Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director Name | Kanta Hirani |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ |
Director Name | Mr Olanrewaju Lawal |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(33 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Ricardo Velilla Flores |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 August 2023(33 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Christopher James William Daniels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(33 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Jorge Puig Herrera |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 22 December 2023(33 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ |
Director Name | Alan Richard Gale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Property Developer |
Correspondence Address | 175 Varsity Drive Twickenham TW1 1AL |
Secretary Name | Ian Charles Gale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 13 April 1994) |
Role | Company Director |
Correspondence Address | 73 Napier Court London SW6 3UX |
Secretary Name | Philip Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 East Street Tonbridge Kent TN9 1AR |
Secretary Name | Mr Anthony Robert John Cartwright |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 August 1997(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Taleworth Park Ashtead Surrey KT21 2NH |
Secretary Name | Carole Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 3 Icknield House Cale Street London SW3 3SQ |
Director Name | Amanda Louise Carpenter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Leas Hemel Hempstead Hertfordshire HP3 8BP |
Secretary Name | Amanda Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 4 The Green Jockey End, Gaddesden Row Hemel Hempstead Hertfordshire HP2 6HR |
Secretary Name | Helen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 3 Innes Court Hemel Hempstead Hertfordshire HP3 9LF |
Secretary Name | Amanda Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Leas Hemel Hempstead Hertfordshire HP3 8BP |
Director Name | Paul May |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 January 2016) |
Role | Event Services |
Country of Residence | United Kingdom |
Correspondence Address | 59 Bargrove Road Woodlands Maidstone Kent ME14 5RT |
Director Name | Mr Roger Hooker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2009) |
Role | Event Services |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrington Lodge 27 Forty Avenue Wembley Middlesex HA9 8JX |
Secretary Name | Helen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(19 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor York House Empire Way Wembley Middx HA9 0PA |
Director Name | Mr Scott Metcalfe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ |
Director Name | Mr Branislav Anthony Nikolic |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 January 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ |
Website | https://www.gotocsp.com/ |
---|---|
Telephone | 020 89002405 |
Telephone region | London |
Registered Address | Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £23,604,098 |
Net Worth | £4,892,471 |
Cash | £6,410,615 |
Current Liabilities | £3,479,489 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 day from now) |
25 July 2022 | Delivered on: 27 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 February 2006 | Delivered on: 2 March 2006 Persons entitled: Hatton Cross Limited Classification: Rent deposit deed Secured details: £70,500.00 due or to become due from the company to. Particulars: Interest in the deposit fund in accordance with the terms of the deed. Outstanding |
29 October 2002 | Delivered on: 5 November 2002 Satisfied on: 24 November 2008 Persons entitled: Nicolas Patsalides Classification: Legal charge 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: 245 warwick road W14 in the royal borough of kensington and chelsea. Fully Satisfied |
19 November 2020 | Change of details for Mrs Amanda Butler as a person with significant control on 19 November 2020 (2 pages) |
---|---|
19 November 2020 | Director's details changed for Kanta Hirani on 19 November 2020 (2 pages) |
19 November 2020 | Director's details changed for Mr Branislav Anthony Nikolic on 19 November 2020 (2 pages) |
19 November 2020 | Registered office address changed from Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ England to Unit 1, Abloy House Hatters Lane Croxley Park Watford Hertfordshire WD18 8AJ on 19 November 2020 (1 page) |
19 November 2020 | Director's details changed for David Philip Martin Butler on 19 November 2020 (2 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
1 June 2020 | Termination of appointment of Scott Metcalfe as a director on 31 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
25 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 April 2018 | Change of details for Mrs Amanda Butler as a person with significant control on 1 May 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
2 May 2017 | Director's details changed for Kanta Hirani on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Branislav Anthony Nikolic on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Scott Metcalfe on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Branislav Anthony Nikolic on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Scott Metcalfe on 1 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Kanta Hirani on 1 May 2017 (2 pages) |
28 April 2017 | Registered office address changed from 8th Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 8th Floor York House Empire Way Wembley Middlesex HA9 0PA to Unit 1, Abloy House Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8AJ on 28 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Scott Metcalfe on 10 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Scott Metcalfe on 10 April 2017 (2 pages) |
9 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Kanta Hirani on 6 February 2017 (2 pages) |
12 January 2017 | Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages) |
12 January 2017 | Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 February 2016 | Appointment of Mr Branislav Anthony Nikolic as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Branislav Anthony Nikolic as a director on 3 February 2016 (2 pages) |
29 January 2016 | Termination of appointment of Paul May as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Paul May as a director on 29 January 2016 (1 page) |
28 September 2015 | Appointment of Mr Scott Metcalfe as a director on 1 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Scott Metcalfe as a director on 1 September 2015 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 October 2014 | Director's details changed for David Philip Martin Butler on 23 October 2014 (2 pages) |
23 October 2014 | Director's details changed for David Philip Martin Butler on 23 October 2014 (2 pages) |
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
2 October 2014 | Accounts for a medium company made up to 31 December 2013 (19 pages) |
28 August 2014 | Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page) |
7 May 2014 | Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page) |
12 February 2014 | Termination of appointment of Helen Williamson as a secretary (1 page) |
12 February 2014 | Termination of appointment of Helen Williamson as a secretary (1 page) |
7 November 2013 | Director's details changed for Amanda Carpenter on 11 October 2013 (3 pages) |
7 November 2013 | Director's details changed for Amanda Carpenter on 11 October 2013 (3 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
27 September 2013 | Accounts for a medium company made up to 31 December 2012 (18 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Company name changed the combined service provider LIMITED\certificate issued on 23/02/12
|
23 February 2012 | Company name changed the combined service provider LIMITED\certificate issued on 23/02/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
30 December 2011 | Change of name notice (2 pages) |
30 December 2011 | Company name changed city & suburban parking LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed city & suburban parking LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Change of name notice (2 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Appointment of Kanta Hirani as a director (3 pages) |
12 January 2011 | Appointment of Kanta Hirani as a director (3 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
10 May 2010 | Secretary's details changed for Helen Williams on 29 March 2010 (1 page) |
10 May 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Paul May on 1 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Paul May on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Helen Williams on 29 March 2010 (1 page) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Paul May on 1 October 2009 (2 pages) |
29 March 2010 | Termination of appointment of Amanda Carpenter as a secretary (2 pages) |
29 March 2010 | Termination of appointment of Amanda Carpenter as a secretary (2 pages) |
29 March 2010 | Appointment of Helen Williams as a secretary (3 pages) |
29 March 2010 | Appointment of Helen Williams as a secretary (3 pages) |
2 December 2009 | Termination of appointment of Roger Hooker as a director (2 pages) |
2 December 2009 | Termination of appointment of Roger Hooker as a director (2 pages) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
11 August 2009 | Return made up to 17/04/08; full list of members; amend (5 pages) |
11 August 2009 | Return made up to 17/04/09; full list of members; amend (6 pages) |
11 August 2009 | Return made up to 17/04/08; full list of members; amend (5 pages) |
11 August 2009 | Return made up to 17/04/09; full list of members; amend (6 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
24 September 2008 | Director appointed paul may (1 page) |
24 September 2008 | Director appointed roger hooker (1 page) |
24 September 2008 | Director appointed roger hooker (1 page) |
24 September 2008 | Director appointed paul may (1 page) |
20 May 2008 | Director and secretary's change of particulars / amanda carpenter / 04/04/2008 (1 page) |
20 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / amanda carpenter / 04/04/2008 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Director's particulars changed (1 page) |
20 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: stadium way wembley middlesex HA9 0DW (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: stadium way wembley middlesex HA9 0DW (1 page) |
27 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 September 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
18 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Secretary resigned (1 page) |
3 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
3 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members
|
19 April 2002 | Return made up to 17/04/02; full list of members
|
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2001 | Return made up to 17/04/01; full list of members
|
6 February 2001 | Registered office changed on 06/02/01 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: wembley stadium wembley middlesex HA9 0DW (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
10 February 2000 | Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 2000 | Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 17/04/99; full list of members (7 pages) |
10 September 1999 | Return made up to 17/04/99; full list of members (7 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
10 February 1998 | Full accounts made up to 30 September 1997 (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 1 east street tonbridge kent TN9 1HP (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 1 east street tonbridge kent TN9 1HP (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
29 December 1997 | Company name changed city & central parking LIMITED\certificate issued on 30/12/97 (2 pages) |
29 December 1997 | Company name changed city & central parking LIMITED\certificate issued on 30/12/97 (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | New secretary appointed (2 pages) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
23 July 1997 | Company name changed domepull LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed domepull LIMITED\certificate issued on 24/07/97 (2 pages) |
14 May 1997 | Return made up to 17/04/97; no change of members
|
14 May 1997 | Return made up to 17/04/97; no change of members
|
19 November 1996 | Full accounts made up to 30 September 1996 (6 pages) |
19 November 1996 | Full accounts made up to 30 September 1996 (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
30 July 1996 | Full accounts made up to 30 September 1995 (6 pages) |
18 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
18 April 1996 | Return made up to 17/04/96; full list of members (6 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (4 pages) |
10 July 1995 | Full accounts made up to 30 September 1994 (4 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
7 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
28 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
28 July 1994 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1993 | Return made up to 17/04/93; no change of members
|
10 May 1993 | Return made up to 17/04/93; no change of members
|
15 April 1992 | Return made up to 17/04/92; no change of members (4 pages) |
15 April 1992 | Return made up to 17/04/92; no change of members (4 pages) |
4 June 1991 | Return made up to 31/03/91; full list of members (5 pages) |
4 June 1991 | Return made up to 31/03/91; full list of members (5 pages) |
10 January 1991 | Accounting reference date notified as 30/09 (1 page) |
10 January 1991 | Accounting reference date notified as 30/09 (1 page) |
5 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1990 | Registered office changed on 05/06/90 from: 2 baches street london N1 6UB (1 page) |
5 June 1990 | Registered office changed on 05/06/90 from: 2 baches street london N1 6UB (1 page) |
5 June 1990 | Secretary resigned;new secretary appointed (2 pages) |
30 May 1990 | Memorandum and Articles of Association (13 pages) |
30 May 1990 | Memorandum and Articles of Association (13 pages) |
17 April 1990 | Incorporation (9 pages) |
17 April 1990 | Incorporation (9 pages) |