000
(6 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 32,000
(6 pages)
31 July 2014Registration of charge 025300140005, created on 23 July 2014 (44 pages)
31 July 2014Registration of charge 025300140005, created on 23 July 2014 (44 pages)
18 July 2014Satisfaction of charge 4 in full (4 pages)
18 July 2014Satisfaction of charge 3 in full (4 pages)
18 July 2014Satisfaction of charge 3 in full (4 pages)
18 July 2014Satisfaction of charge 4 in full (4 pages)
23 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
23 December 2013Total exemption full accounts made up to 31 August 2013 (14 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 32,000
(6 pages)
15 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 32,000
(6 pages)
13 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
10 December 2012Total exemption full accounts made up to 31 August 2012 (14 pages)
12 March 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
12 March 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
11 November 2010Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages)
11 November 2010Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages)
11 November 2010Director's details changed for Gary Van Blerk on 6 January 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
12 March 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
3 November 2009Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Gary Van Blerk on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Laurence Hyman Vallin on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Angela Clair Vallin on 3 November 2009 (2 pages)
27 November 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
27 November 2008Total exemption full accounts made up to 31 August 2008 (14 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 August 2007 (14 pages)
28 November 2007Total exemption full accounts made up to 31 August 2007 (14 pages)
14 November 2007Return made up to 21/10/07; full list of members (3 pages)
14 November 2007Return made up to 21/10/07; full list of members (3 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
30 May 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
15 November 2006Return made up to 21/10/06; full list of members (7 pages)
15 November 2006Return made up to 21/10/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
31 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 21/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
17 November 2004Total exemption full accounts made up to 31 August 2004 (12 pages)
12 October 2004Return made up to 21/10/04; full list of members (7 pages)
12 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
4 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
11 November 2003Return made up to 21/10/03; full list of members (7 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
25 April 2003Particulars of mortgage/charge (4 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
12 April 2002Company name changed elanay contracts LTD.\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed elanay contracts LTD.\certificate issued on 12/04/02 (2 pages)
30 October 2001Return made up to 31/10/01; full list of members (6 pages)
30 October 2001Return made up to 31/10/01; full list of members (6 pages)
23 February 2001Accounts made up to 31 August 2000 (12 pages)
23 February 2001Accounts made up to 31 August 2000 (12 pages)
26 October 2000Return made up to 31/10/00; full list of members (6 pages)
26 October 2000Return made up to 31/10/00; full list of members (6 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Registered office changed on 22/06/00 from: priors house, 5/15 beaumont road, london, E13 8RJ (1 page)
22 June 2000Registered office changed on 22/06/00 from: priors house, 5/15 beaumont road, london, E13 8RJ (1 page)
10 May 2000Accounts made up to 31 August 1999 (14 pages)
10 May 2000Accounts made up to 31 August 1999 (14 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
18 May 1999Accounts made up to 31 August 1998 (17 pages)
18 May 1999Accounts made up to 31 August 1998 (17 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
11 November 1998Return made up to 31/10/98; no change of members (4 pages)
13 May 1998Accounts made up to 31 August 1997 (13 pages)
13 May 1998Accounts made up to 31 August 1997 (13 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 May 1997Accounts made up to 31 August 1996 (11 pages)
16 May 1997Accounts made up to 31 August 1996 (11 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 January 1996Accounts made up to 31 August 1995 (11 pages)
11 January 1996Accounts made up to 31 August 1995 (11 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
15 November 1995Return made up to 31/10/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
24 May 1995Registered office changed on 24/05/95 from: 277, ilford lane, ilford, essex., IG1 2SD. (1 page)
24 May 1995Registered office changed on 24/05/95 from: 277, ilford lane, ilford, essex., IG1 2SD. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 August 1990Incorporation (14 pages)
13 August 1990Incorporation (14 pages)