Company NameSelf-Storage Performance Management International Limited
DirectorPaul Anthony Fahey
Company StatusActive
Company Number08696351
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)
Previous NameForcefield Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Anthony Fahey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(1 week after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMrs Angela Fahey
StatusResigned
Appointed25 September 2013(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 2019)
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMiss Madeline Fahey
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMiss Naomi Fahey
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMrs Angela Fahey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 month, 4 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMiss Miriam Fahey
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

10 June 2022Delivered on: 15 June 2022
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: The freehold land being 40-46 aston old road manchester M12 6LP registered at the land. Registry under title numbers LA7569, LA62673, LA7568, GM400717 and GM875119. The freehold. Land and buildings known as albany mill old hall street and townley street middleton manchester. Registered at the land registry under title number GM864598. The leasehold land and buildings. Known as albany mill old hall street and townley street middleton manchester registered at the. Land registry under title number GM864597. The unregistered land adjacent to the land and. Buildings known as albany mill old hall street and townley street middleton manchester.
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold land being albany mill, old hall street, middleton registered at hm land registry with title numbers GM864598 and GM864597 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same.
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being 40-46 ashton old road, manchester registered at hm land registry with title numbers GM875119, LA7568, LA7569 GM400717 and LA62673 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same.
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being 40-46 ashton old road, manchester registered at hm land registry with title numbers GM875119, LA7568, LA7569 GM400717 and LA62673 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same.
Outstanding
13 October 2016Delivered on: 24 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold land being albany mill, old hall street, middleton registered at hm land registry with title numbers GM864598 and GM864597 together with all rights, easements, privileges, appurtenances to or benefiting the same and any fixed plant, machinery or equipment located upon the same.
Outstanding
30 September 2016Delivered on: 5 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 February 2019Change of details for Mr Paul Anthony Fahey as a person with significant control on 5 February 2019 (2 pages)
8 February 2019Cessation of Angela Fahey as a person with significant control on 5 February 2019 (1 page)
8 February 2019Termination of appointment of Angela Fahey as a director on 5 February 2019 (1 page)
8 February 2019Termination of appointment of Angela Fahey as a secretary on 5 February 2019 (1 page)
12 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 18 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Registration of charge 086963510004, created on 13 October 2016 (13 pages)
24 October 2016Registration of charge 086963510003, created on 13 October 2016 (11 pages)
24 October 2016Registration of charge 086963510005, created on 13 October 2016 (11 pages)
24 October 2016Registration of charge 086963510002, created on 13 October 2016 (13 pages)
24 October 2016Registration of charge 086963510004, created on 13 October 2016 (13 pages)
24 October 2016Registration of charge 086963510003, created on 13 October 2016 (11 pages)
24 October 2016Registration of charge 086963510002, created on 13 October 2016 (13 pages)
24 October 2016Registration of charge 086963510005, created on 13 October 2016 (11 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
5 October 2016Registration of charge 086963510001, created on 30 September 2016 (18 pages)
5 October 2016Registration of charge 086963510001, created on 30 September 2016 (18 pages)
5 September 2016Termination of appointment of Naomi Fahey as a director on 14 October 2015 (1 page)
5 September 2016Termination of appointment of Naomi Fahey as a director on 14 October 2015 (1 page)
5 September 2016Termination of appointment of Madeline Fahey as a director on 14 October 2015 (1 page)
5 September 2016Termination of appointment of Madeline Fahey as a director on 14 October 2015 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 May 2016Appointment of Miss Miriam Fahey as a director on 27 December 2015 (2 pages)
12 May 2016Appointment of Miss Miriam Fahey as a director on 27 December 2015 (2 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
22 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
21 October 2014Appointment of Miss Naomi Fahey as a director on 15 November 2013 (2 pages)
21 October 2014Appointment of Miss Madeline Fahey as a director on 15 November 2013 (2 pages)
21 October 2014Appointment of Mrs Angela Fahey as a director on 15 November 2013 (2 pages)
21 October 2014Appointment of Miss Madeline Fahey as a director on 15 November 2013 (2 pages)
21 October 2014Appointment of Mrs Angela Fahey as a director on 15 November 2013 (2 pages)
21 October 2014Appointment of Miss Naomi Fahey as a director on 15 November 2013 (2 pages)
10 January 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 25 September 2013
  • GBP 100
(3 pages)
12 November 2013Appointment of Mrs Angela Fahey as a secretary (1 page)
12 November 2013Appointment of Mr Paul Anthony Fahey as a director (2 pages)
12 November 2013Appointment of Mr Paul Anthony Fahey as a director (2 pages)
12 November 2013Appointment of Mrs Angela Fahey as a secretary (1 page)
23 October 2013Change of name notice (2 pages)
23 October 2013Change of name notice (2 pages)
23 October 2013Company name changed forcefield LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
23 October 2013Company name changed forcefield LIMITED\certificate issued on 23/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14
(2 pages)
2 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
2 October 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 September 2013 (1 page)
18 September 2013Incorporation (36 pages)
18 September 2013Incorporation (36 pages)