Company NameThe Combined Services Provider Limited
Company StatusActive
Company Number02492591
CategoryPrivate Limited Company
Incorporation Date17 April 1990(34 years ago)
Previous NamesCity & Suburban Parking Limited and The Combined Service Provider Limited

Business Activity

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

Directors

Director NameDavid Philip Martin Butler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director NameKanta Hirani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(20 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director NameMr Olanrewaju Lawal
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(33 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameRicardo Velilla Flores
Date of BirthNovember 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed31 August 2023(33 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Christopher James William Daniels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(33 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Jorge Puig Herrera
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed22 December 2023(33 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
Director NameAlan Richard Gale
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleProperty Developer
Correspondence Address175 Varsity Drive
Twickenham
TW1 1AL
Secretary NameIan Charles Gale
NationalityBritish
StatusResigned
Appointed31 March 1991(11 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 13 April 1994)
RoleCompany Director
Correspondence Address73 Napier Court
London
SW6 3UX
Secretary NamePhilip Thomas
NationalityBritish
StatusResigned
Appointed13 April 1994(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1997)
RoleChartered Accountant
Correspondence Address1 East Street
Tonbridge
Kent
TN9 1AR
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed18 August 1997(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameCarole Davison
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 19 January 2001)
RoleCompany Director
Correspondence Address3 Icknield House
Cale Street
London
SW3 3SQ
Director NameAmanda Louise Carpenter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(10 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Leas
Hemel Hempstead
Hertfordshire
HP3 8BP
Secretary NameAmanda Carpenter
NationalityBritish
StatusResigned
Appointed19 January 2001(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2002)
RoleCompany Director
Correspondence Address4 The Green
Jockey End, Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6HR
Secretary NameHelen Williamson
NationalityBritish
StatusResigned
Appointed01 February 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address3 Innes Court
Hemel Hempstead
Hertfordshire
HP3 9LF
Secretary NameAmanda Carpenter
NationalityBritish
StatusResigned
Appointed12 August 2003(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Leas
Hemel Hempstead
Hertfordshire
HP3 8BP
Director NamePaul May
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 January 2016)
RoleEvent Services
Country of ResidenceUnited Kingdom
Correspondence Address59 Bargrove Road
Woodlands
Maidstone
Kent
ME14 5RT
Director NameMr Roger Hooker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2009)
RoleEvent Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrington Lodge 27 Forty Avenue
Wembley
Middlesex
HA9 8JX
Secretary NameHelen Williamson
NationalityBritish
StatusResigned
Appointed03 February 2010(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 07 February 2014)
RoleCompany Director
Correspondence Address3rd Floor York House Empire Way
Wembley
Middx
HA9 0PA
Director NameMr Scott Metcalfe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Abloy House Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Branislav Anthony Nikolic
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ

Contact

Websitehttps://www.gotocsp.com/
Telephone020 89002405
Telephone regionLondon

Location

Registered AddressUnit 1, Abloy House Hatters Lane
Croxley Park
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£23,604,098
Net Worth£4,892,471
Cash£6,410,615
Current Liabilities£3,479,489

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 day from now)

Charges

25 July 2022Delivered on: 27 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 February 2006Delivered 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 2002Delivered 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

Filing History

19 November 2020Change of details for Mrs Amanda Butler as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Kanta Hirani on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Branislav Anthony Nikolic on 19 November 2020 (2 pages)
19 November 2020Registered 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 2020Director's details changed for David Philip Martin Butler on 19 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
1 June 2020Termination of appointment of Scott Metcalfe as a director on 31 May 2020 (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (23 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 August 2018Full accounts made up to 31 December 2017 (21 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
24 April 2018Change of details for Mrs Amanda Butler as a person with significant control on 1 May 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 September 2017Full accounts made up to 31 December 2016 (22 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Kanta Hirani on 1 May 2017 (2 pages)
2 May 2017Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Branislav Anthony Nikolic on 1 May 2017 (2 pages)
2 May 2017Director's details changed for David Philip Martin Butler on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Scott Metcalfe on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Branislav Anthony Nikolic on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Scott Metcalfe on 1 May 2017 (2 pages)
2 May 2017Director's details changed for Kanta Hirani on 1 May 2017 (2 pages)
28 April 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Scott Metcalfe on 10 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Scott Metcalfe on 10 April 2017 (2 pages)
9 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
9 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Kanta Hirani on 6 February 2017 (2 pages)
12 January 2017Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages)
12 January 2017Director's details changed for David Philip Martin Butler on 8 January 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (21 pages)
2 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(7 pages)
3 February 2016Appointment of Mr Branislav Anthony Nikolic as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Branislav Anthony Nikolic as a director on 3 February 2016 (2 pages)
29 January 2016Termination of appointment of Paul May as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Paul May as a director on 29 January 2016 (1 page)
28 September 2015Appointment of Mr Scott Metcalfe as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Scott Metcalfe as a director on 1 September 2015 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 September 2015Full accounts made up to 31 December 2014 (20 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
23 October 2014Director's details changed for David Philip Martin Butler on 23 October 2014 (2 pages)
23 October 2014Director's details changed for David Philip Martin Butler on 23 October 2014 (2 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
2 October 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
28 August 2014Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Amanda Louise Carpenter as a director on 1 August 2014 (1 page)
7 May 2014Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(6 pages)
7 May 2014Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 3Rd Floor York House Empire Way Wembley Middlesex HA9 0PA on 7 May 2014 (1 page)
12 February 2014Termination of appointment of Helen Williamson as a secretary (1 page)
12 February 2014Termination of appointment of Helen Williamson as a secretary (1 page)
7 November 2013Director's details changed for Amanda Carpenter on 11 October 2013 (3 pages)
7 November 2013Director's details changed for Amanda Carpenter on 11 October 2013 (3 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
27 September 2013Accounts for a medium company made up to 31 December 2012 (18 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
23 February 2012Company name changed the combined service provider LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
23 February 2012Company name changed the combined service provider LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-01-25
(2 pages)
8 February 2012Change of name notice (2 pages)
8 February 2012Change of name notice (2 pages)
30 December 2011Change of name notice (2 pages)
30 December 2011Company name changed city & suburban parking LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(4 pages)
30 December 2011Company name changed city & suburban parking LIMITED\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(4 pages)
30 December 2011Change of name notice (2 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
4 October 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
12 January 2011Appointment of Kanta Hirani as a director (3 pages)
12 January 2011Appointment of Kanta Hirani as a director (3 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
10 May 2010Secretary's details changed for Helen Williams on 29 March 2010 (1 page)
10 May 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Paul May on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Paul May on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Helen Williams on 29 March 2010 (1 page)
10 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Amanda Carpenter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Paul May on 1 October 2009 (2 pages)
29 March 2010Termination of appointment of Amanda Carpenter as a secretary (2 pages)
29 March 2010Termination of appointment of Amanda Carpenter as a secretary (2 pages)
29 March 2010Appointment of Helen Williams as a secretary (3 pages)
29 March 2010Appointment of Helen Williams as a secretary (3 pages)
2 December 2009Termination of appointment of Roger Hooker as a director (2 pages)
2 December 2009Termination of appointment of Roger Hooker as a director (2 pages)
27 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
27 August 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
11 August 2009Return made up to 17/04/08; full list of members; amend (5 pages)
11 August 2009Return made up to 17/04/09; full list of members; amend (6 pages)
11 August 2009Return made up to 17/04/08; full list of members; amend (5 pages)
11 August 2009Return made up to 17/04/09; full list of members; amend (6 pages)
6 June 2009Return made up to 17/04/09; full list of members (4 pages)
6 June 2009Return made up to 17/04/09; full list of members (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
24 September 2008Director appointed paul may (1 page)
24 September 2008Director appointed roger hooker (1 page)
24 September 2008Director appointed roger hooker (1 page)
24 September 2008Director appointed paul may (1 page)
20 May 2008Director and secretary's change of particulars / amanda carpenter / 04/04/2008 (1 page)
20 May 2008Return made up to 17/04/08; full list of members (4 pages)
20 May 2008Return made up to 17/04/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / amanda carpenter / 04/04/2008 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
6 June 2007Return made up to 17/04/07; full list of members (2 pages)
31 October 2006Registered office changed on 31/10/06 from: stadium way wembley middlesex HA9 0DW (1 page)
31 October 2006Registered office changed on 31/10/06 from: stadium way wembley middlesex HA9 0DW (1 page)
27 April 2006Return made up to 17/04/06; full list of members (2 pages)
27 April 2006Return made up to 17/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
27 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 September 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 June 2005Return made up to 17/04/05; full list of members (7 pages)
18 June 2005Return made up to 17/04/05; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
14 May 2004Return made up to 17/04/04; full list of members (7 pages)
14 May 2004Return made up to 17/04/04; full list of members (7 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned (1 page)
3 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
3 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
11 November 2002Director's particulars changed (1 page)
11 November 2002Director's particulars changed (1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
25 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New secretary appointed (2 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Registered office changed on 06/02/01 from: wembley stadium wembley middlesex HA9 0DW (1 page)
6 February 2001Registered office changed on 06/02/01 from: wembley stadium wembley middlesex HA9 0DW (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
4 May 2000Return made up to 17/04/00; full list of members (6 pages)
4 May 2000Return made up to 17/04/00; full list of members (6 pages)
10 February 2000Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 February 2000Ad 31/12/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 1999Director's particulars changed (1 page)
8 October 1999Director's particulars changed (1 page)
10 September 1999Return made up to 17/04/99; full list of members (7 pages)
10 September 1999Return made up to 17/04/99; full list of members (7 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 June 1998Return made up to 17/04/98; full list of members (6 pages)
16 June 1998Return made up to 17/04/98; full list of members (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (6 pages)
10 February 1998Full accounts made up to 30 September 1997 (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Director resigned (1 page)
29 December 1997Company name changed city & central parking LIMITED\certificate issued on 30/12/97 (2 pages)
29 December 1997Company name changed city & central parking LIMITED\certificate issued on 30/12/97 (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned (1 page)
9 September 1997Secretary resigned (1 page)
23 July 1997Company name changed domepull LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed domepull LIMITED\certificate issued on 24/07/97 (2 pages)
14 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Return made up to 17/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1996Full accounts made up to 30 September 1996 (6 pages)
19 November 1996Full accounts made up to 30 September 1996 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
30 July 1996Full accounts made up to 30 September 1995 (6 pages)
18 April 1996Return made up to 17/04/96; full list of members (6 pages)
18 April 1996Return made up to 17/04/96; full list of members (6 pages)
10 July 1995Full accounts made up to 30 September 1994 (4 pages)
10 July 1995Full accounts made up to 30 September 1994 (4 pages)
7 June 1995Return made up to 17/04/95; full list of members (6 pages)
7 June 1995Return made up to 17/04/95; full list of members (6 pages)
28 July 1994Secretary resigned;new secretary appointed (2 pages)
28 July 1994Secretary resigned;new secretary appointed (2 pages)
10 May 1993Return made up to 17/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 May 1993Return made up to 17/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 1992Return made up to 17/04/92; no change of members (4 pages)
15 April 1992Return made up to 17/04/92; no change of members (4 pages)
4 June 1991Return made up to 31/03/91; full list of members (5 pages)
4 June 1991Return made up to 31/03/91; full list of members (5 pages)
10 January 1991Accounting reference date notified as 30/09 (1 page)
10 January 1991Accounting reference date notified as 30/09 (1 page)
5 June 1990Secretary resigned;new secretary appointed (2 pages)
5 June 1990Registered office changed on 05/06/90 from: 2 baches street london N1 6UB (1 page)
5 June 1990Registered office changed on 05/06/90 from: 2 baches street london N1 6UB (1 page)
5 June 1990Secretary resigned;new secretary appointed (2 pages)
30 May 1990Memorandum and Articles of Association (13 pages)
30 May 1990Memorandum and Articles of Association (13 pages)
17 April 1990Incorporation (9 pages)
17 April 1990Incorporation (9 pages)