Hatters Lane
Watford
WD18 8YF
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 08 August 2011(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2017(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Nicholas Frederick Jolmers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 February 2000) |
Role | Accountant |
Correspondence Address | 2 Winnipeg Drive Green St Green Orpington Kent BR6 6NW |
Director Name | Brian David Everett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | Purves Hall Greenlaw Near Duns Berwickshire TD10 6UJ Scotland |
Director Name | Leonard Godward Dabin |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 1992) |
Role | Manager |
Correspondence Address | 35 Woodlands Road Orpington Kent BR6 6EB |
Director Name | Colin Godward Dabin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 1995) |
Role | Manager |
Correspondence Address | 14 Grassmere Leybourne West Malling Kent ME19 5QP |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 December 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Secretary Name | Nicholas Frederick Jolmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 2 Winnipeg Drive Green St Green Orpington Kent BR6 6NW |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 March 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Henri Jannet |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 20 Rue Julien Poupinet Le Chesnay Foreign |
Secretary Name | Mr Rees Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1996) |
Role | Manager |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Jacques Terre Rene Hubert Aumon |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | 7 Ollie G Coubet Croissy/Seine 78290 |
Secretary Name | Timothy Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Director Name | Gilles Gouin D'Ambrieres |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 March 1998(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Manager |
Correspondence Address | 11 Rue Colbert 78000 Versailles France |
Director Name | Patrick Desnos |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 1999(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2000) |
Role | General Manager |
Correspondence Address | 16 Rue Leon De Kersaini France 95450 Us Foreign |
Director Name | Frederic Gauchet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Manager |
Correspondence Address | 8 Avenue Du Grand Veneur Le Vesinet 78116 France |
Director Name | Anthony Cedric Guy Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2007) |
Role | Project Manager |
Correspondence Address | 12 Avenue Du Pavillon Sully 78230 Le Pecq France |
Director Name | Derek Michael Hulyer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 December 2005) |
Role | General Manager |
Correspondence Address | 341 Bellegrove Road Welling Kent DA16 3RJ |
Director Name | Mr Andrew Nicholas Marshall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 July 2004) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 25 Windmill Hill Ruislip Middlesex HA4 8PY |
Director Name | Stephen Leslie Gray |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Cross Ince Blundell Liverpool L38 1QH |
Director Name | Keith Austin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2002) |
Role | HR Manager |
Correspondence Address | Flat 16 Wick Hall Furze Hill Hove East Sussex BN3 1NF |
Director Name | Mr Michael John Alen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 July 2005) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rook Hall The Street, Cressing Braintree Essex CM7 8DQ |
Director Name | Julie Jane Archer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2004) |
Role | HR Manager |
Correspondence Address | Ambridge 44 Elbourne Way Bassingbourn Royston Hertfordshire SG8 5UJ |
Secretary Name | Mr Alistair Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Mr Mark Robert Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Mr Alistair Michael Barber |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Beech Grove Tring Hertfordshire HP23 5NU |
Director Name | Mr Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2010(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2017) |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Website | vincipark.co.uk |
---|---|
Telephone | 01908 223500 |
Telephone region | Milton Keynes |
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
5m at £1 | Vinci Park Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,319,396 |
Gross Profit | £2,939,581 |
Net Worth | £3,213,690 |
Cash | £4,268,482 |
Current Liabilities | £12,412,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 March 2010 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 2014 | Delivered 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 1989 | Delivered 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 |
19 April 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (43 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (40 pages) |
9 February 2021 | Change of details for Saba Infra Holdings Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Registered 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 2020 | Full accounts made up to 31 December 2019 (41 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (39 pages) |
11 February 2019 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 19 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
3 October 2018 | Change of details for Indigo Infra Holdings Uk Limited as a person with significant control on 26 April 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (35 pages) |
26 April 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
26 April 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages) |
26 April 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
20 February 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
28 July 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
28 July 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 July 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
27 July 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
5 November 2015 | Company name changed vinci park services uk LTD.\certificate issued on 05/11/15
|
5 November 2015 | Company name changed vinci park services uk LTD.\certificate issued on 05/11/15
|
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (34 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 March 2015 | Satisfaction of charge 023629570010 in full (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 023629570010 (1 page) |
6 March 2015 | Satisfaction of charge 023629570010 in full (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 023629570010 (1 page) |
16 January 2015 | Termination of appointment of Ronan Pierre Yves Pichard as a director on 15 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Ronan Pierre Yves Pichard as a director on 15 January 2015 (1 page) |
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
21 October 2014 | Full accounts made up to 31 December 2013 (35 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 July 2014 | Registration of charge 023629570010, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 023629570010, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 023629570010, created on 7 July 2014 (38 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (14 pages) |
11 July 2014 | Memorandum and Articles of Association (14 pages) |
11 July 2014 | Resolutions
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
8 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (35 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
8 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (36 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (36 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
14 May 2012 | Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages) |
14 May 2012 | Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (7 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (30 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from oak house reeds crescent watford herts WD24 4QP united kingdom (1 page) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 July 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Appointment terminated director alistair barber (1 page) |
13 March 2008 | Director appointed mr nicholas hankey (2 pages) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
13 March 2008 | Director appointed mr nicholas hankey (2 pages) |
13 March 2008 | Appointment terminated director alistair barber (1 page) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
30 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
10 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (25 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director resigned (1 page) |
23 August 2004 | Return made up to 26/07/04; full list of members (10 pages) |
23 August 2004 | Return made up to 26/07/04; full list of members (10 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
15 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (21 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 January 2004 | Memorandum and Articles of Association (6 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | S-div 01/01/04 (1 page) |
24 January 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Memorandum and Articles of Association (6 pages) |
24 January 2004 | S-div 01/01/04 (1 page) |
24 January 2004 | Resolutions
|
13 December 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Return made up to 26/07/03; no change of members (10 pages) |
30 September 2003 | Return made up to 26/07/03; no change of members (10 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
3 October 2002 | New director appointed (3 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members (12 pages) |
4 September 2002 | Return made up to 26/07/02; full list of members (12 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
29 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (3 pages) |
27 September 2001 | Company name changed sureway parking services LTD\certificate issued on 27/09/01 (3 pages) |
27 September 2001 | Company name changed sureway parking services LTD\certificate issued on 27/09/01 (3 pages) |
9 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
16 May 2001 | Particulars of mortgage/charge (11 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 April 2001 | Full accounts made up to 30 June 2000 (18 pages) |
14 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
14 December 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
17 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 26/07/00; full list of members (8 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
23 February 2000 | Full accounts made up to 30 June 1999 (22 pages) |
23 February 2000 | Full accounts made up to 30 June 1999 (22 pages) |
20 December 1999 | Location of register of members (1 page) |
20 December 1999 | Location of register of members (1 page) |
20 December 1999 | Location of debenture register (1 page) |
20 December 1999 | Location of debenture register (1 page) |
20 December 1999 | Location of register of directors' interests (1 page) |
20 December 1999 | Location of register of directors' interests (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 12/15 dartmouth street london SW1H 9BL (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 12/15 dartmouth street london SW1H 9BL (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
8 December 1999 | Secretary's particulars changed (1 page) |
14 November 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
14 November 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (10 pages) |
2 August 1999 | Return made up to 26/07/99; full list of members (10 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
26 February 1999 | Resolutions
|
26 February 1999 | Resolutions
|
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 26/07/98; no change of members (7 pages) |
6 August 1998 | Return made up to 26/07/98; no change of members (7 pages) |
1 July 1998 | Company name changed capital parking LIMITED\certificate issued on 01/07/98 (3 pages) |
1 July 1998 | Company name changed capital parking LIMITED\certificate issued on 01/07/98 (3 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
21 April 1998 | Auditor's resignation (1 page) |
21 April 1998 | Auditor's resignation (1 page) |
20 March 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
20 March 1998 | Full group accounts made up to 30 June 1997 (24 pages) |
2 October 1997 | Full group accounts made up to 30 November 1996 (23 pages) |
2 October 1997 | Full group accounts made up to 30 November 1996 (23 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members
|
28 August 1997 | Return made up to 26/07/97; full list of members
|
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
2 May 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
2 May 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
18 September 1996 | Secretary resigned (2 pages) |
18 September 1996 | New secretary appointed (1 page) |
18 September 1996 | Secretary resigned (2 pages) |
18 September 1996 | New secretary appointed (1 page) |
3 September 1996 | Return made up to 26/07/96; no change of members (6 pages) |
3 September 1996 | Return made up to 26/07/96; no change of members (6 pages) |
28 May 1996 | Full group accounts made up to 30 November 1995 (23 pages) |
28 May 1996 | Full group accounts made up to 30 November 1995 (23 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1995 | Return made up to 26/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
1 August 1994 | Return made up to 26/07/94; full list of members
|
1 August 1994 | Return made up to 26/07/94; full list of members
|
27 June 1994 | Resolutions
|
27 June 1994 | Resolutions
|
20 June 1994 | Ad 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 1994 | Memorandum and Articles of Association (43 pages) |
20 June 1994 | £ nc 100000/1500000 10/06/94 (1 page) |
20 June 1994 | Memorandum and Articles of Association (43 pages) |
20 June 1994 | Ad 10/06/94--------- £ si 1400000@1=1400000 £ ic 100000/1500000 (2 pages) |
24 August 1993 | Return made up to 30/07/93; no change of members (6 pages) |
24 August 1993 | Return made up to 30/07/93; no change of members (6 pages) |
23 September 1992 | Return made up to 13/08/92; full list of members
|
23 September 1992 | Return made up to 13/08/92; full list of members
|
29 July 1992 | Director resigned (4 pages) |
29 July 1992 | Director resigned (4 pages) |
22 July 1992 | Resolutions
|
22 July 1992 | Resolutions
|
10 July 1992 | New director appointed (6 pages) |
10 July 1992 | New director appointed (6 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
8 October 1991 | Return made up to 13/08/91; no change of members (6 pages) |
8 October 1991 | Return made up to 13/08/91; no change of members (6 pages) |
19 July 1991 | Director resigned (2 pages) |
19 July 1991 | Director resigned (2 pages) |
29 August 1990 | Return made up to 13/08/90; full list of members (4 pages) |
29 August 1990 | Return made up to 13/08/90; full list of members (4 pages) |
22 February 1990 | Ad 09/10/89--------- £ si [email protected]=81998 £ ic 18002/100000 (2 pages) |
22 February 1990 | Ad 09/10/89--------- £ si [email protected]=81998 £ ic 18002/100000 (2 pages) |
25 January 1990 | Statement of affairs (57 pages) |
25 January 1990 | Ad 19/10/89--------- £ si [email protected] (2 pages) |
25 January 1990 | Ad 19/10/89--------- £ si [email protected] (2 pages) |
25 January 1990 | Statement of affairs (57 pages) |
22 January 1990 | Ad 19/10/89--------- £ si [email protected]=18000 £ ic 2/18002 (2 pages) |
22 January 1990 | Ad 19/10/89--------- £ si [email protected]=18000 £ ic 2/18002 (2 pages) |
11 January 1990 | New director appointed (2 pages) |
11 January 1990 | Nc inc already adjusted 19/10/89 (1 page) |
11 January 1990 | Nc inc already adjusted 19/10/89 (1 page) |
11 January 1990 | New director appointed (2 pages) |
30 November 1989 | Memorandum and Articles of Association (15 pages) |
30 November 1989 | Memorandum and Articles of Association (15 pages) |
22 November 1989 | Memorandum and Articles of Association (18 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Memorandum and Articles of Association (18 pages) |
22 November 1989 | Resolutions
|
8 September 1989 | Memorandum and Articles of Association (13 pages) |
8 September 1989 | Memorandum and Articles of Association (13 pages) |
25 August 1989 | Memorandum and Articles of Association (7 pages) |
25 August 1989 | Memorandum and Articles of Association (7 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (6 pages) |
21 August 1989 | Secretary resigned;new secretary appointed (6 pages) |
15 August 1989 | Resolutions
|
15 August 1989 | Resolutions
|
17 March 1989 | Incorporation (9 pages) |
17 March 1989 | Incorporation (9 pages) |