15 Brackley Road
Beckenham
BR3 1RX
Director Name | Dr Diego Hernan Cherro |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 October 2015(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | 39 Gral. ÃĀLvarez De Castro Madrid 28010 |
Director Name | Car Park Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2002(2 days after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | Vanterpool Plaza 2nd Floor C/O Igra Wickhams Cay I Road Town Tortola Foreign |
Director Name | Mr Muir John Alexander Sutherland |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 October 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 58-59 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Car Park LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,746 |
Cash | £65,647 |
Current Liabilities | £91,798 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
20 July 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
5 September 2022 | Total exemption full accounts made up to 31 January 2022 (16 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 January 2021 (15 pages) |
31 January 2021 | Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to First Floor - Sutherland House, 5-6 Argyll Street, First Floor - Sutherland House 5-6 Argyll Street London W1F 7TE W1F 7TE on 31 January 2021 (1 page) |
31 January 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 June 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
31 October 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
7 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
26 October 2015 | Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages) |
26 October 2015 | Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages) |
26 October 2015 | Appointment of Dr. Diego Hernan Cherro as a director on 7 October 2015 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 October 2015 | Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Muir John Alexander Sutherland as a director on 7 October 2015 (1 page) |
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 October 2011 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3/4 Portland Mews London W1F 8JF United Kingdom on 7 October 2011 (1 page) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Car Park Limited on 31 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Car Park Limited on 31 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 2 Wilton Terrace London SW1X 8RR England on 6 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Lodge House (C/O Celtic Films Entertainment Ltd.) 69 Beaufort Street London SW3 5AH United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from C/O C/O Celtic Films Entertainment Ltd 3-4 Portland Mews London W1F 8JF United Kingdom on 5 January 2010 (1 page) |
16 December 2009 | Appointment of Mr Muir John Alexander Sutherland as a director (2 pages) |
16 December 2009 | Appointment of Mr Muir John Alexander Sutherland as a director (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o m a gallardo 126 wigmore street london W1U 3RZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o m a gallardo 126 wigmore street london W1U 3RZ (1 page) |
9 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 January 2007 (7 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (8 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 January 2006 (8 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
20 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 July 2005 | Return made up to 30/01/05; full list of members
|
1 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 July 2005 | Return made up to 30/01/05; full list of members
|
1 July 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
1 July 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 18TH floor royex house aldermanbury square london EC2V 7HR (1 page) |
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 November 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
28 March 2003 | Return made up to 30/01/03; full list of members
|
28 March 2003 | Return made up to 30/01/03; full list of members
|
14 May 2002 | Registered office changed on 14/05/02 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: c/o william sturges & co alliance house 12 caxton street london SW1H 0QY (1 page) |
2 May 2002 | Memorandum and Articles of Association (16 pages) |
2 May 2002 | Memorandum and Articles of Association (16 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
7 February 2002 | Company name changed speed 9050 LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 February 2002 | Company name changed speed 9050 LIMITED\certificate issued on 07/02/02 (2 pages) |
30 January 2002 | Incorporation (18 pages) |
30 January 2002 | Incorporation (18 pages) |