Company NameS&K Car Park Management Ltd
Company StatusActive
Company Number07401550
CategoryPrivate Limited Company
Incorporation Date8 October 2010(13 years, 6 months ago)

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
Appointed08 May 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
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
Appointed17 December 2021(11 years, 2 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 NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed14 March 2024(13 years, 5 months after company formation)
Appointment Duration1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Murray Raymond Boyte
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameBrett Ronald Mathews
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Garth Richard Mathews
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Secretary NameAllison Yeoland
StatusResigned
Appointed08 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Norifumi Kawakami
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2017(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Takao Miki
Date of BirthOctober 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2017(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Kenichi Sasaki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed08 May 2017(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Secretary NameMr Neal Smylie
StatusResigned
Appointed25 October 2017(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2019)
RoleCompany Director
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Peter John Anson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2018(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHerschel House 58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Jonathan Paul Scott
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA

Contact

Websitewww.secureparking.co.in
Telephone0845 6006456
Telephone regionUnknown

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

Financials

Year2013
Net Worth-£413,625
Cash£233,497
Current Liabilities£540,314

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

16 November 2012Delivered 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

Filing History

20 January 2024Accounts for a small company made up to 30 September 2022 (23 pages)
23 December 2023Compulsory strike-off action has been discontinued (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
3 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 March 2023Accounts for a small company made up to 30 September 2021 (23 pages)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 30 September 2020 (23 pages)
17 December 2021Appointment of Mr Robert Charles England as a director on 17 December 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
19 October 2021Termination of appointment of Jonathan Paul Scott as a director on 18 October 2021 (1 page)
16 July 2021Director's details changed for Mr Hiroyasu Matsui on 16 April 2021 (2 pages)
9 February 2021Accounts for a small company made up to 30 September 2019 (22 pages)
26 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
21 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
25 June 2019Current accounting period extended from 30 June 2019 to 30 September 2019 (1 page)
21 June 2019Director's details changed for Mr Hiroyasu Matsui on 3 June 2019 (2 pages)
3 June 2019Termination of appointment of Peter John Anson as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Takao Miki as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Norifumi Kawakami as a director on 1 June 2019 (1 page)
3 June 2019Termination of appointment of Neal Smylie as a secretary on 1 June 2019 (1 page)
3 June 2019Appointment of Mr Jonathan Paul Scott as a director on 1 June 2019 (2 pages)
3 June 2019Registered 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 2019Withdrawal of a person with significant control statement on 3 June 2019 (2 pages)
3 June 2019Notification of National Car Parks Limited as a person with significant control on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Kenichi Sasaki as a director on 1 June 2019 (1 page)
30 May 2019Accounts for a small company made up to 30 June 2018 (19 pages)
8 November 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
11 July 2018Appointment of Mr Peter John Anson as a director on 2 July 2018 (2 pages)
9 July 2018Termination of appointment of Brett Ronald Mathews as a director on 2 July 2018 (1 page)
9 July 2018Termination of appointment of Garth Richard Mathews as a director on 2 July 2018 (1 page)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Accounts for a small company made up to 30 June 2017 (14 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
31 October 2017Termination of appointment of Allison Yeoland as a secretary on 25 October 2017 (1 page)
31 October 2017Termination of appointment of Allison Yeoland as a secretary on 25 October 2017 (1 page)
31 October 2017Appointment of Mr Neal Smylie as a secretary on 25 October 2017 (2 pages)
31 October 2017Appointment of Mr Neal Smylie as a secretary on 25 October 2017 (2 pages)
31 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
23 August 2017Full accounts made up to 30 June 2016 (19 pages)
23 August 2017Full accounts made up to 30 June 2016 (19 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2017Appointment of Mr Takao Miki as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Hiroyasu Matsui as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Takao Miki as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Norifumi Kawakami as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Kenichi Sasaki as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Kenichi Sasaki as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Hiroyasu Matsui as a director on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Norifumi Kawakami as a director on 8 May 2017 (2 pages)
7 March 2017Termination of appointment of Murray Raymond Boyte as a director on 11 January 2017 (1 page)
7 March 2017Termination of appointment of Murray Raymond Boyte as a director on 11 January 2017 (1 page)
9 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
11 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(6 pages)
28 October 2014Accounts for a small company made up to 30 June 2014 (7 pages)
28 October 2014Accounts for a small company made up to 30 June 2014 (7 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(6 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
12 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(6 pages)
30 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
30 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2012Section 519 (1 page)
27 July 2012Section 519 (1 page)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
3 July 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 3 July 2012 (2 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
9 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
3 October 2011Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages)
3 October 2011Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page)
3 October 2011Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages)
3 October 2011Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page)
3 October 2011Director's details changed for Mr Murray Raymond Boyte on 1 January 2011 (2 pages)
3 October 2011Secretary's details changed for Allison Yeoland on 1 January 2011 (1 page)
3 October 2011Director's details changed for Garth Richard Mathews on 1 January 2011 (2 pages)
3 October 2011Director's details changed for Brett Ronald Mathews on 1 January 2011 (2 pages)
11 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
11 August 2011Previous accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
12 January 2011Registered office address changed from 65 Duke Street London W1K 5AJ on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 65 Duke Street London W1K 5AJ on 12 January 2011 (1 page)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)