2 Clove Crescent
London
E14 2BE
Director Name | Mr Charles Cridland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 Import Building 2 Clove Crescent London E14 2BE |
Director Name | Mr Damian James Rooney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Sea Mills Lane Bristol BS9 1DL |
Secretary Name | Mr Damian Rooney |
---|---|
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Sea Mills Lane Bristol BS9 1DL |
Website | bargainparking.co.uk |
---|
Registered Address | Level 4 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Yourparkingspace LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
20 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
28 February 2023 | Registered office address changed from Studio 4 Import Building 2 Clove Crescent London E14 2BE England to Level 4 2 Redman Place London E20 1JQ on 28 February 2023 (1 page) |
7 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
18 August 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 31 August 2021 (6 pages) |
11 November 2021 | Registered office address changed from Flat 4 1 Burston Road London SW15 6AR England to Studio 4 Import Building 2 Clove Crescent London E14 2BE on 11 November 2021 (1 page) |
11 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
13 February 2019 | Confirmation statement made on 30 November 2018 with updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 August 2018 (8 pages) |
24 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
7 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
18 May 2016 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Flat 4 1 Burston Road London SW15 6AR on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to Flat 4 1 Burston Road London SW15 6AR on 18 May 2016 (1 page) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page) |
4 December 2015 | Previous accounting period shortened from 31 May 2016 to 31 August 2015 (1 page) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Appointment of Mr Charles Cridland as a director on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Charles Cridland as a director on 11 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Registered office address changed from 29 Sea Mills Lane Bristol BS9 1DL to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Damian Rooney as a secretary on 27 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Damian James Rooney as a director on 27 November 2014 (1 page) |
10 March 2015 | Registered office address changed from 29 Sea Mills Lane Bristol BS9 1DL to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Damian James Rooney as a director on 27 November 2014 (1 page) |
10 March 2015 | Termination of appointment of Damian Rooney as a secretary on 27 November 2014 (1 page) |
27 November 2014 | Appointment of Mr Harrison John Woods as a director on 21 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Harrison John Woods as a director on 21 November 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
18 September 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Incorporation (25 pages) |
29 March 2011 | Incorporation (25 pages) |