Company NamePark And Ride Limited
Company StatusActive
Company Number02906250
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years ago)
Previous NameAVON Park And Ride Ltd

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(30 years after company formation)
Appointment Duration2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Brett David Halling-Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court Yew Tree Lane
Compton Martin
Bristol
Avon
BS18 6JS
Director NameAlan Frank Bowry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sea Mills Lane
Stoke Bishop
Bristol
BS9 1DR
Secretary NameAlan Frank Bowry
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence Address47 Sea Mills Lane
Stoke Bishop
Bristol
BS9 1DR
Director NameMichael Alan Young
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address2 Landridge Road
London
SW6 4LE
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameRobert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2007)
RoleAccountant
Correspondence Address6 Longdean Park
Hemel Hempstead
Hertfordshire
HP3 8BS
Director NameMr George William McLean
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Eyton House
Eyton On Severn
Wroxeter
Shrewsbury
SY5 6PW
Wales
Secretary NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 January 2001)
RoleCompany Secretary And Solicito
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Secretary NameKenneth William Ball
NationalityBritish
StatusResigned
Appointed18 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address21 Bryanston Street
London
W1H 7AB
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed01 May 2002(8 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 14 October 2005)
RoleCompany Secretary An
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(8 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NamePhilip Thomas Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(8 years, 12 months after company formation)
Appointment Duration4 years (resigned 19 March 2007)
RoleCompany Director
Correspondence Address14 Francemary Road
Brockley
London
SE4 1JS
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameAndrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2009)
RoleAccountant
Correspondence Address6th Floor Offices Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(13 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Gordon Ian Winston Parsons
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 The Hemplands
Collingham
Newark
Nottinghamshire
NG23 7PE
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(14 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court 14b St. Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Walbridge
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Citypoint
1 Ropemaker Street
London
EC2Y 9HD
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Stuart Gordon Owens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(15 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 January 2010)
RoleChief Finanical Officer
Country of ResidenceEngland
Correspondence Address6th Floor Offices
Centre Tower
Whitgift Centre Croydon
Surrey
CR0 1LP
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(15 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameDatasearch Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR
Secretary NameDatasearch Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address18a Queen Square
Bath
BA1 2HR

Contact

Websitencp.co.uk

Location

Registered AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

9k at £1National Car Parks LTD
100.00%
Ordinary

Financials

Year2014
Turnover£541,401
Gross Profit£450,570
Net Worth£594,941
Cash£241,052
Current Liabilities£90,196

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

17 October 2005Delivered on: 31 October 2005
Satisfied on: 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 24 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC,London,as Trustee for and on Behalf of the Secured Parties

Classification: Deed of accession
Secured details: All obligations due or to become due from the company (the "chargor") to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all right,title and interest in the english real property,as defined,the tangible moveable property,the accounts and the intellectual property. (All terms as defined); any goodwill and rights in relation to uncalled capital,the investments,shares,dividends and other monies payable thereon; all monetary claims and each of the specific contracts; all other agreements,contracts,deeds,undertakings,covenants,etc. Floating charge over all undertaking and assets; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 July 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
2 November 2022Full accounts made up to 30 September 2021 (14 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 December 2021Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages)
19 October 2021Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page)
29 July 2021Full accounts made up to 30 September 2020 (13 pages)
16 July 2021Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages)
8 June 2021Previous accounting period extended from 28 September 2020 to 30 September 2020 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
15 May 2020Full accounts made up to 30 September 2019 (14 pages)
16 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
18 September 2019Full accounts made up to 30 September 2018 (14 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
1 November 2018Appointment of Mr Hiroyasu Matsui as a director on 15 October 2018 (2 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
12 March 2018Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
12 March 2018Full accounts made up to 31 March 2017 (20 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
30 December 2016Full accounts made up to 25 March 2016 (20 pages)
30 December 2016Full accounts made up to 25 March 2016 (20 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,998
(4 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8,998
(4 pages)
28 August 2015Full accounts made up to 27 March 2015 (18 pages)
28 August 2015Full accounts made up to 27 March 2015 (18 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,998
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,998
(4 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8,998
(4 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
18 August 2014Full accounts made up to 28 March 2014 (18 pages)
18 August 2014Full accounts made up to 28 March 2014 (18 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,998
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,998
(4 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,998
(4 pages)
5 August 2013Full accounts made up to 29 March 2013 (17 pages)
5 August 2013Full accounts made up to 29 March 2013 (17 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012 (1 page)
26 July 2012Full accounts made up to 30 March 2012 (19 pages)
26 July 2012Full accounts made up to 30 March 2012 (19 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
13 October 2011Full accounts made up to 25 March 2011 (19 pages)
13 October 2011Full accounts made up to 25 March 2011 (19 pages)
11 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
11 April 2011Termination of appointment of Jonathan Walbridge as a director (1 page)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
9 December 2010Termination of appointment of Andrew Potter as a director (1 page)
3 October 2010Full accounts made up to 26 March 2010 (19 pages)
3 October 2010Full accounts made up to 26 March 2010 (19 pages)
16 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
16 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
20 January 2010Termination of appointment of Stuart Owens as a director (1 page)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages)
30 November 2009Full accounts made up to 27 March 2009 (18 pages)
30 November 2009Full accounts made up to 27 March 2009 (18 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
4 November 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
29 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Appointment terminated director andrew pollins (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
27 July 2009Director appointed mr jonathan paul walbridge (1 page)
22 April 2009Secretary appointed mr aaron campbell (1 page)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 April 2009Return made up to 09/03/09; full list of members (3 pages)
22 April 2009Secretary appointed mr aaron campbell (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
9 February 2009Quoting section 519 (1 page)
9 February 2009Quoting section 519 (1 page)
22 January 2009Full accounts made up to 28 March 2008 (19 pages)
22 January 2009Full accounts made up to 28 March 2008 (19 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
30 September 2008Director appointed andrew donald potter (2 pages)
25 September 2008Appointment terminated director gordon parsons (1 page)
25 September 2008Appointment terminated director gordon parsons (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
16 July 2008Return made up to 09/03/08; full list of members (6 pages)
16 July 2008Return made up to 09/03/08; full list of members (6 pages)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
11 March 2008Director appointed gordon ian winston parsons (2 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
29 October 2007Full accounts made up to 29 December 2006 (17 pages)
29 October 2007Full accounts made up to 29 December 2006 (17 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
13 July 2007Registered office changed on 13/07/07 from: 21 bryanston street london W1H 7AB (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
3 April 2007Return made up to 09/03/07; full list of members (6 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
17 May 2006Full accounts made up to 11 July 2005 (19 pages)
17 May 2006Full accounts made up to 11 July 2005 (19 pages)
16 March 2006Return made up to 09/03/06; full list of members (6 pages)
16 March 2006Return made up to 09/03/06; full list of members (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Particulars of mortgage/charge (12 pages)
31 October 2005Particulars of mortgage/charge (12 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
15 July 2005Auditor's resignation (2 pages)
15 July 2005Auditor's resignation (2 pages)
11 March 2005Return made up to 09/03/05; full list of members (7 pages)
11 March 2005Return made up to 09/03/05; full list of members (7 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Full accounts made up to 31 December 2003 (16 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
15 March 2004Return made up to 09/03/04; full list of members (7 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
23 December 2003Particulars of mortgage/charge (14 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
3 July 2003Full accounts made up to 31 December 2002 (15 pages)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
28 March 2003Return made up to 09/03/03; no change of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 21 bryanston street london W1H 8PR (1 page)
28 March 2003Registered office changed on 28/03/03 from: 21 bryanston street london W1H 8PR (1 page)
28 March 2003Return made up to 09/03/03; no change of members (6 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
24 September 2002Particulars of mortgage/charge (15 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
16 May 2002Return made up to 09/03/02; no change of members (6 pages)
16 May 2002Return made up to 09/03/02; no change of members (6 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002New secretary appointed (2 pages)
25 June 2001Full accounts made up to 31 December 2000 (16 pages)
25 June 2001Full accounts made up to 31 December 2000 (16 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
24 April 2001Return made up to 09/03/01; full list of members (7 pages)
24 April 2001Return made up to 09/03/01; full list of members (7 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
5 September 2000Memorandum and Articles of Association (6 pages)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 September 2000Memorandum and Articles of Association (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 August 2000New director appointed (2 pages)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 July 2000New director appointed (4 pages)
20 July 2000New director appointed (4 pages)
20 July 2000Registered office changed on 20/07/00 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
20 July 2000£ ic 8999/8998 28/06/00 £ sr 1@1=1 (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (4 pages)
20 July 2000New director appointed (4 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000£ ic 8999/8998 28/06/00 £ sr 1@1=1 (2 pages)
20 July 2000Registered office changed on 20/07/00 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
20 July 2000Secretary resigned (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Ad 14/09/99--------- £ si 2998@1=2998 £ ic 6001/8999 (2 pages)
21 September 1999Ad 14/09/99--------- £ si 2998@1=2998 £ ic 6001/8999 (2 pages)
27 July 1999Ad 24/06/99--------- £ si 5998@1=5998 £ ic 3/6001 (2 pages)
27 July 1999Ad 24/06/99--------- £ si 5998@1=5998 £ ic 3/6001 (2 pages)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1999Nc inc already adjusted 24/06/99 (1 page)
2 July 1999Nc inc already adjusted 24/06/99 (1 page)
6 April 1999Return made up to 09/03/99; full list of members (6 pages)
6 April 1999Return made up to 09/03/99; full list of members (6 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 November 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 April 1998Return made up to 09/03/98; no change of members (6 pages)
11 April 1998Return made up to 09/03/98; no change of members (6 pages)
22 May 1997Full accounts made up to 31 August 1996 (7 pages)
22 May 1997Full accounts made up to 31 August 1996 (7 pages)
2 May 1997Return made up to 09/03/97; no change of members (6 pages)
2 May 1997Return made up to 09/03/97; no change of members (6 pages)
20 March 1997Company name changed avon park and ride LTD\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed avon park and ride LTD\certificate issued on 21/03/97 (2 pages)
26 June 1996Full accounts made up to 31 August 1995 (7 pages)
26 June 1996Full accounts made up to 31 August 1995 (7 pages)
18 April 1996Return made up to 09/03/96; full list of members (6 pages)
18 April 1996Return made up to 09/03/96; full list of members (6 pages)
4 August 1995Registered office changed on 04/08/95 from: priors court yew tree lane compton martin bristol BS18 6JS (1 page)
4 August 1995Registered office changed on 04/08/95 from: priors court yew tree lane compton martin bristol BS18 6JS (1 page)
11 May 1995Return made up to 09/03/95; full list of members (6 pages)
11 May 1995Return made up to 09/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 March 1994Incorporation (14 pages)
9 March 1994Incorporation (14 pages)