Company NameFacility Storage Limited
Company StatusDissolved
Company Number03635988
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)
Previous NamesC.I.S.S. (London) Limited and FFP Consultation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Albert Bradley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Avenue
Hutton
Essex
CM13 2QL
Secretary NameMr Michael Albert Bradley
NationalityBritish
StatusClosed
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Avenue
Hutton
Essex
CM13 2QL
Director NameMr Dean Michael Bradley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 2012(13 years, 10 months after company formation)
Appointment Duration11 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMr Darren Michael Bradley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(2 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 17 July 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Southview Drive
Upminster
Essex
RM14 2LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Darren Bradley
50.00%
Ordinary
1 at £1Michael Bradley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 March 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
26 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (5 pages)
24 September 2018Notification of Dean Michael Bradley as a person with significant control on 24 September 2018 (2 pages)
14 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
18 July 2012Company name changed ffp consultation LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2012Company name changed ffp consultation LIMITED\certificate issued on 18/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2012Termination of appointment of Darren Bradley as a director (1 page)
17 July 2012Appointment of Mr Dean Michael Bradley as a director (2 pages)
17 July 2012Termination of appointment of Darren Bradley as a director (1 page)
17 July 2012Appointment of Mr Dean Michael Bradley as a director (2 pages)
28 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh on Sea Essex SS9 2UW on 28 March 2012 (1 page)
5 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
16 December 2009Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
28 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
5 November 2008Return made up to 22/09/08; full list of members (4 pages)
5 November 2008Return made up to 22/09/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
8 January 2007Return made up to 22/09/06; full list of members (2 pages)
8 January 2007Return made up to 22/09/06; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
30 November 2006Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 January 2006Return made up to 22/09/05; full list of members (2 pages)
11 January 2006Return made up to 22/09/05; full list of members (2 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
29 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 22/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 March 2004Company name changed C.I.S.S. (london) LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed C.I.S.S. (london) LIMITED\certificate issued on 31/03/04 (2 pages)
13 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
13 May 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
17 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 August 2002Registered office changed on 07/08/02 from: brian e nottsencs & co 113 115 the broadway leigh on sea essex SS9 1PG (1 page)
7 August 2002Registered office changed on 07/08/02 from: brian e nottsencs & co 113 115 the broadway leigh on sea essex SS9 1PG (1 page)
7 November 2001Return made up to 22/09/01; full list of members (6 pages)
7 November 2001Return made up to 22/09/01; full list of members (6 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
28 January 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 30 September 1999 (2 pages)
19 July 2000Full accounts made up to 30 September 1999 (2 pages)
29 September 1999Return made up to 22/09/99; full list of members (6 pages)
29 September 1999Return made up to 22/09/99; full list of members (6 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 December 1998Director resigned (1 page)
22 September 1998Incorporation (13 pages)
22 September 1998Incorporation (13 pages)