14b St. Cross Street
London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(49 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(51 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Robert Victor Pearman |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Tudor Croft 68 Croham Manor Road South Croydon Surrey CR2 7BF |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Hon Vice Admiral Sir Frederick Donald Gosling |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander House Lower Teddington Road Hampton Wick Kingston On Thames Surrey KT1 4HJ |
Director Name | Mr Gordon Layton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Chester Close North London NW1 4JE |
Director Name | Sir Ronald Frank Hobson |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenamoy Nan Clarks Lane Mill Hill London NW7 4HH |
Secretary Name | Mr Albert Edward Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Mr Robert David Mackenzie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | John Edward Prangnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 1996) |
Role | Cd/Accountant |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Director Name | John Edward Prangnell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(23 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth Mair |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 June 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | John Angus Theophilus |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2002) |
Role | Property Director |
Correspondence Address | 25 Blackett Street London SW15 1QG |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Robert Magnus Macnaughton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 March 2007) |
Role | Accountant |
Correspondence Address | 6 Longdean Park Hemel Hempstead Hertfordshire HP3 8BS |
Director Name | James Roderick Holbrook |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2002) |
Role | Sales & Marketing Director |
Correspondence Address | 12 Casita Grove Kenilworth Warwickshire CV8 2QA |
Director Name | Timothy Peter Duke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Andrew Martin Pollins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2009) |
Role | Accountant |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(34 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(35 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 2008) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | 38 The Hemplands Collingham Newark Nottinghamshire NG23 7PE |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Donald Potter |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 November 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35, Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(36 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(36 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(38 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | National Car Parks LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60, tulketh street southport lancs. Fully Satisfied |
---|---|
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 tulkeith street smithport london. Fully Satisfied |
11 June 1974 | Delivered on: 14 June 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10, 11 & 11A seacoal lane london. Fully Satisfied |
11 June 1974 | Delivered on: 14 June 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90, tulketh street, southport lancs. Fully Satisfied |
25 January 1974 | Delivered on: 6 March 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Standard security presented at the register of sasines on 21-2-74 Secured details: All monies due or to become due from the company to the chargee pursuant to tan agreement dated 25-1-74. Particulars: 59/65 mitchell street glassgow. Fully Satisfied |
18 January 1974 | Delivered on: 5 February 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land s/w side of church st. Stains surrey. Fully Satisfied |
18 January 1974 | Delivered on: 5 February 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land prt of senior works church st. Stains surrey. Fully Satisfied |
7 May 1986 | Delivered on: 16 May 1986 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set off Secured details: All monies due or to become due from the coampany and/or all or any of the other companies named therein to the cargee. Particulars: Any sum or sums for the time being standing to the credit of any present of future account of the company with the bank. Fully Satisfied |
15 February 1982 | Delivered on: 24 February 1982 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of settoff Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for time being standing to the credit of the company with the bank. Fully Satisfied |
18 January 1974 | Delivered on: 5 February 1974 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land south side church st. Stains surrey. Fully Satisfied |
20 February 1981 | Delivered on: 26 February 1981 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Inter company letter of set-off Secured details: All monies due or to become due from the company and/or all or any of he other companies named therein to the chargee. Particulars: Any sum or sums for time being standing to the credit of the company with the bank. Fully Satisfied |
9 October 1979 | Delivered on: 15 October 1979 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum standing to the credit of the company with lloyds bank limited. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grange lane (the aldermen pub) leicester title no. L.T. 60961. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property north of foregate street chester titleno. Ch 88306. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58A. tulketh street southport lancs. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, tulketh street smithport lancs. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 tulketh street southport lancs. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58C tulketh street southport lancs. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58, tulketh street smithport lancs. Fully Satisfied |
13 March 1975 | Delivered on: 24 March 1975 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 and 54B. tulketh street and plot of rear of 52 tulketh street southport lancs. Fully Satisfied |
10 May 1973 | Delivered on: 15 May 1973 Satisfied on: 4 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bradley mills bradley lane newton abbot, devon. Fully Satisfied |
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
22 January 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
19 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
24 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of National Car Parks Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of National Car Parks Limited as a person with significant control on 6 April 2016 (2 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
9 November 2016 | Accounts for a dormant company made up to 25 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 27 March 2015 (6 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 28 March 2014 (6 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
15 July 2013 | Accounts for a dormant company made up to 29 March 2013 (6 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
26 July 2012 | Accounts for a dormant company made up to 30 March 2012 (6 pages) |
31 October 2011 | Termination of appointment of Timothy Duke as a director (1 page) |
31 October 2011 | Termination of appointment of Timothy Duke as a director (1 page) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
13 October 2011 | Accounts for a dormant company made up to 25 March 2011 (7 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
7 April 2011 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
18 October 2010 | Accounts for a dormant company made up to 26 March 2010 (8 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
30 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
29 October 2009 | Director's details changed for Timothy Peter Duke on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Peter Duke on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Timothy Peter Duke on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Peter Duke on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Timothy Peter Duke on 1 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 July 2009 | Director appointed mr jonathan paul walbridge (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Appointment terminated director andrew pollins (1 page) |
24 July 2009 | Accounts for a dormant company made up to 27 March 2009 (8 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
27 November 2008 | Return made up to 01/10/08; full list of members (7 pages) |
27 November 2008 | Return made up to 01/10/08; full list of members (7 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
30 September 2008 | Director appointed andrew donald potter (2 pages) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
26 September 2008 | Appointment terminated director gordon parsons (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
27 August 2008 | Accounts for a dormant company made up to 28 March 2008 (7 pages) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
11 March 2008 | Director appointed gordon ian winston parsons (2 pages) |
27 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
27 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Location of register of members (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Location of debenture register (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (7 pages) |
16 October 2007 | Accounts for a dormant company made up to 29 December 2006 (7 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
1 November 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
1 November 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
30 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
18 October 2006 | Accounting reference date shortened from 25/12/05 to 11/07/05 (1 page) |
18 October 2006 | Accounting reference date shortened from 25/12/05 to 11/07/05 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 11 July 2005 (7 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
19 October 2005 | Full accounts made up to 24 December 2004 (10 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
10 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
1 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 19/10/04; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (11 pages) |
8 June 2004 | Full accounts made up to 26 December 2003 (11 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
5 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
5 September 2003 | Accounts for a dormant company made up to 27 December 2002 (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 27 December 2002 (7 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
23 October 2002 | Return made up to 19/10/02; no change of members (7 pages) |
23 October 2002 | Return made up to 19/10/02; no change of members (7 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
27 May 2002 | Full accounts made up to 28 December 2001 (12 pages) |
27 May 2002 | Full accounts made up to 28 December 2001 (12 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (12 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (12 pages) |
9 July 2001 | New director appointed (3 pages) |
9 July 2001 | New director appointed (3 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
22 February 2001 | Company name changed beaconscross LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed beaconscross LIMITED\certificate issued on 22/02/01 (2 pages) |
16 November 2000 | Return made up to 19/10/00; no change of members (6 pages) |
16 November 2000 | Return made up to 19/10/00; no change of members (6 pages) |
30 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 24 December 1999 (12 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston st marble arch london W1A 4NH (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston st marble arch london W1A 4NH (1 page) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 25 December 1998 (16 pages) |
3 November 1999 | Full accounts made up to 25 December 1998 (16 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
17 December 1998 | Full accounts made up to 27 March 1998 (13 pages) |
17 December 1998 | Full accounts made up to 27 March 1998 (13 pages) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 25/12/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 25/12/98 (1 page) |
10 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
10 November 1998 | Return made up to 19/10/98; full list of members (8 pages) |
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
21 May 1998 | Resolutions
|
23 January 1998 | Full accounts made up to 28 March 1997 (13 pages) |
23 January 1998 | Full accounts made up to 28 March 1997 (13 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
28 October 1997 | Return made up to 19/10/97; no change of members (6 pages) |
23 June 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director's particulars changed (1 page) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Full accounts made up to 29 March 1996 (14 pages) |
11 November 1996 | Full accounts made up to 29 March 1996 (14 pages) |
11 November 1996 | Auditor's resignation (1 page) |
6 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
6 November 1996 | Return made up to 19/10/96; no change of members (6 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Secretary resigned (1 page) |
10 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 November 1995 | Return made up to 19/10/95; full list of members
|
10 November 1995 | Return made up to 19/10/95; full list of members
|
10 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
20 November 1972 | Certificate of incorporation (1 page) |
20 November 1972 | Certificate of incorporation (1 page) |