Uxbridge
Middlesex
UB8 2XW
Director Name | Mr John Peter Goodwin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ms Sajini Pattwakars Agrawal |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Ms Nita Odedra |
---|---|
Status | Current |
Appointed | 06 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Monroe Joseph Carell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 May 2007) |
Role | Chairman |
Correspondence Address | 4432 Tyne Boulevard Nashville Tennessee 37215 United States |
Secretary Name | Henry Joseph Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 3708 West End Av Nashville Tn 37205 |
Director Name | James Hardy Bond |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1997(6 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 August 2007) |
Role | President |
Correspondence Address | 128 Clarendon Nashville Tennessee Tn 37205 United States |
Director Name | Emanuel Eads |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 August 2007) |
Role | Corp President |
Correspondence Address | 106 Suffolk Crescent Nashville Williamson Usa 37027 Foreign |
Director Name | Mr Christopher Mark Pullen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Friedrich Schock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 65 Endersbacher Strasse Stuttgart 70374 Foreign |
Director Name | Dr Daniel Mathias Wiest |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Pienzenauerstrasse 74 Muenchen 81925 Germany |
Secretary Name | Mr Peter Cecil Stickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Roxburgh Road London SE27 0LE |
Secretary Name | John Leslie Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 August 2011) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Tjardo Siemens |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2008(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2010) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mrs Claire Michelle Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2011) |
Role | Secretary |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ralf Rudolf Bender |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 2010(20 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Miss Claire Michelle Taylor |
---|---|
Status | Resigned |
Appointed | 12 August 2011(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham Richard Morphew |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Ulrich Bergmoser |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 17 October 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2014) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Henk Johannes De Bruin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 September 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Secretary Name | Mr David Ian Carruthers |
---|---|
Status | Resigned |
Appointed | 09 October 2014(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr David Ian Carruthers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Paul Hookings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
Website | central-parking.com |
---|
Registered Address | Wellington House 4-10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20 at £10 | Apcoa Parking Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,362,101 |
Gross Profit | £1,421,261 |
Net Worth | -£186,528 |
Cash | £61,883 |
Current Liabilities | £2,445,858 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
25 April 2005 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 1991 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
16 December 2023 | Satisfaction of charge 7 in full (4 pages) |
---|---|
16 December 2023 | Satisfaction of charge 8 in full (4 pages) |
21 July 2023 | Full accounts made up to 31 December 2022 (38 pages) |
2 May 2023 | Termination of appointment of David Ian Carruthers as a director on 30 April 2023 (1 page) |
18 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 31 December 2021 (37 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
10 November 2020 | Appointment of Ms Sajini Pattwakars Agrawal as a director on 1 November 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
21 April 2020 | Confirmation statement made on 12 April 2020 with updates (5 pages) |
3 February 2020 | Director's details changed for Ms Kamini Challis on 10 January 2020 (2 pages) |
17 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
4 December 2019 | Solvency Statement dated 03/12/19 (2 pages) |
4 December 2019 | Resolutions
|
4 December 2019 | Statement by Directors (2 pages) |
4 December 2019 | Statement of capital on 4 December 2019
|
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 31 December 2018 (36 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (36 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr John Peter Goodwin as a director on 20 March 2018 (2 pages) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Hookings as a director on 27 October 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (35 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (36 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (36 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Hookings as a director on 18 December 2015 (2 pages) |
2 July 2015 | Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Henk Johannes De Bruin as a director on 30 June 2015 (1 page) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
1 July 2015 | Appointment of Ms Kamini Challis as a director on 29 June 2015 (2 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
17 April 2015 | Director's details changed for Mr Henk De Bruin on 11 September 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr Henk De Bruin on 11 September 2014 (2 pages) |
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Ulrich Bergmoser as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr David Ian Carruthers as a director on 25 February 2015 (2 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (37 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (37 pages) |
17 December 2014 | Satisfaction of charge 10 in full (4 pages) |
17 December 2014 | Satisfaction of charge 10 in full (4 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr David Ian Carruthers as a secretary on 9 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
3 October 2014 | Termination of appointment of David Ian Carruthers as a secretary on 26 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Henk De Bruin as a director on 11 September 2014 (2 pages) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
4 July 2014 | Termination of appointment of Graham Morphew as a director (1 page) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
17 October 2012 | Appointment of Mr David Ian Carruthers as a secretary (1 page) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Appointment of Ulrich Bergmoser as a director (2 pages) |
12 October 2012 | Termination of appointment of Claire Taylor as a secretary (1 page) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Appointment of Mr Graham Richard Morphew as a director (2 pages) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
31 August 2012 | Termination of appointment of Christopher Pullen as a director (1 page) |
11 June 2012 | Full accounts made up to 31 December 2011 (37 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (37 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
23 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Full accounts made up to 31 December 2010 (37 pages) |
14 February 2012 | Full accounts made up to 31 December 2010 (37 pages) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Claire Michelle Teague on 12 August 2011 (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Termination of appointment of John Crichton as a secretary (1 page) |
15 August 2011 | Appointment of Mrs Claire Michelle Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
13 May 2011 | Termination of appointment of Claire Teague as a secretary (1 page) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 February 2011 | Termination of appointment of Ralf Bender as a director (1 page) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
18 November 2010 | Appointment of Ralf Rudolf Bender as a director (3 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
27 October 2010 | Termination of appointment of Tjardo Siemens as a director (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (40 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (40 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Christopher Pullen on 3 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Tjardo Siemens on 3 December 2009 (3 pages) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for Mrs Claire Michelle Teague on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
17 December 2009 | Secretary's details changed for John Leslie Crichton on 17 December 2009 (1 page) |
12 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (26 pages) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / christopher pullen / 15/08/2009 (1 page) |
26 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 June 2009 | Return made up to 12/04/09; full list of members (3 pages) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
22 June 2009 | Secretary appointed mrs claire teague (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 September 2008 | Resignation of aduitors in accordance with section 519 of the companies act 2006 (1 page) |
18 September 2008 | Resignation of aduitors in accordance with section 519 of the companies act 2006 (1 page) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
30 July 2008 | Director appointed tjardo andreas siemens (2 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 July 2008 | Registered 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 2008 | Location of register of members (1 page) |
29 July 2008 | Registered 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 2008 | Appointment terminated director friedrich schock (1 page) |
21 July 2008 | Appointment terminated director friedrich schock (1 page) |
19 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
19 May 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
4 February 2008 | Particulars of mortgage/charge (7 pages) |
4 February 2008 | Particulars of mortgage/charge (7 pages) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Memorandum and Articles of Association (11 pages) |
13 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Resolutions
|
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Resolutions
|
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Memorandum and Articles of Association (16 pages) |
3 September 2007 | Memorandum and Articles of Association (16 pages) |
28 August 2007 | Company name changed central parking system of U.K. l imited\certificate issued on 28/08/07 (2 pages) |
28 August 2007 | Company name changed central parking system of U.K. l imited\certificate issued on 28/08/07 (2 pages) |
20 July 2007 | Return made up to 12/04/07; full list of members
|
20 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
20 July 2007 | Full accounts made up to 30 September 2006 (24 pages) |
20 July 2007 | Return made up to 12/04/07; full list of members
|
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
23 November 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
23 November 2006 | Group of companies' accounts made up to 30 September 2005 (31 pages) |
21 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
21 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
20 March 2006 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
20 March 2006 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
6 May 2005 | Particulars of mortgage/charge (9 pages) |
6 May 2005 | Particulars of mortgage/charge (9 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
29 June 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
24 June 2004 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
24 June 2004 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
6 January 2004 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
6 January 2004 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
27 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
27 June 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
1 November 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
1 November 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 12/04/02; full list of members (5 pages) |
7 March 2002 | Registered 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 2002 | Registered 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 2002 | Registered office changed on 06/03/02 from: 81 piccadilly london W1V 9HF (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 81 piccadilly london W1V 9HF (1 page) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (26 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
24 May 2000 | Return made up to 12/04/00; full list of members (5 pages) |
24 May 2000 | Return made up to 12/04/00; full list of members (5 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
5 March 2000 | Full group accounts made up to 30 September 1999 (27 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 21 holborn viaduct london EC1A 2DY (1 page) |
22 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
20 May 1997 | Return made up to 12/04/97; no change of members (5 pages) |
20 May 1997 | Return made up to 12/04/97; no change of members (5 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1996 | Return made up to 12/04/96; full list of members (4 pages) |
24 May 1996 | Secretary's particulars changed (1 page) |
24 May 1996 | Return made up to 12/04/96; full list of members (4 pages) |
24 May 1996 | Secretary's particulars changed (1 page) |
22 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 March 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
30 April 1995 | Return made up to 12/04/95; full list of members (12 pages) |
30 April 1995 | Return made up to 12/04/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
13 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
18 October 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
19 August 1993 | Particulars of mortgage/charge (4 pages) |
11 November 1991 | Particulars of mortgage/charge (3 pages) |
11 November 1991 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Incorporation (22 pages) |
12 April 1990 | Incorporation (22 pages) |