Fleming Way
Isleworth
TW7 6DB
Director Name | Ms Eleanor Polley |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 The Wireless Factory Fleming Way Isleworth TW7 6DB |
Director Name | Andrea Polley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Partner In Private Car Hire |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bright Grahame Murray 131 Edgware Road London W2 2AP |
Secretary Name | Andrea Polley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Partner In Private Car Hire |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bright Grahame Murray 131 Edgware Road London W2 2AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.parkercarservice.com |
---|---|
Telephone | 020 85600000 |
Telephone region | London |
Registered Address | Hanover House Plane Tree Crescent Feltham TW13 7BZ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £87,509 |
Cash | £230,360 |
Current Liabilities | £261,530 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
29 August 2014 | Delivered on: 4 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 November 2004 | Delivered on: 24 November 2004 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
27 January 2021 | Satisfaction of charge 052470140002 in full (1 page) |
---|---|
27 January 2021 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to Unit 6 the Wireless Factory Fleming Way Isleworth TW7 6DB on 27 January 2021 (1 page) |
27 January 2021 | Satisfaction of charge 1 in full (1 page) |
27 January 2021 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
16 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 October 2016 (11 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
16 October 2017 | Notification of Parker Cars Holdings Limited as a person with significant control on 22 December 2016 (1 page) |
16 October 2017 | Notification of Parker Cars Holdings Limited as a person with significant control on 22 December 2016 (1 page) |
16 October 2017 | Cessation of Joseph Anthony Polley as a person with significant control on 22 December 2016 (1 page) |
16 October 2017 | Cessation of Joseph Anthony Polley as a person with significant control on 22 December 2016 (1 page) |
1 February 2017 | Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 February 2017 (1 page) |
17 January 2017 | Termination of appointment of Andrea Polley as a secretary on 22 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Andrea Polley as a director on 22 December 2012 (1 page) |
17 January 2017 | Termination of appointment of Andrea Polley as a director on 22 December 2012 (1 page) |
17 January 2017 | Termination of appointment of Andrea Polley as a secretary on 22 December 2016 (1 page) |
3 January 2017 | Director's details changed for Mr Joe Polley on 15 November 2016 (2 pages) |
3 January 2017 | Director's details changed for Mr Joe Polley on 15 November 2016 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 September 2015 | Director's details changed for Joe Polley on 4 November 2014 (2 pages) |
28 September 2015 | Director's details changed for Joe Polley on 4 November 2014 (2 pages) |
28 September 2015 | Director's details changed for Joe Polley on 4 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 September 2014 | Registration of charge 052470140002, created on 29 August 2014 (8 pages) |
4 September 2014 | Registration of charge 052470140002, created on 29 August 2014 (8 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Joe Polley on 30 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Joe Polley on 30 September 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 October 2011 | Secretary's details changed for Andrea Polley on 30 September 2011 (1 page) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Director's details changed for Andrea Polley on 30 September 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Andrea Polley on 30 September 2011 (1 page) |
18 October 2011 | Director's details changed for Andrea Polley on 30 September 2011 (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
15 March 2011 | Director's details changed for Joe Polley on 1 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Joe Polley on 1 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Joe Polley on 1 February 2011 (2 pages) |
16 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
7 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
7 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
30 October 2007 | Ad 01/11/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
30 October 2007 | Ad 01/11/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
30 October 2007 | Ad 01/11/06--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
30 October 2007 | Ad 01/11/06--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
18 June 2007 | Return made up to 30/09/06; full list of members
|
18 June 2007 | Return made up to 30/09/06; full list of members
|
17 November 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
17 November 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
29 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
29 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
6 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
6 January 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 November 2004 | Ad 30/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
30 September 2004 | Incorporation (20 pages) |
30 September 2004 | Incorporation (20 pages) |