London
EC1N 8XA
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(13 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Murray Raymond Boyte |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Brett Ronald Mathews |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Garth Richard Mathews |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Secretary Name | Allison Yeoland |
---|---|
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Norifumi Kawakami |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Takao Miki |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Kenichi Sasaki |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 08 May 2017(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Secretary Name | Mr Neal Smylie |
---|---|
Status | Resigned |
Appointed | 25 October 2017(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2019) |
Role | Company Director |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Peter John Anson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 2018(7 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Herschel House 58 Herschel Street Slough Berkshire SL1 1PG |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Website | www.secureparking.co.in |
---|---|
Telephone | 0845 6006456 |
Telephone region | Unknown |
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£413,625 |
Cash | £233,497 |
Current Liabilities | £540,314 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
16 November 2012 | Delivered on: 6 December 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re s&k car park management LTD business premium accounta/no 13269051 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
---|
20 January 2024 | Accounts for a small company made up to 30 September 2022 (23 pages) |
---|---|
23 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a small company made up to 30 September 2021 (23 pages) |
9 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a small company made up to 30 September 2020 (23 pages) |
17 December 2021 | Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
19 October 2021 | Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages) |
9 February 2021 | Accounts for a small company made up to 30 September 2019 (22 pages) |
26 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
25 June 2019 | Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page) |
21 June 2019 | Director's details changed for Mr Hiroyasu Matsui on 3 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Peter John Anson as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Takao Miki as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Norifumi Kawakami as a director on 1 June 2019 (1 page) |
3 June 2019 | Termination of appointment of Neal Smylie as a secretary on 1 June 2019 (1 page) |
3 June 2019 | Appointment of Mr Jonathan Paul Scott as a director on 1 June 2019 (2 pages) |
3 June 2019 | Registered office address changed from Oury Clark Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Saffron Court 14B St Cross Street London EC1N 8XA on 3 June 2019 (1 page) |
3 June 2019 | Withdrawal of a person with significant control statement on 3 June 2019 (2 pages) |
3 June 2019 | Notification of National Car Parks Limited as a person with significant control on 1 June 2019 (2 pages) |
3 June 2019 | Termination of appointment of Kenichi Sasaki as a director on 1 June 2019 (1 page) |
30 May 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
8 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
11 July 2018 | Appointment of Mr Peter John Anson as a director on 2 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Brett Ronald Mathews as a director on 2 July 2018 (1 page) |
9 July 2018 | Termination of appointment of Garth Richard Mathews as a director on 2 July 2018 (1 page) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2018 | Accounts for a small company made up to 30 June 2017 (14 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
31 October 2017 | Termination of appointment of Allison Yeoland as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Allison Yeoland as a secretary on 25 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Neal Smylie as a secretary on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Neal Smylie as a secretary on 25 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
23 August 2017 | Full accounts made up to 30 June 2016 (19 pages) |
23 August 2017 | Full accounts made up to 30 June 2016 (19 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Appointment of Mr Takao Miki as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Hiroyasu Matsui as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Takao Miki as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Norifumi Kawakami as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Kenichi Sasaki as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Kenichi Sasaki as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Hiroyasu Matsui as a director on 8 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Norifumi Kawakami as a director on 8 May 2017 (2 pages) |
7 March 2017 | Termination of appointment of Murray Raymond Boyte as a director on 11 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Murray Raymond Boyte as a director on 11 January 2017 (1 page) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
28 October 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
28 October 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
30 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2012 | Section 519 (1 page) |
27 July 2012 | Section 519 (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
3 July 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages) |
3 July 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
9 March 2012 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page) |
3 October 2011 | Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page) |
3 October 2011 | Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages) |
3 October 2011 | Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages) |
11 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
11 August 2011 | Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
12 January 2011 | Registered office address changed from 65 Duke Street London W1K 5AJ on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 65 Duke Street London W1K 5AJ on 12 January 2011 (1 page) |
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|
8 October 2010 | Incorporation
|