Richmond
TW9 1EU
Secretary Name | Nicola Jane Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Golden Court Richmond TW9 1EU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | green-parking.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 865490 |
Telephone region | Weybridge |
Registered Address | 1 Golden Court Richmond Surrey TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | N.g.b. Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,115 |
Cash | £77,672 |
Current Liabilities | £341,151 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
1 June 2020 | Delivered on: 3 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 October 2005 | Delivered on: 19 October 2005 Persons entitled: The Honourable Mrs Charlotte Anne Townshend Dl James Reginald Townshend and Ilchester Trusteecompany Limited as Trustees of the Ilchester Estates 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: The amount from time to time standing to the credit of the rent deposit account. Outstanding |
26 January 2021 | Change of details for Mr Neil Edwards as a person with significant control on 26 January 2021 (2 pages) |
---|---|
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
18 June 2020 | Second filing of Confirmation Statement dated 07/05/2019 (5 pages) |
16 June 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
3 June 2020 | Registration of charge 039942260002, created on 1 June 2020 (43 pages) |
11 May 2020 | Second filing of a statement of capital following an allotment of shares on 1 April 2019
|
6 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 December 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates
|
22 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
29 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
13 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Nicola Jane Edwards on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Neil Edwards as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Secretary's details changed for Nicola Jane Edwards on 12 September 2017 (1 page) |
12 September 2017 | Change of details for Mr Neil Edwards as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Neil George Barry Edwards on 12 September 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
5 December 2014 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL on 9 October 2012 (1 page) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Neil George Barry Edwards on 7 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
7 October 2008 | Return made up to 07/05/08; full list of members (3 pages) |
7 October 2008 | Return made up to 07/05/08; full list of members (3 pages) |
2 October 2008 | Return made up to 07/05/07; full list of members (3 pages) |
2 October 2008 | Return made up to 07/05/07; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 wine office court london EC4A 3BY (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from 3 wine office court london EC4A 3BY (1 page) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 February 2008 | Company name changed retail park ground services LTD\certificate issued on 03/03/08 (2 pages) |
28 February 2008 | Company name changed retail park ground services LTD\certificate issued on 03/03/08 (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 146 mostyn road london SW19 3LT (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 146 mostyn road london SW19 3LT (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
5 April 2007 | Memorandum and Articles of Association (9 pages) |
5 April 2007 | Memorandum and Articles of Association (9 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 March 2007 | Company name changed travel I. T. LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed travel I. T. LIMITED\certificate issued on 26/03/07 (2 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
16 March 2006 | Accounting reference date shortened from 16/10/05 to 30/09/05 (1 page) |
16 March 2006 | Accounting reference date shortened from 16/10/05 to 30/09/05 (1 page) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Accounts for a dormant company made up to 16 October 2004 (1 page) |
7 June 2005 | Accounts for a dormant company made up to 16 October 2004 (1 page) |
6 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
15 September 2004 | Accounts for a dormant company made up to 16 October 2003 (1 page) |
15 September 2004 | Accounts for a dormant company made up to 16 October 2003 (1 page) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
12 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
26 April 2003 | Accounts for a dormant company made up to 16 October 2002 (3 pages) |
26 April 2003 | Accounts for a dormant company made up to 16 October 2002 (3 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 16 October 2001 (3 pages) |
11 December 2001 | Accounts for a dormant company made up to 16 October 2001 (3 pages) |
12 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
23 March 2001 | Accounting reference date extended from 31/05/01 to 16/10/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/05/01 to 16/10/01 (1 page) |
16 May 2000 | Incorporation (15 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Incorporation (15 pages) |