Croydon
Surrey
CR0 1JG
Director Name | Mr Matthew Wilson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2022(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | Angus Robert Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Tornilow Close Weymouth Dorset BT4 9GJ Northern Ireland |
Director Name | Matthew Jeremy Maudling |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 August 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | Meera Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 March 2020) |
Role | Accountant |
Correspondence Address | 73 Park Lane Croydon Surrey CR0 1JG |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2004) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | towncentreparking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32140001 |
Telephone region | London |
Registered Address | 73 Park Lane Croydon Surrey CR0 1JG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £165,718 |
Cash | £231,844 |
Current Liabilities | £470,512 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
24 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
4 August 2022 | Termination of appointment of Matthew Jeremy Maudling as a director on 4 August 2022 (1 page) |
4 August 2022 | Appointment of Mr Matthew Wilson as a director on 8 July 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Meera Patel as a secretary on 1 March 2020 (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
26 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
8 March 2018 | Director's details changed for Matthew Jeremy Maudling on 8 March 2018 (2 pages) |
8 March 2018 | Secretary's details changed for Meera Patel on 8 March 2018 (1 page) |
8 March 2018 | Director's details changed for Mr Alasdair James Robertson on 8 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
15 April 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 March 2012 | Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages) |
9 March 2012 | Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Alasdair James Robertson on 9 March 2012 (3 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 October 2011 | Memorandum and Articles of Association (3 pages) |
14 October 2011 | Memorandum and Articles of Association (3 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
20 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
20 September 2011 | Annual return made up to 27 February 2011 with a full list of shareholders
|
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders
|
28 April 2010 | Director's details changed for Matthew Jeremy Maudling on 27 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Alasdair James Robertson on 27 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Matthew Jeremy Maudling on 27 February 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders
|
28 April 2010 | Director's details changed for Alasdair James Robertson on 27 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 January 2008 | Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2008 | Ad 01/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
29 January 2008 | Ad 10/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
29 January 2008 | Ad 10/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
12 January 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
12 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 January 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
12 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
7 March 2005 | Return made up to 27/02/05; full list of members (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
20 October 2004 | Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2004 | Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Nc inc already adjusted 20/09/04 (1 page) |
13 October 2004 | Return made up to 27/02/04; full list of members
|
13 October 2004 | Return made up to 27/02/04; full list of members
|
11 October 2004 | Company name changed sirmon associates LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed sirmon associates LIMITED\certificate issued on 11/10/04 (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Secretary resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: 26 ulverscroft road london (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 26 ulverscroft road london (1 page) |
1 September 2003 | Company name changed town centre parking LTD\certificate issued on 01/09/03 (3 pages) |
1 September 2003 | Company name changed town centre parking LTD\certificate issued on 01/09/03 (3 pages) |
23 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
23 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
3 February 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 30 culverden avenue tunbridge wells kent TN4 9RF (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 30 culverden avenue tunbridge wells kent TN4 9RF (2 pages) |
1 July 2002 | Return made up to 27/02/02; full list of members (6 pages) |
1 July 2002 | Return made up to 27/02/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
4 April 2001 | Return made up to 27/02/01; full list of members
|
4 April 2001 | Return made up to 27/02/01; full list of members
|
29 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (7 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: ashtree station road thorpe-le-soren essex CO16 0HF (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: ashtree station road thorpe-le-soren essex CO16 0HF (1 page) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
5 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 April 1999 | Return made up to 27/02/99; full list of members
|
7 April 1999 | Return made up to 27/02/99; full list of members
|
11 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
25 February 1998 | Return made up to 27/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 27/02/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 28 February 1997 (10 pages) |
15 January 1998 | Accounts for a small company made up to 28 February 1997 (10 pages) |
14 March 1997 | Return made up to 27/02/97; no change of members
|
14 March 1997 | Return made up to 27/02/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
5 March 1996 | Return made up to 27/02/96; full list of members
|
5 March 1996 | Return made up to 27/02/96; full list of members
|
16 January 1996 | Company name changed shoreside estates LTD.\certificate issued on 17/01/96 (2 pages) |
16 January 1996 | Company name changed shoreside estates LTD.\certificate issued on 17/01/96 (2 pages) |
2 June 1995 | Accounting reference date notified as 28/02 (1 page) |
2 June 1995 | Accounting reference date notified as 28/02 (1 page) |
28 February 1995 | Incorporation (15 pages) |
28 February 1995 | Incorporation (15 pages) |