Company NameKarspace Management Limited
Company StatusDissolved
Company Number02733745
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gary Charles Pickard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(19 years after company formation)
Appointment Duration6 years, 7 months (closed 06 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Secretary NameMr Gary Charles Pickard
StatusClosed
Appointed08 August 2011(19 years after company formation)
Appointment Duration6 years, 7 months (closed 06 March 2018)
RoleCompany Director
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NameMr Wilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed10 May 2012(19 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 06 March 2018)
RoleManager
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
92000 Nanterre
France
Director NameMr Phillip David Herring
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(20 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 06 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusClosed
Appointed12 October 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 06 March 2018)
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameBrian Leslie Flory
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleManaging Director
Correspondence Address1 Golding Gardens
East Peckham
Tonbridge
Kent
TN12 5PB
Director NameBrian David James Jones Harrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 days after company formation)
Appointment Duration7 years, 2 months (resigned 14 October 1999)
RoleTechnical Director
Correspondence Address16 Park Avenue
Hildenborough
Tonbridge
Kent
TN11 9DE
Secretary NameBrian David James Jones Harrington
NationalityBritish
StatusResigned
Appointed28 July 1992(5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1993)
RoleTechnical Director
Correspondence Address16 Park Avenue
Hildenborough
Tonbridge
Kent
TN11 9DE
Secretary NameMr Alfred Donald McGowan
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Clinton Lane
Kenilworth
Warwickshire
CV8 1AX
Director NameMr William Percy George Harrington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(2 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 March 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPostern Park Lodge
Postern Lane
Tonbridge
Kent
TN11 0QT
Secretary NameMr William Percy George Harrington
NationalityBritish
StatusResigned
Appointed01 February 1996(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPostern Park Lodge
Postern Lane
Tonbridge
Kent
TN11 0QT
Director NameGodfrey Roger Thorpe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressShiphill House East Ship Hill
Tatsfield
Westerham
Kent
TN16 2LB
Director NameRichard Bryan Blaxland
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(7 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGleamingwood
10 Walderslade Road
Chatham
Kent
ME4 6NX
Director NameRonald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cumberland Terrace
Regents Park
London
NW1 4HS
Director NameMs Emma Claudine Sinclair
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dudley House
Westmoreland Street
London
W1G 8PW
Secretary NameMs Emma Claudine Sinclair
NationalityBritish
StatusResigned
Appointed02 June 2006(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dudley House
Westmoreland Street
London
W1G 8PW
Director NameMr Michael Alan Pennett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Mill Stream Close
Ashurst
Tunbridge Wells
Kent
TN3 9TF
Director NameMr Philip Goldenberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(14 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressToad Hall White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Robert Philip Burrow
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Robert Philip Burrow
NationalityBritish
StatusResigned
Appointed05 February 2008(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Nicholas Hankey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NamePhilippe Pierre Edouard Princet
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2010)
RoleManager
Country of ResidenceFrance
Correspondence Address13 Avenue Robert Andre Vivien
94160 Saint Mande
France
Director NameMr Mark Robert Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address40 Painswick Road
Cheltenham
Gloucestershire
GL50 2ER
Wales
Director NameWilfried Didier Charles Thierry
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 2010)
RoleProject Manager
Correspondence Address33 Rue Grande Puiselet
77140 Saint-Pierre Les Nemours
Paris
77140
France
Secretary NameMr Nicholas Hankey
NationalityBritish
StatusResigned
Appointed31 July 2009(17 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NameMr Maximilian Kalis
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed05 May 2010(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NameMiss Alexandra Florence Boutelier
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekml.org.uk

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4QP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Vinci Park Services Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 May 2010Delivered 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 2003Delivered 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 1992Delivered 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

Filing History

6 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Application to strike the company off the register (3 pages)
31 July 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
25 July 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
25 July 2016Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR (1 page)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
14 October 2015Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,000
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 25,000
(5 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
23 October 2014Auditor's resignation (2 pages)
23 October 2014Auditor's resignation (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
7 October 2014Full accounts made up to 31 December 2013 (24 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,000
(5 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,000
(5 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
7 October 2013Full accounts made up to 31 December 2012 (24 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
14 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
14 January 2013Appointment of Mr Phillip David Herring as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
3 October 2012Full accounts made up to 31 December 2011 (24 pages)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
1 August 2012Termination of appointment of Mark Evans as a director (1 page)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
14 May 2012Appointment of Mr Wilfried Didier Charles Thierry as a director (2 pages)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
11 May 2012Termination of appointment of Alexandra Boutelier as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
30 November 2011Termination of appointment of Maximilian Kalis as a director (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
12 August 2011Appointment of Mr Gary Charles Pickard as a secretary (1 page)
12 August 2011Appointment of Mr Gary Charles Pickard as a director (2 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
9 August 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a director (1 page)
15 July 2011Termination of appointment of Nicholas Hankey as a secretary (1 page)
10 May 2011Director's details changed for Mr Nicholas Hankey on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Nicholas Hankey on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Nicholas Hankey on 10 May 2011 (1 page)
10 May 2011Secretary's details changed for Mr Nicholas Hankey on 10 May 2011 (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
31 December 2010Termination of appointment of Philippe Princet as a director (1 page)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
23 December 2010Appointment of Miss Alexandra Florence Boutelier as a director (2 pages)
24 November 2010Full accounts made up to 31 December 2009 (31 pages)
24 November 2010Full accounts made up to 31 December 2009 (31 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Termination of appointment of Wilfried Thierry as a director (1 page)
5 May 2010Appointment of Mr Maximilian Kalis as a director (2 pages)
5 September 2009Director appointed philippe pierre edouard princet (2 pages)
5 September 2009Director appointed wilfried didier charles thierry (2 pages)
5 September 2009Director appointed wilfried didier charles thierry (2 pages)
5 September 2009Director appointed philippe pierre edouard princet (2 pages)
4 September 2009Location of debenture register (1 page)
4 September 2009Registered office changed on 04/09/2009 from oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
4 September 2009Registered office changed on 04/09/2009 from oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
4 September 2009Return made up to 23/07/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Return made up to 23/07/09; full list of members (4 pages)
4 September 2009Location of register of members (1 page)
4 September 2009Location of debenture register (1 page)
2 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
2 September 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
12 August 2009Director appointed mark robert evans (2 pages)
12 August 2009Registered 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 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2009Auditor's resignation (1 page)
12 August 2009Appointment terminated director philip goldenberg (1 page)
12 August 2009Registered 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 2009Auditor's resignation (1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 August 2009Director appointed mark robert evans (2 pages)
12 August 2009Director and secretary appointed nicholas hankey (2 pages)
12 August 2009Appointment terminated director philip goldenberg (1 page)
12 August 2009Director and secretary appointed nicholas hankey (2 pages)
6 August 2009Appointment terminated director godfrey thorpe (1 page)
6 August 2009Appointment terminated director and secretary robert burrow (1 page)
6 August 2009Appointment terminated director michael pennett (1 page)
6 August 2009Appointment terminated director and secretary robert burrow (1 page)
6 August 2009Appointment terminated director michael pennett (1 page)
6 August 2009Appointment terminated director godfrey thorpe (1 page)
5 August 2009Auditor's resignation (1 page)
5 August 2009Auditor's resignation (1 page)
25 July 2009Director appointed philip goldenberg (2 pages)
25 July 2009Director appointed philip goldenberg (2 pages)
29 May 2009Full accounts made up to 30 September 2008 (21 pages)
29 May 2009Full accounts made up to 30 September 2008 (21 pages)
16 April 2009Appointment terminated director richard blaxland (1 page)
16 April 2009Appointment terminated director william harrington (1 page)
16 April 2009Appointment terminated director richard blaxland (1 page)
16 April 2009Appointment terminated director william harrington (1 page)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 September 2008Return made up to 23/07/08; full list of members (4 pages)
16 September 2008Director's change of particulars / william harrington / 10/09/2008 (1 page)
16 September 2008Director's change of particulars / william harrington / 10/09/2008 (1 page)
13 March 2008Full accounts made up to 30 September 2007 (22 pages)
13 March 2008Full accounts made up to 30 September 2007 (22 pages)
21 February 2008New secretary appointed;new director appointed (3 pages)
21 February 2008New secretary appointed;new director appointed (3 pages)
12 February 2008Secretary resigned;director resigned (1 page)
12 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of register of members (1 page)
14 August 2007Return made up to 23/07/07; full list of members (3 pages)
14 August 2007Return made up to 23/07/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Location of register of members (1 page)
14 August 2007Location of register of members (1 page)
5 June 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
5 June 2007Accounting 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 2007Registered office changed on 27/03/07 from: montague place quayside chatham kent ME4 4QU (1 page)
27 March 2007Registered office changed on 27/03/07 from: montague place quayside chatham kent ME4 4QU (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 23/07/06; full list of members (5 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 23/07/06; full list of members (5 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 June 2006New director appointed (3 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 August 2005Return made up to 23/07/05; full list of members (4 pages)
1 August 2005Return made up to 23/07/05; full list of members (4 pages)
10 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
10 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 August 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004Full accounts made up to 31 March 2004 (18 pages)
28 July 2004Return made up to 23/07/04; full list of members (10 pages)
28 July 2004Return made up to 23/07/04; full list of members (10 pages)
15 August 2003Return made up to 23/07/03; full list of members (10 pages)
15 August 2003Return made up to 23/07/03; full list of members (10 pages)
16 June 2003Full accounts made up to 31 March 2003 (18 pages)
16 June 2003Full accounts made up to 31 March 2003 (18 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 23/07/02; full list of members (9 pages)
28 August 2002Return made up to 23/07/02; full list of members (9 pages)
14 July 2002Full accounts made up to 31 March 2002 (10 pages)
14 July 2002Full accounts made up to 31 March 2002 (10 pages)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
13 March 2002Secretary's particulars changed;director's particulars changed (1 page)
10 September 2001Full accounts made up to 31 March 2001 (13 pages)
10 September 2001Full accounts made up to 31 March 2001 (13 pages)
14 August 2001Return made up to 23/07/01; full list of members (9 pages)
14 August 2001Return made up to 23/07/01; full list of members (9 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
24 October 2000Full accounts made up to 31 March 2000 (13 pages)
25 August 2000Registered office changed on 25/08/00 from: 20 star hill rochester kent ME1 1UU (1 page)
25 August 2000Return made up to 23/07/00; full list of members (9 pages)
25 August 2000Registered office changed on 25/08/00 from: 20 star hill rochester kent ME1 1UU (1 page)
25 August 2000Return 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
12 April 2000Ad 21/03/00--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
12 April 2000Ad 21/03/00--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages)
8 February 2000Company name changed premier parking LIMITED\certificate issued on 08/02/00 (2 pages)
8 February 2000Company name changed premier parking LIMITED\certificate issued on 08/02/00 (2 pages)
23 December 1999Company name changed briparc management LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed briparc management LIMITED\certificate issued on 24/12/99 (2 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: unit 6, ashby's yard medway wharf road tonbridge kent TN9 1RE (1 page)
27 October 1999Registered office changed on 27/10/99 from: unit 6, ashby's yard medway wharf road tonbridge kent TN9 1RE (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
22 July 1999Return made up to 23/07/99; no change of members (5 pages)
22 July 1999Return made up to 23/07/99; no change of members (5 pages)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
21 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Return made up to 23/07/98; no change of members (6 pages)
24 July 1998Return made up to 23/07/98; no change of members (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 April 1997Ad 20/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
2 April 1997Ad 20/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1997£ nc 1000/100000 14/03/97 (1 page)
20 March 1997£ nc 1000/100000 14/03/97 (1 page)
20 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996Return made up to 23/07/96; full list of members (6 pages)
8 August 1996Return made up to 23/07/96; full list of members (6 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
21 August 1995Return made up to 23/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 August 1992Company name changed speed 2786 LIMITED\certificate issued on 12/08/92 (2 pages)
11 August 1992Company name changed speed 2786 LIMITED\certificate issued on 12/08/92 (2 pages)
23 July 1992Incorporation (17 pages)
23 July 1992Incorporation (17 pages)