Company NameNational Car Parks (EUK) Limited
Company StatusActive
Company Number06631612
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed05 September 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed15 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameLeopoldo Del Pino Calvo-Sotelo
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2008(1 week after company formation)
Appointment Duration1 year (resigned 27 July 2009)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressRafael Calvo Street, 39
Madrid
28010
Spain
Director NameLuis Blanco Santiago
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2008(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 05 September 2018)
RoleBusiness Developer
Country of ResidenceSpain
Correspondence AddressGirasol Street, 10
Santander
39010
Spain
Director NameIrene Massana Barba
Date of BirthJune 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2008(1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 December 2012)
RoleLawyer
Correspondence AddressVicente Morales Street
3 Flat 409
Madrid
28043
Spain
Director NameFrancisco Javier Martinez-Pardo Arsuaga
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed03 July 2008(1 week after company formation)
Appointment Duration5 months (resigned 03 December 2008)
RoleFinancial Analyst
Correspondence AddressLirio Street
32 Cobena
Madrid
28863
Spain
Director NameEugenio Miguel Miguel
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed03 December 2008(5 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2009)
RoleCompany Director
Correspondence AddressC/ Pedro Lain Entralgo, 8 Boadilla Del Monte
Madrid
Spain
Director NamePedro Luis Pires
Date of BirthJune 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressR Prof Moises Amzalac, 4-6 B
Lisboa
1600-648
Director NameGonzalo Gomez
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2015)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressMenorca 15, 2 Izda
Madrid
28009
Director NameCidade Pereira De Morua Domingos Antonio
Date of BirthJuly 1951 (Born 72 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 September 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Henri Dunant, 25 6 C
Madrid
28036
Director NamePedro Maria Povoas Mendes Leal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressRua Do Clube, 427
Cascais
2750-715
Director NameJavier Mateos
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2018)
RoleDirector - Gestion Contratos Ep
Country of ResidenceUnited Kingdom
Correspondence AddressAlfredo Mahou Plaza Manuel Gomez Moreno 2
Madrid
28020
Spain
Director NameLuciano Daniel Verdi
Date of BirthApril 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2012(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 September 2018)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressBuilding Alfredo Mahou Plaza Manuel Gomez Moreno 2
Madrid
28020
Director NameVictoriano Lopez-Pinto
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed10 September 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2017)
RoleFund Managing Partner
Country of ResidenceSpain
Correspondence Address7 Montalban
Madrid
28014
Director NameMr James Preston Walker
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2020)
RoleDirector Of Managed Services
Country of ResidenceScotland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2008(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 05 September 2018)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameAhorro Corporacion Financiera, Sociedad De Valores, S.A. (Corporation)
StatusResigned
Appointed20 November 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2011)
Correspondence AddressPaseo De La Castellana 89
Madrid
Spain
Director NameMeldon Inversiones 2008, S.L. (Corporation)
StatusResigned
Appointed11 April 2011(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2015)
Correspondence AddressPaseo De La Castellana 89
Madrid
Spain

Contact

Websitewww.empark.co.uk

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Empark Aparcamientos Y Servicios, Sa
100.00%
Ordinary

Financials

Year2014
Turnover£7,552,163
Net Worth£843,482
Cash£848,259
Current Liabilities£2,476,496

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Charges

15 December 2009Delivered on: 30 December 2009
Persons entitled: Banco Espirito Santo De Investimento, S.A., (The Facility Agent), Banco Espirito Santo, S.A., Caixa-Banco De Investimento, S.A., Caixa Geral De Depositos, S.A., Banco Comercial Portugues, S.A., Banco Bpi, S.A., Banco Santander Totta, S.A., Banif-Banco De Investimento, S.A., Caja De Ahorros Y Monte De Piedad De Madrid, Caja De Ahorros Y Monte De Piedad De Madrid (Portugal), Banco Bilbao Vizcaya Argentaria (Portugal), S.A. (Together the Secured Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the accounts, the insurances and the related rights, see image for full details.
Outstanding

Filing History

3 August 2020Termination of appointment of James Preston Walker as a director on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
16 December 2019Previous accounting period shortened from 31 December 2019 to 30 September 2019 (1 page)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
10 October 2019Full accounts made up to 31 December 2018 (24 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
2 November 2018Appointment of Mr Hideyuki Nagahiro as a director on 15 October 2018 (2 pages)
2 October 2018Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 5 September 2018 (1 page)
2 October 2018Notification of National Car Parks Limited as a person with significant control on 5 September 2018 (2 pages)
10 September 2018Appointment of Mr Jonathan Paul Scott as a director on 5 September 2018 (2 pages)
10 September 2018Termination of appointment of Luis Blanco Santiago as a director on 5 September 2018 (1 page)
10 September 2018Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 September 2018 (1 page)
10 September 2018Appointment of Mr James Preston Walker as a director on 5 September 2018 (2 pages)
10 September 2018Termination of appointment of Luciano Daniel Verdi as a director on 5 September 2018 (1 page)
10 September 2018Termination of appointment of Cidade Pereira De Morua Domingos Antonio as a director on 5 September 2018 (1 page)
10 September 2018Appointment of Mr Hiroyasu Matsui as a director on 5 September 2018 (2 pages)
6 September 2018Registered office address changed from Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU United Kingdom to Saffron Court 14B St Cross Street London EC1N 8XA on 6 September 2018 (1 page)
4 September 2018Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 19 December 2017 (2 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
9 July 2018Termination of appointment of a director (1 page)
6 July 2018Termination of appointment of Pedro Maria Povoas Mendes Leal as a director on 4 July 2018 (1 page)
6 July 2018Termination of appointment of Javier Mateos as a director on 4 July 2018 (1 page)
30 April 2018Full accounts made up to 31 December 2017 (28 pages)
27 February 2018Satisfaction of charge 1 in full (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
26 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 March 2017Termination of appointment of Victoriano Lopez-Pinto as a director on 6 February 2017 (1 page)
7 March 2017Registered office address changed from Bassingbourn House Mid Stay Car Park Stansted Airport Essex CM24 1PZ to Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 7 March 2017 (1 page)
7 March 2017Registered office address changed from Bassingbourn House Mid Stay Car Park Stansted Airport Essex CM24 1PZ to Unit 4B Stansted Courtyard Parsonage Road Takeley Essex CM22 6PU on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Victoriano Lopez-Pinto as a director on 6 February 2017 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(9 pages)
27 June 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
27 June 2016Accounts for a medium company made up to 31 December 2015 (17 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
2 February 2016Auditor's resignation (1 page)
30 September 2015Appointment of Victoriano Lopez-Pinto as a director on 10 September 2015 (2 pages)
30 September 2015Appointment of Victoriano Lopez-Pinto as a director on 10 September 2015 (2 pages)
29 September 2015Termination of appointment of Meldon Inversiones 2008, S.L. as a director on 10 September 2015 (1 page)
29 September 2015Termination of appointment of Meldon Inversiones 2008, S.L. as a director on 10 September 2015 (1 page)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(9 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(9 pages)
16 July 2015Accounts for a medium company made up to 30 December 2014 (16 pages)
16 July 2015Accounts for a medium company made up to 30 December 2014 (16 pages)
27 March 2015Termination of appointment of Gonzalo Ga*Mez as a director on 29 January 2015 (1 page)
27 March 2015Termination of appointment of Gonzalo Ga*Mez as a director on 29 January 2015 (1 page)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(10 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(10 pages)
27 February 2014Termination of appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (1 page)
27 February 2014Termination of appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (1 page)
27 February 2014Termination of appointment of a director (1 page)
27 February 2014Termination of appointment of a director (1 page)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
3 January 2013Appointment of Luciano Daniel Verdi as a director (2 pages)
3 January 2013Termination of appointment of Irene Massana Barba as a director (1 page)
3 January 2013Termination of appointment of Leopoldo Del Pino Calvo-Sotelo as a director (1 page)
3 January 2013Termination of appointment of Leopoldo Del Pino Calvo-Sotelo as a director (1 page)
3 January 2013Appointment of Luciano Daniel Verdi as a director (2 pages)
3 January 2013Termination of appointment of Irene Massana Barba as a director (1 page)
2 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (11 pages)
4 October 2011Appointment of Javier Mateos as a director (2 pages)
4 October 2011Termination of appointment of Pedro Pires as a director (1 page)
4 October 2011Appointment of Javier Mateos as a director (2 pages)
4 October 2011Termination of appointment of Pedro Pires as a director (1 page)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (11 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 April 2011Appointment of Meldon Inversiones 2008, S.L. as a director (2 pages)
28 April 2011Appointment of Meldon Inversiones 2008, S.L. as a director (2 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (8 pages)
28 January 2010Appointment of Gonzalo Ga*Mez as a director (2 pages)
28 January 2010Appointment of Pedro Luis Pires as a director (2 pages)
28 January 2010Appointment of Pedro Luis Pires as a director (2 pages)
28 January 2010Appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (2 pages)
28 January 2010Appointment of Cidade Pereira De Morua Domingos Anta*Nio as a director (2 pages)
28 January 2010Appointment of Leopoldo Del Pino Calvo-Sotelo as a director (2 pages)
28 January 2010Appointment of Leopoldo Del Pino Calvo-Sotelo as a director (2 pages)
28 January 2010Appointment of Pedro Maria Pa*Voas Mendes Leal as a director (2 pages)
28 January 2010Appointment of Pedro Maria Pa*Voas Mendes Leal as a director (2 pages)
28 January 2010Appointment of Cidade Pereira De Morua Domingos Anta*Nio as a director (2 pages)
28 January 2010Appointment of Gonzalo Ga*Mez as a director (2 pages)
28 January 2010Appointment of Ahorro Corporacia*N Financiera, Sociedad De Valores, S.A. as a director (2 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 December 2009Termination of appointment of Eugenio Miguel Miguel as a director (1 page)
24 December 2009Termination of appointment of Eugenio Miguel Miguel as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
29 September 2009Full accounts made up to 31 December 2008 (16 pages)
19 September 2009Company name changed cintra car parks uk LIMITED\certificate issued on 21/09/09 (2 pages)
19 September 2009Company name changed cintra car parks uk LIMITED\certificate issued on 21/09/09 (2 pages)
15 September 2009Appointment terminated director leopoldo del pino calvo-sotelo (1 page)
15 September 2009Appointment terminated director leopoldo del pino calvo-sotelo (1 page)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (4 pages)
20 January 2009Registered office changed on 20/01/2009 from room B144-145 enterprise house stansted airport essex CM24 1QM (1 page)
20 January 2009Registered office changed on 20/01/2009 from room B144-145 enterprise house stansted airport essex CM24 1QM (1 page)
16 December 2008Director appointed eugenio miguel miguel (1 page)
16 December 2008Director appointed eugenio miguel miguel (1 page)
15 December 2008Appointment terminated director francisco martinez-pardo arsuaga (1 page)
15 December 2008Appointment terminated director francisco martinez-pardo arsuaga (1 page)
15 July 2008Director appointed luis blanco santiago (2 pages)
15 July 2008Director appointed francisco javier martinez-pardo arsuaga (2 pages)
15 July 2008Director appointed irene massana barba (2 pages)
15 July 2008Director appointed francisco javier martinez-pardo arsuaga (2 pages)
15 July 2008Director appointed irene massana barba (2 pages)
15 July 2008Director appointed luis blanco santiago (2 pages)
15 July 2008Director appointed leopoldo del pino calvo-sotelo (2 pages)
15 July 2008Director appointed leopoldo del pino calvo-sotelo (2 pages)
10 July 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
10 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
10 July 2008Secretary appointed pinsent masons secretarial LIMITED (1 page)
7 July 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
7 July 2008Appointment terminated director pinsent masons director LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from 1 park row leeds LS1 5AB (1 page)
7 July 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
7 July 2008Registered office changed on 07/07/2008 from 1 park row leeds LS1 5AB (1 page)
7 July 2008Appointment terminated director pinsent masons director LIMITED (1 page)
4 July 2008Company name changed pimco 2792 LIMITED\certificate issued on 07/07/08 (2 pages)
4 July 2008Company name changed pimco 2792 LIMITED\certificate issued on 07/07/08 (2 pages)
26 June 2008Incorporation (16 pages)
26 June 2008Incorporation (16 pages)