Company NameCar Park Valeting Limited
Company StatusActive
Company Number03025463
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(11 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Jonathan Michael Kingshott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Oliver Augustus Kingshott
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(29 years after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Director NameMr Peter Thomas Reading
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressBlackthorns 18 Harriotts Lane
Ashtead
Surrey
KT21 2QH
Secretary NameMr Robert John Sewell
NationalityEnglish
StatusResigned
Appointed06 March 1995(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heather Close
New Haw
Addlestone
Surrey
KT15 3PF
Director NameJeffrey Brookes
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 2002)
RoleCar Park Valeting Licensee
Correspondence Address4 Bethel Green
Calderbrook Road
Littleborough
Lancashire
OL15 9ND
Director NameMr Robert John Graham Mercer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowe House Rowe Lane
Stanton Long
Much Wenlock
Shropshire
TF13 6LS
Secretary NameMr Michael James Kingshott
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Secretary NameIqbal Savani
NationalityBritish
StatusResigned
Appointed21 August 2006(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address18 Berry Hill
Stanmore
Middlesex
HA7 4XS
Director NameMr Alan James Crouch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(11 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Business Park
Shingay Cum Wendy
Cambridgeshire
SG8 0HW
Secretary NameYunus Haffejee
NationalityBritish
StatusResigned
Appointed31 March 2007(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address128 Hampton Road
Ilford
Essex
IG1 1PR
Secretary NameMr Alan James Crouch
NationalityBritish
StatusResigned
Appointed31 July 2007(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Dreams
Back Lane Holywell
St Ives
Cambs
PE27 4TQ
Director NameMr Alan Frank Wildman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Business Park
Shingay Cum Wendy
Cambridgeshire
SG8 0HW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameW B Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2000(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2001)
Correspondence AddressOld Printers Yard
156 South Street
Dorking
Surrey
RH4 2HF
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed27 June 2001(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 2002)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameCharles Company Services Limited (Corporation)
StatusResigned
Appointed10 June 2002(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
Correspondence Address1st Floor 16 Massetts Road
Horley
Surrey
RH6 7DE

Contact

Websitewww.carparkvaleting.com
Email address[email protected]

Location

Registered AddressSimpson Wreford & Partners
Suffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

120.8k at £1Michael Kingshott
50.31%
Ordinary
11.4k at £1Peter Duffy
4.75%
Ordinary
59.9k at £1Trustees Of Kingshott Pension Trust
24.94%
Ordinary
5k at £1Oliver Kingshott
2.08%
Ordinary
5k at £1Theo Kingshott
2.08%
Ordinary
38k at £1Helen Kingshott
15.83%
Ordinary

Financials

Year2014
Net Worth£313,619
Current Liabilities£558,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

10 May 2006Delivered on: 12 May 2006
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited

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 monies standing to the account.
Outstanding
19 August 2005Delivered on: 20 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
6 October 2004Delivered on: 15 October 2004
Satisfied on: 3 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
1 September 1995Delivered on: 6 September 1995
Satisfied on: 23 December 2005
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 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
21 February 2024Appointment of Mr Oliver Augustus Kingshott as a director on 19 February 2024 (2 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
30 March 2023Satisfaction of charge 4 in full (1 page)
2 March 2023Change of details for Mr Michael James Kingshott as a person with significant control on 23 February 2023 (2 pages)
2 March 2023Director's details changed for Mr Michael James Kingshott on 23 February 2023 (2 pages)
2 March 2023Change of details for Mrs Helen Mary Kingshott as a person with significant control on 23 February 2023 (2 pages)
2 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
2 March 2022Change of details for Mr Michael James Kingshott as a person with significant control on 23 February 2022 (2 pages)
2 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 March 2019Director's details changed for Mr Jonathan Michael Kingshott on 23 February 2019 (2 pages)
5 March 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
5 March 2019Notification of Helen Mary Kingshott as a person with significant control on 24 August 2018 (2 pages)
5 March 2019Director's details changed for Mr Michael James Kingshott on 23 February 2019 (2 pages)
3 January 2019Purchase of own shares. (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 February 2018Appointment of Mr Jonathan Michael Kingshott as a director on 6 February 2018 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 240,000
(5 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 240,000
(5 pages)
9 March 2016Termination of appointment of Alan Frank Wildman as a director on 7 March 2016 (1 page)
9 March 2016Termination of appointment of Alan Frank Wildman as a director on 7 March 2016 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 240,000
(5 pages)
20 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 240,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 240,000
(5 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 240,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
27 March 2012Termination of appointment of Alan Crouch as a director (1 page)
27 March 2012Termination of appointment of Alan Crouch as a director (1 page)
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
26 March 2012Registered office address changed from Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Manor Farm Business Park Shingay Cum Wendy Cambridgeshire SG8 0HW on 26 March 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 March 2012Termination of appointment of Alan Crouch as a director (1 page)
9 March 2012Termination of appointment of Alan Crouch as a director (1 page)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
3 March 2011Termination of appointment of Alan Crouch as a secretary (1 page)
3 March 2011Termination of appointment of Alan Crouch as a secretary (1 page)
3 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Alan Frank Wildman on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Michael James Kingshott on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages)
12 February 2010Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages)
12 February 2010Director's details changed for Alan Frank Wildman on 1 October 2009 (4 pages)
12 February 2010Director's details changed for Alan James Crouch on 1 October 2009 (4 pages)
12 February 2010Director's details changed for Alan James Crouch on 1 October 2009 (4 pages)
12 February 2010Director's details changed for Alan James Crouch on 1 October 2009 (4 pages)
9 May 2009Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
9 May 2009Registered office changed on 09/05/2009 from fleet house 8-12 new bridge street london EC4V 6AL (1 page)
8 April 2009Return made up to 23/02/09; full list of members (7 pages)
8 April 2009Return made up to 23/02/09; full list of members (7 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
3 February 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
29 December 2008Director appointed alan frank wildman (2 pages)
29 December 2008Director appointed alan frank wildman (2 pages)
24 December 2008Return made up to 23/02/08; full list of members (6 pages)
24 December 2008Return made up to 23/02/08; full list of members (6 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Ad 01/07/06--------- £ si 90000@1=90000 £ ic 126000/216000 (2 pages)
19 September 2007Ad 01/10/06--------- £ si 24000@1=24000 £ ic 216000/240000 (2 pages)
19 September 2007Return made up to 23/02/07; full list of members (7 pages)
19 September 2007Ad 01/10/06--------- £ si 24000@1=24000 £ ic 216000/240000 (2 pages)
19 September 2007Ad 01/07/06--------- £ si 90000@1=90000 £ ic 126000/216000 (2 pages)
19 September 2007Return made up to 23/02/07; full list of members (7 pages)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2007Nc inc already adjusted 01/01/06 (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Nc inc already adjusted 01/01/06 (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2006Director resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006Secretary resigned (1 page)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
29 March 2006Return made up to 23/02/06; full list of members (7 pages)
29 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
20 August 2005Particulars of mortgage/charge (3 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
25 June 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 May 2005Return made up to 23/02/05; full list of members (3 pages)
27 May 2005Return made up to 23/02/05; full list of members (3 pages)
16 March 2005Registered office changed on 16/03/05 from: fleet house 8-12 new bridge street london EC4V 6AL (1 page)
16 March 2005Registered office changed on 16/03/05 from: fleet house 8-12 new bridge street london EC4V 6AL (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005Registered office changed on 14/03/05 from: c/o charles and company first floor 16 massetts road horley surrey RH6 7DE (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005Registered office changed on 14/03/05 from: c/o charles and company first floor 16 massetts road horley surrey RH6 7DE (1 page)
14 March 2005New secretary appointed (1 page)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
14 May 2004Nc inc already adjusted 05/12/03 (1 page)
14 May 2004Ad 05/12/03--------- £ si 36000@1 (2 pages)
14 May 2004Ad 05/12/03--------- £ si 36000@1 (2 pages)
14 May 2004Nc inc already adjusted 05/12/03 (1 page)
6 May 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
6 May 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
7 April 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 07/04/04
(7 pages)
18 February 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
18 February 2004Total exemption full accounts made up to 31 July 2002 (7 pages)
22 October 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
22 October 2003Accounting reference date shortened from 31/12/03 to 31/12/02 (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
22 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
22 April 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
26 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
22 March 2003Ad 14/03/03--------- £ si 89998@1=89998 £ ic 96/90094 (2 pages)
22 March 2003Nc inc already adjusted 14/03/03 (1 page)
22 March 2003Nc inc already adjusted 14/03/03 (1 page)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2003Ad 14/03/03--------- £ si 89998@1=89998 £ ic 96/90094 (2 pages)
22 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2002Registered office changed on 17/06/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
17 June 2002Registered office changed on 17/06/02 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1RG (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2000 (4 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 July 1999 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 July 1999 (4 pages)
27 March 2002Return made up to 23/02/02; full list of members (6 pages)
27 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
2 July 2001Return made up to 23/02/01; full list of members (6 pages)
2 July 2001Return made up to 23/02/01; full list of members (6 pages)
27 April 2001Registered office changed on 27/04/01 from: 1ST floor brassey house new zeland avenue walton on thames surrey KT12 1QD (1 page)
27 April 2001Registered office changed on 27/04/01 from: 1ST floor brassey house new zeland avenue walton on thames surrey KT12 1QD (1 page)
4 May 2000Full accounts made up to 31 July 1998 (8 pages)
4 May 2000Full accounts made up to 31 July 1998 (8 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Return made up to 23/02/00; full list of members (7 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Return made up to 23/02/00; full list of members (7 pages)
10 March 2000Ad 06/06/99--------- £ si 95@1=95 £ ic 2/97 (2 pages)
10 March 2000Ad 06/06/99--------- £ si 95@1=95 £ ic 2/97 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
15 June 1999Ad 27/05/99--------- £ si 95@1=95 £ ic 2/97 (2 pages)
15 June 1999Ad 27/05/99--------- £ si 95@1=95 £ ic 2/97 (2 pages)
18 May 1999Return made up to 23/02/99; full list of members (6 pages)
18 May 1999Return made up to 23/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 July 1997 (7 pages)
4 March 1999Accounts for a small company made up to 31 July 1997 (7 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
8 July 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 1998Return made up to 23/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 December 1997Accounts for a small company made up to 31 July 1996 (7 pages)
27 March 1997Return made up to 23/02/97; full list of members (6 pages)
27 March 1997Return made up to 23/02/97; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounting reference date notified as 31/07 (1 page)
1 August 1995Accounting reference date notified as 31/07 (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Company name changed prembond LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed prembond LIMITED\certificate issued on 15/03/95 (2 pages)
8 March 1995Registered office changed on 08/03/95 from: 120 east road london N1 6AA (1 page)
8 March 1995Registered office changed on 08/03/95 from: 120 east road london N1 6AA (1 page)
23 February 1995Incorporation (15 pages)
23 February 1995Incorporation (15 pages)