Hatters Lane
Watford
WD18 8YF
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 08 August 2011(19 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(21 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2018(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2017(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Director Name | Mr Henri Jannet |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 1998) |
Role | Manager |
Correspondence Address | 20 Rue Julien Poupinet Le Chesnay Foreign |
Director Name | Mr Rees Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Manager |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Director Name | Mr George Watson Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Jean Patrice Poirier |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 December 1996) |
Role | Manager |
Correspondence Address | 31 Rue George Sand Paris 75016 Foreign |
Secretary Name | Mr Rees Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 13 Allfarthing Lane London SW18 2PG |
Secretary Name | Gary Maydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 23 Rye Street Bishops Stortford Hertfordshire CM23 2HA |
Secretary Name | Mr Rodney Grahame Castle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1998) |
Role | Secretary |
Correspondence Address | The Old Cottage Wells Lane Guildford Surrey GU3 2BS |
Director Name | Claude Poussin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2003) |
Role | Manager |
Correspondence Address | 174 Rue De Courcelles 75017 Paris Foreign |
Director Name | Gilles Gouin D'Ambrieres |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 1997(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 11 Rue Colbert 78000 Versailles France |
Director Name | Nicholas Frederick Jolmers |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2000) |
Role | Accountant |
Correspondence Address | 2 Winnipeg Drive Green St Green Orpington Kent BR6 6NW |
Secretary Name | Karen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2001) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Patrick Desnos |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 1999(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 16 Rue Leon De Kersaini France 95450 Us Foreign |
Director Name | Mr Martin Cartwright |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2003) |
Role | Manger |
Country of Residence | England |
Correspondence Address | 243 Burnt Ash Hill Grove Park London SE12 0QB |
Director Name | Frederic Gauchet |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Manager |
Correspondence Address | 8 Avenue Du Grand Veneur Le Vesinet 78116 France |
Director Name | Mr Renaud Marie Henry Leon Laroche |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 June 2001(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 7 Rue Du Sentier Chatou 78400 France |
Secretary Name | Timothy Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 56 Grasholm Way Belvedere Place Langley Berkshire SL3 8WF |
Director Name | Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 March 2003(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 13 Avenue Robert Andre Vivien 94160 Saint Mande France |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oswald London Road Sunningdale Berks SL5 9RY |
Secretary Name | Mr Alistair Michael Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Foley Road East Streetly Sutton Coldfield Birmingham West Midlands B74 3HN |
Director Name | Mr Mark Robert Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Mr Jean-Pierre Bonnet |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2010(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2012) |
Role | Finance Director Vinci Park |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Miss Alexandra Florence Boutelier |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4QP |
Director Name | Mr Ronan Pierre Yves Pichard |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2012(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 February 2015) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Vinci Park Deutschland 185-190 Friedrichstrasse Berlin 10117 Germany |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2012(20 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 11 December 2018) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin 92000 Nanterre France |
Director Name | Ms Ghislaine Marie-Helene Mattlinger |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 October 2015(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2018) |
Role | Financial Officer |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford Herts WD24 4PH |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2015(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2017) |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Website | vincipark.co.uk |
---|---|
Telephone | 01908 223500 |
Telephone region | Milton Keynes |
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
11m at £1 | Vinci Park Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,640,955 |
Current Liabilities | £629,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 July 2014 | Delivered on: 15 July 2014 Satisfied on: 6 March 2015 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Fully Satisfied |
---|---|
27 May 1999 | Delivered on: 4 June 1999 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: The high interest business account number 40338443. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
19 April 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 February 2021 | Change of details for Saba Group Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
17 December 2020 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page) |
17 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
11 February 2019 | Notification of Saba Group Uk Limited as a person with significant control on 11 December 2018 (2 pages) |
11 February 2019 | Cessation of Indigo Infra Sa as a person with significant control on 11 December 2018 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
19 December 2018 | Company name changed indigo infra holdings uk LIMITED\certificate issued on 19/12/18
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
2 October 2018 | Termination of appointment of Ghislaine Marie-Helene Mattlinger as a director on 21 September 2018 (1 page) |
20 September 2018 | Notification of Indigo Infra Sa as a person with significant control on 1 December 2016 (2 pages) |
20 September 2018 | Withdrawal of a person with significant control statement on 20 September 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 April 2018 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 April 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages) |
26 April 2017 | Appointment of Michelmores Secretaries Limited as a secretary on 3 March 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
20 February 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 17 February 2017 (1 page) |
27 October 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
27 October 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
26 October 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
26 October 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 November 2015 | Company name changed vinci park holdings uk LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed vinci park holdings uk LIMITED\certificate issued on 05/11/15
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Ghislaine Marie-Helene Mattlinger as a director on 2 October 2015 (2 pages) |
12 October 2015 | Appointment of Ms Ghislaine Marie-Helene Mattlinger as a director on 2 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 March 2015 | Satisfaction of charge 026593110002 in full (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 026593110002 (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 026593110002 (1 page) |
6 March 2015 | Satisfaction of charge 026593110002 in full (1 page) |
3 February 2015 | Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Ronan Pierre Yves Pichard as a director on 3 February 2015 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 July 2014 | Registration of charge 026593110002, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 026593110002, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 026593110002, created on 7 July 2014 (38 pages) |
11 July 2014 | Memorandum and Articles of Association (27 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (27 pages) |
11 July 2014 | Resolutions
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
1 August 2012 | Termination of appointment of Mark Evans as a director (1 page) |
14 May 2012 | Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages) |
14 May 2012 | Appointment of Mr Ronan Pierre Yves Pichard as a director (2 pages) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
14 May 2012 | Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages) |
11 May 2012 | Termination of appointment of Jean-Pierre Bonnet as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Jean-Pierre Bonnet as a director (1 page) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
15 August 2011 | Appointment of Mr Gary Charles Pickard as a secretary (1 page) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
12 August 2011 | Appointment of Mr Gary Charles Pickard as a director (2 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a secretary (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
15 July 2011 | Termination of appointment of Nicholas Hankey as a director (1 page) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
31 December 2010 | Termination of appointment of Philippe Princet as a director (1 page) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
23 December 2010 | Appointment of Miss Alexandra Florence Boutelier as a director (2 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
20 October 2010 | Secretary's details changed for Mr Nicholas Hankey on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Mr Nicholas Hankey on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Statement of company's objects (2 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 February 2010 | Appointment of Mr Jean-Pierre Bonnet as a director (2 pages) |
3 February 2010 | Appointment of Mr Jean-Pierre Bonnet as a director (2 pages) |
3 February 2010 | Termination of appointment of Renaud Laroche as a director (1 page) |
3 February 2010 | Termination of appointment of Renaud Laroche as a director (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Director's details changed for Philippe Pierre Edouard Princet on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Renaud Laroche on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Renaud Laroche on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Philippe Pierre Edouard Princet on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas Hankey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Nicholas Hankey on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Mr Mark Robert Evans on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Mark Robert Evans on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from portsoken house 155-157 minories london EC3N 1LJ (1 page) |
4 April 2008 | Director's change of particulars / mark evans / 04/04/2008 (2 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
14 March 2008 | Director appointed mr nicholas hankey (2 pages) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Appointment terminated secretary alistair barber (1 page) |
13 March 2008 | Secretary appointed mr nicholas hankey (1 page) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
12 March 2007 | New director appointed (1 page) |
12 March 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
5 January 2006 | New secretary appointed (1 page) |
5 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
5 January 2006 | New secretary appointed (1 page) |
16 August 2005 | Accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Accounts made up to 31 December 2004 (14 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Ad 30/04/04--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
8 June 2004 | Ad 30/04/04--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages) |
8 June 2004 | Resolutions
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
24 July 2003 | Accounts made up to 31 December 2002 (13 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (3 pages) |
3 April 2003 | New director appointed (3 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
13 February 2003 | Accounts made up to 31 December 2001 (13 pages) |
13 February 2003 | Accounts made up to 31 December 2001 (13 pages) |
16 January 2003 | Return made up to 20/10/02; full list of members (8 pages) |
16 January 2003 | Return made up to 20/10/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
2 February 2002 | Accounts made up to 31 December 2000 (13 pages) |
2 February 2002 | Accounts made up to 31 December 2000 (13 pages) |
5 December 2001 | Return made up to 20/10/01; full list of members (9 pages) |
5 December 2001 | Return made up to 20/10/01; full list of members (9 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 88/98 college road harrow middlesex HA1 1BQ (1 page) |
11 July 2001 | Company name changed sogeparc uk LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed sogeparc uk LIMITED\certificate issued on 11/07/01 (2 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
21 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
21 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
31 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (12 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
21 June 1999 | Ad 12/05/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
21 June 1999 | Ad 12/05/99--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
4 June 1999 | Particulars of mortgage/charge (5 pages) |
4 June 1999 | Particulars of mortgage/charge (5 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
23 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 February 1999 | Return made up to 20/10/98; full list of members; amend (6 pages) |
4 February 1999 | Return made up to 20/10/98; full list of members; amend (6 pages) |
2 February 1999 | Director resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
10 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
13 July 1998 | Ad 30/06/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
13 July 1998 | Ad 30/06/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
7 July 1998 | Secretary's particulars changed (1 page) |
7 July 1998 | Secretary's particulars changed (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
18 May 1998 | Company name changed capital parking holdings LIMITED\certificate issued on 19/05/98 (2 pages) |
18 May 1998 | Company name changed capital parking holdings LIMITED\certificate issued on 19/05/98 (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Auditor's resignation (1 page) |
21 April 1998 | Auditor's resignation (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 37/41 old queen street london SW1H 9JA (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Secretary resigned (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 37/41 old queen street london SW1H 9JA (1 page) |
15 January 1998 | Accounts made up to 30 June 1997 (16 pages) |
15 January 1998 | Accounts made up to 30 June 1997 (16 pages) |
5 January 1998 | Accounts made up to 30 November 1996 (17 pages) |
5 January 1998 | Accounts made up to 30 November 1996 (17 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
30 October 1997 | Return made up to 20/10/97; no change of members
|
30 October 1997 | Return made up to 20/10/97; no change of members
|
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (1 page) |
6 July 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
6 July 1997 | Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
30 December 1996 | Return made up to 20/10/96; full list of members
|
30 December 1996 | Return made up to 20/10/96; full list of members
|
27 September 1996 | Accounts made up to 30 November 1995 (16 pages) |
27 September 1996 | Accounts made up to 30 November 1995 (16 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed (2 pages) |
7 March 1996 | New secretary appointed (2 pages) |
23 November 1995 | Accounts made up to 30 November 1994 (16 pages) |
23 November 1995 | Accounts made up to 30 November 1994 (16 pages) |
24 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 20/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (70 pages) |
4 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
4 November 1994 | Return made up to 31/10/94; full list of members (6 pages) |
25 July 1994 | Full accounts made up to 30 November 1993 (15 pages) |
25 July 1994 | Accounts made up to 30 November 1993 (15 pages) |
5 January 1994 | Return made up to 31/10/93; no change of members (4 pages) |
5 January 1994 | Return made up to 31/10/93; no change of members (4 pages) |
3 September 1993 | Full accounts made up to 30 November 1992 (14 pages) |
3 September 1993 | Accounts made up to 30 November 1992 (14 pages) |
30 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
30 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
18 August 1992 | Ad 22/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 1992 | Ad 22/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 July 1992 | New director appointed (2 pages) |
8 July 1992 | New director appointed (2 pages) |
29 June 1992 | Director resigned (4 pages) |
29 June 1992 | Director resigned (4 pages) |
26 June 1992 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
26 June 1992 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
26 June 1992 | Resolutions
|
26 June 1992 | Resolutions
|
19 June 1992 | Company name changed\certificate issued on 19/06/92 (2 pages) |
19 June 1992 | Company name changed\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed bealaw (320) LIMITED\certificate issued on 19/06/92 (2 pages) |
18 June 1992 | Company name changed bealaw (320) LIMITED\certificate issued on 19/06/92 (2 pages) |
31 October 1991 | Incorporation (43 pages) |
31 October 1991 | Incorporation (43 pages) |