Watford
WD24 4QP
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Closed |
Appointed | 08 August 2011(19 years after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 March 2018) |
Role | Company Director |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 May 2012(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 March 2018) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin 92000 Nanterre France |
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 06 March 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2015(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 March 2018) |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Brian Leslie Flory |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 1 Golding Gardens East Peckham Tonbridge Kent TN12 5PB |
Director Name | Brian David James Jones Harrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 October 1999) |
Role | Technical Director |
Correspondence Address | 16 Park Avenue Hildenborough Tonbridge Kent TN11 9DE |
Secretary Name | Brian David James Jones Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 1993) |
Role | Technical Director |
Correspondence Address | 16 Park Avenue Hildenborough Tonbridge Kent TN11 9DE |
Secretary Name | Mr Alfred Donald McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 104 Clinton Lane Kenilworth Warwickshire CV8 1AX |
Director Name | Mr William Percy George Harrington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(2 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Postern Park Lodge Postern Lane Tonbridge Kent TN11 0QT |
Secretary Name | Mr William Percy George Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Postern Park Lodge Postern Lane Tonbridge Kent TN11 0QT |
Director Name | Godfrey Roger Thorpe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1996(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Shiphill House East Ship Hill Tatsfield Westerham Kent TN16 2LB |
Director Name | Richard Bryan Blaxland |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gleamingwood 10 Walderslade Road Chatham Kent ME4 6NX |
Director Name | Ronald Neil Sinclair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cumberland Terrace Regents Park London NW1 4HS |
Director Name | Ms Emma Claudine Sinclair |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dudley House Westmoreland Street London W1G 8PW |
Secretary Name | Ms Emma Claudine Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dudley House Westmoreland Street London W1G 8PW |
Director Name | Mr Michael Alan Pennett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Mill Stream Close Ashurst Tunbridge Wells Kent TN3 9TF |
Director Name | Mr Philip Goldenberg |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(14 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Toad Hall White Rose Lane Woking Surrey GU22 7LB |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr Robert Philip Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nicholas Hankey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Director Name | Philippe Pierre Edouard Princet |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 13 Avenue Robert Andre Vivien 94160 Saint Mande France |
Director Name | Mr Mark Robert Evans |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Painswick Road Cheltenham Gloucestershire GL50 2ER Wales |
Director Name | Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2010) |
Role | Project Manager |
Correspondence Address | 33 Rue Grande Puiselet 77140 Saint-Pierre Les Nemours Paris 77140 France |
Secretary Name | Mr Nicholas Hankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 July 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4QP |
Director Name | Mr Maximilian Kalis |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 May 2010(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Oak House Reeds Crescent Watford 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(18 years, 5 months 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 WD24 4QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | kml.org.uk |
---|
Registered Address | Oak House Reeds Crescent Watford WD24 4QP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
25k at £1 | Vinci Park Services Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 May 2010 | Delivered on: 22 May 2010 Persons entitled: Greek Properties Ii LLP Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its interest in the deposit balance and the deposit account see image for full details. Outstanding |
---|---|
8 January 2003 | Delivered on: 10 January 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000 credited to account designation 20508638 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 20 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | Application to strike the company off the register (3 pages) |
12 December 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
21 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
19 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
25 July 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
25 July 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
25 July 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
25 July 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
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) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
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 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
14 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
14 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (24 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) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 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 Alexandra Boutelier as a director (1 page) |
11 May 2012 | Termination of appointment of Alexandra Boutelier as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
30 November 2011 | Termination of appointment of Maximilian Kalis as a director (1 page) |
12 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 secretary (1 page) |
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 (16 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 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 director (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 secretary (1 page) |
10 May 2011 | Director's details changed for Mr Nicholas Hankey on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Nicholas Hankey on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Nicholas Hankey on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr Nicholas Hankey on 10 May 2011 (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) |
24 November 2010 | Full accounts made up to 31 December 2009 (31 pages) |
24 November 2010 | Full accounts made up to 31 December 2009 (31 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Termination of appointment of Wilfried Thierry as a director (1 page) |
5 May 2010 | Appointment of Mr Maximilian Kalis as a director (2 pages) |
5 September 2009 | Director appointed philippe pierre edouard princet (2 pages) |
5 September 2009 | Director appointed wilfried didier charles thierry (2 pages) |
5 September 2009 | Director appointed wilfried didier charles thierry (2 pages) |
5 September 2009 | Director appointed philippe pierre edouard princet (2 pages) |
4 September 2009 | Location of debenture register (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from oak house reeds crescent watford hertfordshire WD24 4QP (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from oak house reeds crescent watford hertfordshire WD24 4QP (1 page) |
4 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Return made up to 23/07/09; full list of members (4 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
2 September 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
12 August 2009 | Director appointed mark robert evans (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from suites 2 and 3 business centre 1-7 commercial road paddock wood kent TN12 6EN (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Auditor's resignation (1 page) |
12 August 2009 | Appointment terminated director philip goldenberg (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from suites 2 and 3 business centre 1-7 commercial road paddock wood kent TN12 6EN (1 page) |
12 August 2009 | Auditor's resignation (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Director appointed mark robert evans (2 pages) |
12 August 2009 | Director and secretary appointed nicholas hankey (2 pages) |
12 August 2009 | Appointment terminated director philip goldenberg (1 page) |
12 August 2009 | Director and secretary appointed nicholas hankey (2 pages) |
6 August 2009 | Appointment terminated director godfrey thorpe (1 page) |
6 August 2009 | Appointment terminated director and secretary robert burrow (1 page) |
6 August 2009 | Appointment terminated director michael pennett (1 page) |
6 August 2009 | Appointment terminated director and secretary robert burrow (1 page) |
6 August 2009 | Appointment terminated director michael pennett (1 page) |
6 August 2009 | Appointment terminated director godfrey thorpe (1 page) |
5 August 2009 | Auditor's resignation (1 page) |
5 August 2009 | Auditor's resignation (1 page) |
25 July 2009 | Director appointed philip goldenberg (2 pages) |
25 July 2009 | Director appointed philip goldenberg (2 pages) |
29 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 May 2009 | Full accounts made up to 30 September 2008 (21 pages) |
16 April 2009 | Appointment terminated director richard blaxland (1 page) |
16 April 2009 | Appointment terminated director william harrington (1 page) |
16 April 2009 | Appointment terminated director richard blaxland (1 page) |
16 April 2009 | Appointment terminated director william harrington (1 page) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 23/07/08; full list of members (4 pages) |
16 September 2008 | Director's change of particulars / william harrington / 10/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / william harrington / 10/09/2008 (1 page) |
13 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
13 March 2008 | Full accounts made up to 30 September 2007 (22 pages) |
21 February 2008 | New secretary appointed;new director appointed (3 pages) |
21 February 2008 | New secretary appointed;new director appointed (3 pages) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
12 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
5 October 2007 | Location of register of members (1 page) |
5 October 2007 | Location of register of members (1 page) |
14 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Location of register of members (1 page) |
14 August 2007 | Location of register of members (1 page) |
5 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
4 June 2007 | £ sr 75000@1 01/06/06 (1 page) |
4 June 2007 | £ sr 75000@1 01/06/06 (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: montague place quayside chatham kent ME4 4QU (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: montague place quayside chatham kent ME4 4QU (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 23/07/06; full list of members (5 pages) |
20 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 23/07/06; full list of members (5 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 May 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
1 August 2005 | Return made up to 23/07/05; full list of members (4 pages) |
10 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 July 2004 | Return made up to 23/07/04; full list of members (10 pages) |
28 July 2004 | Return made up to 23/07/04; full list of members (10 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
15 August 2003 | Return made up to 23/07/03; full list of members (10 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
16 June 2003 | Full accounts made up to 31 March 2003 (18 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
28 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
10 September 2001 | Full accounts made up to 31 March 2001 (13 pages) |
14 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
14 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 20 star hill rochester kent ME1 1UU (1 page) |
25 August 2000 | Return made up to 23/07/00; full list of members (9 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 20 star hill rochester kent ME1 1UU (1 page) |
25 August 2000 | Return made up to 23/07/00; full list of members (9 pages) |
21 April 2000 | £ nc 100000/175000 21/03/00 (3 pages) |
21 April 2000 | £ nc 100000/175000 21/03/00 (3 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Resolutions
|
12 April 2000 | Ad 21/03/00--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
12 April 2000 | Ad 21/03/00--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
8 February 2000 | Company name changed premier parking LIMITED\certificate issued on 08/02/00 (2 pages) |
8 February 2000 | Company name changed premier parking LIMITED\certificate issued on 08/02/00 (2 pages) |
23 December 1999 | Company name changed briparc management LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed briparc management LIMITED\certificate issued on 24/12/99 (2 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: unit 6, ashby's yard medway wharf road tonbridge kent TN9 1RE (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: unit 6, ashby's yard medway wharf road tonbridge kent TN9 1RE (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
22 July 1999 | Return made up to 23/07/99; no change of members (5 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (6 pages) |
24 July 1998 | Return made up to 23/07/98; no change of members (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1997 | Ad 20/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
2 April 1997 | Ad 20/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 March 1997 | £ nc 1000/100000 14/03/97 (1 page) |
20 March 1997 | £ nc 1000/100000 14/03/97 (1 page) |
20 March 1997 | Resolutions
|
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 October 1996 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
8 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | New secretary appointed (2 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
21 August 1995 | Return made up to 23/07/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
23 April 1995 | New director appointed (2 pages) |
23 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 September 1992 | Resolutions
|
28 September 1992 | Resolutions
|
28 September 1992 | Resolutions
|
28 September 1992 | Resolutions
|
11 August 1992 | Company name changed speed 2786 LIMITED\certificate issued on 12/08/92 (2 pages) |
11 August 1992 | Company name changed speed 2786 LIMITED\certificate issued on 12/08/92 (2 pages) |
23 July 1992 | Incorporation (17 pages) |
23 July 1992 | Incorporation (17 pages) |