Company NameSaba Park Services UK Limited
Company StatusActive
Company Number02362957
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Previous NamesVinci Park Services UK Ltd. and Indigo Park Services UK Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMr Gary Charles Pickard
StatusCurrent
Appointed08 August 2011(22 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(23 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Director NameMr Josep Oriol Carreras
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed03 March 2017(27 years, 11 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR
Director NameNicholas Frederick Jolmers
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 February 2000)
RoleAccountant
Correspondence Address2 Winnipeg Drive
Green St Green
Orpington
Kent
BR6 6NW
Director NameBrian David Everett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressPurves Hall
Greenlaw Near Duns
Berwickshire
TD10 6UJ
Scotland
Director NameLeonard Godward Dabin
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 1992)
RoleManager
Correspondence Address35 Woodlands Road
Orpington
Kent
BR6 6EB
Director NameColin Godward Dabin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 1995)
RoleManager
Correspondence Address14 Grassmere
Leybourne
West Malling
Kent
ME19 5QP
Director NameMr Martin Cartwright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address243 Burnt Ash Hill
Grove Park
London
SE12 0QB
Secretary NameNicholas Frederick Jolmers
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address2 Winnipeg Drive
Green St Green
Orpington
Kent
BR6 6NW
Director NameMr Rees Griffiths
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManager
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameMr George Watson Muir
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 March 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Hestercombe Avenue
London
SW6 5LG
Director NameMr Henri Jannet
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 1998)
RoleManager
Correspondence Address20 Rue Julien Poupinet
Le Chesnay
Foreign
Secretary NameMr Rees Griffiths
NationalityBritish
StatusResigned
Appointed26 June 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 1996)
RoleManager
Correspondence Address13 Allfarthing Lane
London
SW18 2PG
Director NameJacques Terre Rene Hubert Aumon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed18 April 1996(7 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 1997)
RoleCompany Director
Correspondence Address7 Ollie G Coubet
Croissy/Seine
78290
Secretary NameTimothy Robert Taylor
NationalityBritish
StatusResigned
Appointed12 September 1996(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2005)
RoleCompany Director
Correspondence Address56 Grasholm Way
Belvedere Place
Langley
Berkshire
SL3 8WF
Director NameGilles Gouin D'Ambrieres
Date of BirthAugust 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed25 March 1998(9 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2003)
RoleManager
Correspondence Address11 Rue Colbert
78000 Versailles
France
Director NamePatrick Desnos
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 April 1999(10 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2000)
RoleGeneral Manager
Correspondence Address16 Rue Leon De Kersaini
France 95450 Us
Foreign
Director NameFrederic Gauchet
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2000(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2001)
RoleManager
Correspondence Address8 Avenue Du Grand Veneur
Le Vesinet
78116
France
Director NameAnthony Cedric Guy Martin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 January 2007)
RoleProject Manager
Correspondence Address12 Avenue Du Pavillon Sully
78230 Le Pecq
France
Director NameDerek Michael Hulyer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2005)
RoleGeneral Manager
Correspondence Address341 Bellegrove Road
Welling
Kent
DA16 3RJ
Director NameMr Andrew Nicholas Marshall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2004)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address25 Windmill Hill
Ruislip
Middlesex
HA4 8PY
Director NameStephen Leslie Gray
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Cross
Ince Blundell
Liverpool
L38 1QH
Director NameKeith Austin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 January 2002)
RoleHR Manager
Correspondence AddressFlat 16 Wick Hall
Furze Hill
Hove
East Sussex
BN3 1NF
Director NameMr Michael John Alen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2005)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRook Hall
The Street, Cressing
Braintree
Essex
CM7 8DQ
Director NameJulie Jane Archer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleHR Manager
Correspondence AddressAmbridge 44 Elbourne Way
Bassingbourn
Royston
Hertfordshire
SG8 5UJ
Secretary NameMr Alistair Michael Barber
NationalityBritish
StatusResigned
Appointed25 August 2005(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameMr Alistair Michael Barber
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Foley Road East
Streetly Sutton Coldfield
Birmingham
West Midlands
B74 3HN
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed06 March 2008(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beech Grove
Tring
Hertfordshire
HP23 5NU
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2017)
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR

Contact

Websitevincipark.co.uk
Telephone01908 223500
Telephone regionMilton Keynes

Location

Registered AddressSecond Floor, Building 4 Croxley Park
Hatters Lane
Watford
WD18 8YF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5m at £1Vinci Park Holdings Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,319,396
Gross Profit£2,939,581
Net Worth£3,213,690
Cash£4,268,482
Current Liabilities£12,412,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2010Delivered on: 7 April 2010
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: £17,625 due or to become due from the company to the chargee.
Particulars: The sum of £17,625.
Outstanding
13 July 2005Delivered on: 16 July 2005
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: The sum of £12,500.00 and all other monies due or to become due.
Particulars: The companys interest in the deposit balance and all money from time to time withdrawn from the deposit balance in accordance with the rent deposit deed as security for moneys payable to the corporation in the event of default.
Outstanding
5 December 2003Delivered on: 13 December 2003
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: £4,676.25 due or to become due from the company to the chargee.
Particulars: All the interest in the deposit account and all money paid into that account or withdrawn from it under the lease of the property known as part ground floor midsummer house boulevard milton keynes.
Outstanding
1 May 2001Delivered on: 16 May 2001
Persons entitled: Moonberry Properties Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under lease of even date.
Particulars: The lessee with full title guarantee has charged its interest in the deposit as security for the secured obligations.. See the mortgage charge document for full details.
Outstanding
15 September 1999Delivered on: 21 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company. See the mortgage charge document for full details.
Outstanding
27 September 1991Delivered on: 4 October 1991
Satisfied on: 23 December 1995
Persons entitled: Union Bank of Finland LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a revolving cash management facility dated 27TH september 1991.
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
26 February 1990Delivered on: 6 March 1990
Satisfied on: 23 December 1995
Persons entitled: Pearl Assurance Public Limited Company.

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 26.2.90.
Particulars: Earning deposit account initial deposit of £48,020.
Fully Satisfied
7 July 2014Delivered on: 15 July 2014
Satisfied on: 6 March 2015
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent

Classification: A registered charge
Fully Satisfied
15 November 1989Delivered on: 24 November 1989
Satisfied on: 23 December 1995
Persons entitled: Union Bank of Finland LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a revolving cash management facility and a term lean facility both dated 15-11-89.
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

Filing History

19 April 2023Full accounts made up to 31 December 2022 (44 pages)
6 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 August 2022Full accounts made up to 31 December 2021 (43 pages)
9 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
7 August 2021Full accounts made up to 31 December 2020 (40 pages)
9 February 2021Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 17 December 2020 (2 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (41 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (39 pages)
11 February 2019Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-17
(3 pages)
18 December 2018Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages)
11 December 2018Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page)
3 October 2018Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages)
29 May 2018Full accounts made up to 31 December 2017 (35 pages)
26 April 2018Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page)
26 April 2018Registered office address changed from Oak House Reeds Crescent Watford WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 May 2017Full accounts made up to 31 December 2016 (33 pages)
12 May 2017Full accounts made up to 31 December 2016 (33 pages)
26 April 2017Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages)
26 April 2017Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
20 February 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (35 pages)
29 September 2016Full accounts made up to 31 December 2015 (35 pages)
28 July 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
28 July 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 July 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
27 July 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
5 November 2015Company name changed vinci park services uk LTD.\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
5 November 2015Company name changed vinci park services uk LTD.\certificate issued on 05/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
(3 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (34 pages)
2 October 2015Full accounts made up to 31 December 2014 (34 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000,000
(5 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000,000
(5 pages)
6 March 2015Satisfaction of charge 023629570010 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 023629570010 (1 page)
6 March 2015Satisfaction of charge 023629570010 in full (1 page)
6 March 2015All of the property or undertaking has been released from charge 023629570010 (1 page)
16 January 2015Termination of appointment of Ronan Pierre Yves Pichard as a director on 15 January 2015 (1 page)
16 January 2015Termination of appointment of Ronan Pierre Yves Pichard as a director on 15 January 2015 (1 page)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
21 October 2014Full accounts made up to 31 December 2013 (35 pages)
21 October 2014Full accounts made up to 31 December 2013 (35 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000,000
(6 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000,000
(6 pages)
15 July 2014Registration of charge 023629570010, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 023629570010, created on 7 July 2014 (38 pages)
15 July 2014Registration of charge 023629570010, created on 7 July 2014 (38 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
11 July 2014Memorandum and Articles of Association (14 pages)
11 July 2014Memorandum and Articles of Association (14 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 5,000,000
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 5,000,000
(3 pages)
8 October 2013Full accounts made up to 31 December 2012 (35 pages)
8 October 2013Full accounts made up to 31 December 2012 (35 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders (6 pages)
8 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
8 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (36 pages)
3 October 2012Full accounts made up to 31 December 2011 (36 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages)
14 May 2012Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (25 pages)
21 September 2011Full accounts made up to 31 December 2010 (25 pages)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
15 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
27 May 2010Full accounts made up to 31 December 2009 (25 pages)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
4 November 2009Full accounts made up to 31 December 2008 (30 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
30 July 2009Return made up to 26/07/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
2 November 2008Full accounts made up to 31 December 2007 (27 pages)
28 July 2008Registered office changed on 28/07/2008 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Location of debenture register (1 page)
28 July 2008Location of register of members (1 page)
28 July 2008Registered office changed on 28/07/2008 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page)
28 July 2008Location of debenture register (1 page)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
28 July 2008Location of register of members (1 page)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page)
4 April 2008Director's change of particulars / mark evans / 04/04/2008 (2 pages)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Appointment terminated secretary alistair barber (1 page)
13 March 2008Appointment terminated director alistair barber (1 page)
13 March 2008Director appointed mr nicholas hankey (2 pages)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
13 March 2008Director appointed mr nicholas hankey (2 pages)
13 March 2008Appointment terminated director alistair barber (1 page)
13 March 2008Secretary appointed mr nicholas hankey (1 page)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
31 October 2007Full accounts made up to 31 December 2006 (24 pages)
6 August 2007Return made up to 26/07/07; full list of members (3 pages)
6 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
30 October 2006Full accounts made up to 31 December 2005 (24 pages)
10 August 2006Return made up to 26/07/06; full list of members (3 pages)
10 August 2006Return made up to 26/07/06; full list of members (3 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Return made up to 26/07/05; full list of members (3 pages)
31 August 2005Return made up to 26/07/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 December 2004 (25 pages)
16 August 2005Full accounts made up to 31 December 2004 (25 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director resigned (1 page)
23 August 2004Return made up to 26/07/04; full list of members (10 pages)
23 August 2004Return made up to 26/07/04; full list of members (10 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 December 2003 (21 pages)
15 June 2004Full accounts made up to 31 December 2003 (21 pages)
24 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2004Notice of assignment of name or new name to shares (2 pages)
24 January 2004Memorandum and Articles of Association (6 pages)
24 January 2004Resolutions
  • RES13 ‐ Sub divide shares 01/01/04
(1 page)
24 January 2004S-div 01/01/04 (1 page)
24 January 2004Notice of assignment of name or new name to shares (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Memorandum and Articles of Association (6 pages)
24 January 2004S-div 01/01/04 (1 page)
24 January 2004Resolutions
  • RES13 ‐ Sub divide shares 01/01/04
(1 page)
13 December 2003Particulars of mortgage/charge (5 pages)
13 December 2003Particulars of mortgage/charge (5 pages)
30 September 2003Return made up to 26/07/03; no change of members (10 pages)
30 September 2003Return made up to 26/07/03; no change of members (10 pages)
24 July 2003Full accounts made up to 31 December 2002 (20 pages)
24 July 2003Full accounts made up to 31 December 2002 (20 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
4 September 2002Return made up to 26/07/02; full list of members (12 pages)
4 September 2002Return made up to 26/07/02; full list of members (12 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New director appointed (3 pages)
27 September 2001Company name changed sureway parking services LTD\certificate issued on 27/09/01 (3 pages)
27 September 2001Company name changed sureway parking services LTD\certificate issued on 27/09/01 (3 pages)
9 August 2001Return made up to 26/07/01; full list of members (7 pages)
9 August 2001Return made up to 26/07/01; full list of members (7 pages)
16 May 2001Particulars of mortgage/charge (11 pages)
16 May 2001Particulars of mortgage/charge (11 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
3 April 2001Full accounts made up to 30 June 2000 (18 pages)
14 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
14 December 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
17 August 2000Return made up to 26/07/00; full list of members (8 pages)
17 August 2000Return made up to 26/07/00; full list of members (8 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
23 February 2000Full accounts made up to 30 June 1999 (22 pages)
23 February 2000Full accounts made up to 30 June 1999 (22 pages)
20 December 1999Location of register of members (1 page)
20 December 1999Location of register of members (1 page)
20 December 1999Location of debenture register (1 page)
20 December 1999Location of debenture register (1 page)
20 December 1999Location of register of directors' interests (1 page)
20 December 1999Location of register of directors' interests (1 page)
20 December 1999Registered office changed on 20/12/99 from: 12/15 dartmouth street london SW1H 9BL (1 page)
20 December 1999Registered office changed on 20/12/99 from: 12/15 dartmouth street london SW1H 9BL (1 page)
8 December 1999Secretary's particulars changed (1 page)
8 December 1999Secretary's particulars changed (1 page)
14 November 1999Full group accounts made up to 30 June 1998 (21 pages)
14 November 1999Full group accounts made up to 30 June 1998 (21 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
2 August 1999Return made up to 26/07/99; full list of members (10 pages)
2 August 1999Return made up to 26/07/99; full list of members (10 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
26 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/01/99
(1 page)
26 February 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/01/99
(1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
6 August 1998Return made up to 26/07/98; no change of members (7 pages)
6 August 1998Return made up to 26/07/98; no change of members (7 pages)
1 July 1998Company name changed capital parking LIMITED\certificate issued on 01/07/98 (3 pages)
1 July 1998Company name changed capital parking LIMITED\certificate issued on 01/07/98 (3 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
21 April 1998Auditor's resignation (1 page)
21 April 1998Auditor's resignation (1 page)
20 March 1998Full group accounts made up to 30 June 1997 (24 pages)
20 March 1998Full group accounts made up to 30 June 1997 (24 pages)
2 October 1997Full group accounts made up to 30 November 1996 (23 pages)
2 October 1997Full group accounts made up to 30 November 1996 (23 pages)
28 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
2 May 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
2 May 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
18 September 1996Secretary resigned (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (2 pages)
18 September 1996New secretary appointed (1 page)
3 September 1996Return made up to 26/07/96; no change of members (6 pages)
3 September 1996Return made up to 26/07/96; no change of members (6 pages)
28 May 1996Full group accounts made up to 30 November 1995 (23 pages)
28 May 1996Full group accounts made up to 30 November 1995 (23 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
23 December 1995Declaration of satisfaction of mortgage/charge (1 page)
4 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
1 August 1994Return made up to 26/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1994Return made up to 26/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 June 1994Ad 10/06/94--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages)
20 June 1994£ nc 100000/1500000 10/06/94 (1 page)
20 June 1994Memorandum and Articles of Association (43 pages)
20 June 1994£ nc 100000/1500000 10/06/94 (1 page)
20 June 1994Memorandum and Articles of Association (43 pages)
20 June 1994Ad 10/06/94--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages)
24 August 1993Return made up to 30/07/93; no change of members (6 pages)
24 August 1993Return made up to 30/07/93; no change of members (6 pages)
23 September 1992Return made up to 13/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 September 1992Return made up to 13/08/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 July 1992Director resigned (4 pages)
29 July 1992Director resigned (4 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
22 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
10 July 1992New director appointed (6 pages)
10 July 1992New director appointed (6 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 October 1991Return made up to 13/08/91; no change of members (6 pages)
8 October 1991Return made up to 13/08/91; no change of members (6 pages)
19 July 1991Director resigned (2 pages)
19 July 1991Director resigned (2 pages)
29 August 1990Return made up to 13/08/90; full list of members (4 pages)
29 August 1990Return made up to 13/08/90; full list of members (4 pages)
22 February 1990Ad 09/10/89--------- £ si [email protected]=81998 £ ic 18002/100000 (2 pages)
22 February 1990Ad 09/10/89--------- £ si [email protected]=81998 £ ic 18002/100000 (2 pages)
25 January 1990Statement of affairs (57 pages)
25 January 1990Ad 19/10/89--------- £ si [email protected] (2 pages)
25 January 1990Ad 19/10/89--------- £ si [email protected] (2 pages)
25 January 1990Statement of affairs (57 pages)
22 January 1990Ad 19/10/89--------- £ si [email protected]=18000 £ ic 2/18002 (2 pages)
22 January 1990Ad 19/10/89--------- £ si [email protected]=18000 £ ic 2/18002 (2 pages)
11 January 1990New director appointed (2 pages)
11 January 1990Nc inc already adjusted 19/10/89 (1 page)
11 January 1990Nc inc already adjusted 19/10/89 (1 page)
11 January 1990New director appointed (2 pages)
30 November 1989Memorandum and Articles of Association (15 pages)
30 November 1989Memorandum and Articles of Association (15 pages)
22 November 1989Memorandum and Articles of Association (18 pages)
22 November 1989Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
22 November 1989Memorandum and Articles of Association (18 pages)
22 November 1989Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
8 September 1989Memorandum and Articles of Association (13 pages)
8 September 1989Memorandum and Articles of Association (13 pages)
25 August 1989Memorandum and Articles of Association (7 pages)
25 August 1989Memorandum and Articles of Association (7 pages)
21 August 1989Secretary resigned;new secretary appointed (6 pages)
21 August 1989Secretary resigned;new secretary appointed (6 pages)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1989Incorporation (9 pages)
17 March 1989Incorporation (9 pages)