Company NameCruise Parking Limited
DirectorIstvan Zoltan Kiss
Company StatusActive
Company Number05966858
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Istvan Zoltan Kiss
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(4 months, 2 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMaple Manor
Woodhatch Road Salfords
Redhill
Surrey
RH1 5JH
Director NameIan Michael Paye
Date of BirthAugust 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermans House
1 Glenaffric Avenue
London
E14 3BW
Secretary NameMrs Margaret Jean Young
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX

Location

Registered Address283 Westferry Road
London
E14 3RS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Cruise Parking LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,682
Cash£8,162
Current Liabilities£4,106

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Charges

17 September 2020Delivered on: 19 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
19 September 2020Registration of charge 059668580002, created on 17 September 2020 (32 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 February 2020Current accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
28 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Registration of charge 059668580001, created on 19 December 2018 (43 pages)
6 August 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
18 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-18
  • GBP 100
(3 pages)
11 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 October 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Registered office address changed from Maple Manor Parking London Road Lowfield Heath Crawley West Sussex RH10 9SW to 283 Westferry Road London E14 3RS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Maple Manor Parking London Road Lowfield Heath Crawley West Sussex RH10 9SW to 283 Westferry Road London E14 3RS on 16 October 2014 (1 page)
16 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
15 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 November 2012Termination of appointment of Margaret Young as a secretary (1 page)
25 November 2012Termination of appointment of Margaret Young as a secretary (1 page)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
9 November 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Registered office address changed from Unit 9 Charlwood Place Norwood Hill Road Charlwood Surry RH6 0EB on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Unit 9 Charlwood Place Norwood Hill Road Charlwood Surry RH6 0EB on 20 June 2012 (1 page)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
30 November 2010Accounts for a dormant company made up to 31 October 2010 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 January 2010Director's details changed for Istvan Zoltan Kiss on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Istvan Zoltan Kiss on 2 January 2010 (2 pages)
2 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
2 January 2010Director's details changed for Istvan Zoltan Kiss on 2 January 2010 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
10 November 2008Return made up to 13/10/08; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 April 2008Return made up to 13/10/07; full list of members (6 pages)
28 April 2008Return made up to 13/10/07; full list of members (6 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007New director appointed (2 pages)
13 October 2006Incorporation (18 pages)
13 October 2006Incorporation (18 pages)