Company NameApcoa Parking Services (UK) Limited
Company StatusActive
Company Number02492280
CategoryPrivate Limited Company
Incorporation Date12 April 1990(34 years, 1 month ago)
Previous NameCentral Parking System Of U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Kamini Challis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(25 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr John Peter Goodwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed20 March 2018(27 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMs Sajini Pattwakars Agrawal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMs Nita Odedra
StatusCurrent
Appointed06 March 2024(33 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMonroe Joseph Carell
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2007)
RoleChairman
Correspondence Address4432 Tyne Boulevard
Nashville
Tennessee
37215
United States
Secretary NameHenry Joseph Abbott
NationalityBritish
StatusResigned
Appointed12 April 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708 West End Av
Nashville
Tn 37205
Director NameJames Hardy Bond
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 1997(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 August 2007)
RolePresident
Correspondence Address128 Clarendon
Nashville
Tennessee Tn 37205
United States
Director NameEmanuel Eads
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2007(17 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 August 2007)
RoleCorp President
Correspondence Address106 Suffolk Crescent
Nashville Williamson
Usa 37027
Foreign
Director NameMr Christopher Mark Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(17 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2007(17 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2008)
RoleCompany Director
Correspondence Address65 Endersbacher Strasse
Stuttgart
70374
Foreign
Director NameDr Daniel Mathias Wiest
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2007(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPienzenauerstrasse 74
Muenchen
81925
Germany
Secretary NameMr Peter Cecil Stickland
NationalityBritish
StatusResigned
Appointed10 August 2007(17 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Secretary NameJohn Leslie Crichton
NationalityBritish
StatusResigned
Appointed18 October 2007(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 2011)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameTjardo Siemens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2010)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMrs Claire Michelle Teague
NationalityBritish
StatusResigned
Appointed15 June 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2011)
RoleSecretary
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameRalf Rudolf Bender
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 November 2010(20 years, 7 months after company formation)
Appointment Duration3 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMiss Claire Michelle Taylor
StatusResigned
Appointed12 August 2011(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Graham Richard Morphew
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameUlrich Bergmoser
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2012(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed17 October 2012(22 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2014)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Henk Johannes De Bruin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed11 September 2014(24 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Secretary NameMr David Ian Carruthers
StatusResigned
Appointed09 October 2014(24 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 March 2024)
RoleCompany Director
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr David Ian Carruthers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(24 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
Director NameMr Paul Hookings
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellington House 4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW

Contact

Websitecentral-parking.com

Location

Registered AddressWellington House
4-10 Cowley Road
Uxbridge
Middlesex
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20 at £10Apcoa Parking Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,362,101
Gross Profit£1,421,261
Net Worth-£186,528
Cash£61,883
Current Liabilities£2,445,858

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (3 weeks ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

25 April 2005Delivered on: 6 May 2005
Satisfied on: 24 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
30 September 1993Delivered on: 18 October 1993
Satisfied on: 24 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with the bank.
Fully Satisfied
30 September 1993Delivered on: 18 October 1993
Satisfied on: 24 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with the bank.
Fully Satisfied
30 September 1993Delivered on: 18 October 1993
Satisfied on: 24 December 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with bthe bank.
Fully Satisfied
3 August 1993Delivered on: 19 August 1993
Satisfied on: 31 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the account with the bank.
Fully Satisfied
3 August 1993Delivered on: 19 August 1993
Satisfied on: 13 April 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money paid by the chargor to the credit of the accounts with the bank.
Fully Satisfied
21 January 2008Delivered on: 4 February 2008
Satisfied on: 17 December 2014
Persons entitled: Mizuho Corporate Bank, LTD. as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property being all the assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
25 October 1991Delivered on: 11 November 1991
Satisfied on: 31 July 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time standing to the credit of any accounts of the company with the bank.
Fully Satisfied
23 December 2004Delivered on: 12 January 2005
Persons entitled: Ian Soloman Robert Franses

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,500.00.
Outstanding
7 April 2000Delivered on: 13 April 2000
Persons entitled: Ian Soloman Robert Franses

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All deposits present and future credited to the account with barclays bank PLC into which the landlord has paid the sum of £12,500 received from the tenant,. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2023Satisfaction of charge 7 in full (4 pages)
16 December 2023Satisfaction of charge 8 in full (4 pages)
21 July 2023Full accounts made up to 31 December 2022 (38 pages)
2 May 2023Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page)
18 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (37 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (39 pages)
12 April 2021Confirmation statement made on 12 April 2021 with updates (5 pages)
10 November 2020Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages)
3 September 2020Full accounts made up to 31 December 2019 (38 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
3 February 2020Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 300
(3 pages)
4 December 2019Solvency Statement dated 03/12/19 (2 pages)
4 December 2019Resolutions
  • RES13 ‐ Reduction of share premium account 03/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 December 2019Statement by Directors (2 pages)
4 December 2019Statement of capital on 4 December 2019
  • GBP 200
(3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (36 pages)
15 October 2018Full accounts made up to 31 December 2017 (36 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
20 March 2018Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (35 pages)
27 September 2017Full accounts made up to 31 December 2016 (35 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 April 2016Full accounts made up to 31 December 2015 (36 pages)
27 April 2016Full accounts made up to 31 December 2015 (36 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(4 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages)
2 July 2015Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
1 July 2015Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages)
4 June 2015Full accounts made up to 31 December 2014 (36 pages)
4 June 2015Full accounts made up to 31 December 2014 (36 pages)
17 April 2015Director's details changed for Mr Henk De Bruin on 11 September 2014 (2 pages)
17 April 2015Director's details changed for Mr Henk De Bruin on 11 September 2014 (2 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 200
(4 pages)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages)
18 December 2014Full accounts made up to 31 December 2013 (37 pages)
18 December 2014Full accounts made up to 31 December 2013 (37 pages)
17 December 2014Satisfaction of charge 10 in full (4 pages)
17 December 2014Satisfaction of charge 10 in full (4 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
3 October 2014Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
11 September 2014Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
4 July 2014Termination of appointment of Graham Morphew as a director (1 page)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(4 pages)
23 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (36 pages)
30 September 2013Full accounts made up to 31 December 2012 (36 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
17 October 2012Appointment of Mr David Ian Carruthers as a secretary (1 page)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Appointment of Ulrich Bergmoser as a director (2 pages)
12 October 2012Termination of appointment of Claire Taylor as a secretary (1 page)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Appointment of Mr Graham Richard Morphew as a director (2 pages)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
31 August 2012Termination of appointment of Christopher Pullen as a director (1 page)
11 June 2012Full accounts made up to 31 December 2011 (37 pages)
11 June 2012Full accounts made up to 31 December 2011 (37 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
27 March 2012Auditor's resignation (1 page)
27 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
23 March 2012Auditor's resignation (1 page)
14 February 2012Full accounts made up to 31 December 2010 (37 pages)
14 February 2012Full accounts made up to 31 December 2010 (37 pages)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
25 August 2011Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Termination of appointment of John Crichton as a secretary (1 page)
15 August 2011Appointment of Mrs Claire Michelle Teague as a secretary (1 page)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
13 May 2011Termination of appointment of Claire Teague as a secretary (1 page)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 February 2011Termination of appointment of Ralf Bender as a director (1 page)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
18 November 2010Appointment of Ralf Rudolf Bender as a director (3 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
27 October 2010Termination of appointment of Tjardo Siemens as a director (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (40 pages)
8 June 2010Full accounts made up to 31 December 2009 (40 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Christopher Pullen on 3 December 2009 (3 pages)
20 December 2009Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
17 December 2009Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page)
12 December 2009Full accounts made up to 31 December 2008 (26 pages)
12 December 2009Full accounts made up to 31 December 2008 (26 pages)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
20 August 2009Director's change of particulars / christopher pullen / 15/08/2009 (1 page)
26 June 2009Return made up to 12/04/09; full list of members (3 pages)
26 June 2009Return made up to 12/04/09; full list of members (3 pages)
22 June 2009Secretary appointed mrs claire teague (1 page)
22 June 2009Secretary appointed mrs claire teague (1 page)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
1 November 2008Full accounts made up to 31 December 2007 (24 pages)
18 September 2008Resignation of aduitors in accordance with section 519 of the companies act 2006 (1 page)
18 September 2008Resignation of aduitors in accordance with section 519 of the companies act 2006 (1 page)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
30 July 2008Director appointed tjardo andreas siemens (2 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 12/04/08; full list of members (4 pages)
29 July 2008Return made up to 12/04/08; full list of members (4 pages)
29 July 2008Registered office changed on 29/07/2008 from central parking system 2ND floor wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from central parking system 2ND floor wellington house 4-10 cowley road uxbridge UB8 2XW (1 page)
21 July 2008Appointment terminated director friedrich schock (1 page)
21 July 2008Appointment terminated director friedrich schock (1 page)
19 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
19 May 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
4 February 2008Particulars of mortgage/charge (7 pages)
4 February 2008Particulars of mortgage/charge (7 pages)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
24 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Memorandum and Articles of Association (11 pages)
13 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Secretary resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New secretary appointed (2 pages)
3 September 2007Memorandum and Articles of Association (16 pages)
3 September 2007Memorandum and Articles of Association (16 pages)
28 August 2007Company name changed central parking system of U.K. l imited\certificate issued on 28/08/07 (2 pages)
28 August 2007Company name changed central parking system of U.K. l imited\certificate issued on 28/08/07 (2 pages)
20 July 2007Return made up to 12/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2007Full accounts made up to 30 September 2006 (24 pages)
20 July 2007Full accounts made up to 30 September 2006 (24 pages)
20 July 2007Return made up to 12/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
23 November 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
23 November 2006Group of companies' accounts made up to 30 September 2005 (31 pages)
21 June 2006Return made up to 12/04/06; full list of members (7 pages)
21 June 2006Return made up to 12/04/06; full list of members (7 pages)
20 March 2006Group of companies' accounts made up to 30 September 2004 (29 pages)
20 March 2006Group of companies' accounts made up to 30 September 2004 (29 pages)
20 May 2005Return made up to 12/04/05; full list of members (7 pages)
20 May 2005Return made up to 12/04/05; full list of members (7 pages)
6 May 2005Particulars of mortgage/charge (9 pages)
6 May 2005Particulars of mortgage/charge (9 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
29 June 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
24 June 2004Delivery ext'd 3 mth 30/09/04 (2 pages)
24 June 2004Delivery ext'd 3 mth 30/09/04 (2 pages)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
14 May 2004Return made up to 12/04/04; full list of members (7 pages)
6 January 2004Group of companies' accounts made up to 30 September 2002 (26 pages)
6 January 2004Group of companies' accounts made up to 30 September 2002 (26 pages)
27 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
27 June 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
14 May 2003Return made up to 12/04/03; full list of members (7 pages)
14 May 2003Return made up to 12/04/03; full list of members (7 pages)
1 November 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
1 November 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 12/04/02; full list of members (5 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 12/04/02; full list of members (5 pages)
7 March 2002Registered office changed on 07/03/02 from: central parking system 2ND floor wellington house 3-10 cowley road uxbridge middlesex UB8 2XW (1 page)
7 March 2002Registered office changed on 07/03/02 from: central parking system 2ND floor wellington house 3-10 cowley road uxbridge middlesex UB8 2XW (1 page)
6 March 2002Registered office changed on 06/03/02 from: 81 piccadilly london W1V 9HF (1 page)
6 March 2002Registered office changed on 06/03/02 from: 81 piccadilly london W1V 9HF (1 page)
2 August 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (26 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
10 May 2001Return made up to 12/04/01; full list of members (6 pages)
24 May 2000Return made up to 12/04/00; full list of members (5 pages)
24 May 2000Return made up to 12/04/00; full list of members (5 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full group accounts made up to 30 September 1999 (27 pages)
5 March 2000Full group accounts made up to 30 September 1999 (27 pages)
16 February 1999Full accounts made up to 30 September 1998 (17 pages)
16 February 1999Full accounts made up to 30 September 1998 (17 pages)
14 September 1998Location of register of members (1 page)
14 September 1998Registered office changed on 14/09/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
14 September 1998Location of register of members (1 page)
14 September 1998Registered office changed on 14/09/98 from: 21 holborn viaduct london EC1A 2DY (1 page)
22 July 1998Full accounts made up to 30 September 1997 (15 pages)
22 July 1998Full accounts made up to 30 September 1997 (15 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
13 May 1998Return made up to 12/04/98; full list of members (6 pages)
20 May 1997Return made up to 12/04/97; no change of members (5 pages)
20 May 1997Return made up to 12/04/97; no change of members (5 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
9 April 1997Full accounts made up to 30 September 1996 (17 pages)
9 April 1997Full accounts made up to 30 September 1996 (17 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1996Return made up to 12/04/96; full list of members (4 pages)
24 May 1996Secretary's particulars changed (1 page)
24 May 1996Return made up to 12/04/96; full list of members (4 pages)
24 May 1996Secretary's particulars changed (1 page)
22 March 1996Full accounts made up to 30 September 1995 (16 pages)
22 March 1996Full accounts made up to 30 September 1995 (16 pages)
31 July 1995Full accounts made up to 30 September 1994 (16 pages)
31 July 1995Full accounts made up to 30 September 1994 (16 pages)
30 April 1995Return made up to 12/04/95; full list of members (12 pages)
30 April 1995Return made up to 12/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
13 April 1994Declaration of satisfaction of mortgage/charge (1 page)
13 April 1994Declaration of satisfaction of mortgage/charge (1 page)
18 October 1993Particulars of mortgage/charge (4 pages)
18 October 1993Particulars of mortgage/charge (4 pages)
18 October 1993Particulars of mortgage/charge (4 pages)
18 October 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
19 August 1993Particulars of mortgage/charge (4 pages)
11 November 1991Particulars of mortgage/charge (3 pages)
11 November 1991Particulars of mortgage/charge (3 pages)
12 April 1990Incorporation (22 pages)
12 April 1990Incorporation (22 pages)