Uxbridge
Middlesex
UB8 2XW
Director Name | Ms Kamini Challis |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Graham John Tidball |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr John Peter Goodwin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW |
Director Name | Mr Ryan Jermaine James Jackson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | David Carruthers |
---|---|
Status | Resigned |
Appointed | 28 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Correspondence Address | Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW |
Website | www.geminiparkingsolutions.com/ |
---|---|
Email address | [email protected] |
Telephone | 08712002143 |
Telephone region | Unknown |
Registered Address | Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ryan Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,059 |
Cash | £36,733 |
Current Liabilities | £91,652 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
6 March 2024 | Termination of appointment of David Carruthers as a secretary on 5 March 2024 (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
13 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
2 May 2023 | Appointment of Mr John Peter Goodwin as a director on 28 April 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
5 July 2022 | Appointment of Ms Sajini Pattwakars Agrawal as a director on 28 June 2022 (2 pages) |
5 July 2022 | Current accounting period extended from 28 September 2022 to 31 December 2022 (1 page) |
5 July 2022 | Termination of appointment of Ryan Jermaine James Jackson as a director on 28 June 2022 (1 page) |
5 July 2022 | Cessation of Ryan Jermaine James Jackson as a person with significant control on 28 June 2022 (1 page) |
5 July 2022 | Appointment of Ms Kamini Challis as a director on 28 June 2022 (2 pages) |
5 July 2022 | Notification of Apcoa Parking (Uk) Limited as a person with significant control on 28 June 2022 (2 pages) |
5 July 2022 | Appointment of Graham John Tidball as a director on 28 June 2022 (2 pages) |
5 July 2022 | Registered office address changed from 13 - 17 High Beech Road Loughton Essex IG10 4BN England to Wellington House 4 -10 Cowley Road Uxbridge Middlesex UB8 2XW on 5 July 2022 (1 page) |
5 July 2022 | Appointment of David Carruthers as a secretary on 28 June 2022 (2 pages) |
13 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
29 June 2021 | Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page) |
16 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 October 2020 | Change of details for Mr Ryan Jermaine James Jackson as a person with significant control on 21 December 2019 (2 pages) |
2 October 2020 | Director's details changed for Mr Ryan Jackson on 21 December 2019 (2 pages) |
7 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
30 November 2019 | Resolutions
|
15 November 2019 | Confirmation statement made on 8 November 2019 with updates (6 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
24 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
21 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
25 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
5 May 2017 | Second filing of Confirmation Statement dated 14/09/2016 (7 pages) |
5 May 2017 | Second filing of Confirmation Statement dated 14/09/2016 (7 pages) |
4 May 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 13 - 17 High Beech Road Loughton Essex IG10 4BN on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 13 - 17 High Beech Road Loughton Essex IG10 4BN on 4 May 2017 (1 page) |
20 April 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
20 April 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
20 April 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
20 April 2017 | Statement of capital following an allotment of shares on 15 September 2015
|
28 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
28 February 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
7 December 2016 | Registered office address changed from C/O Nous Accountants 13 - 17 High Beech Road Loughton Essex IG10 4BN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 December 2016 (1 page) |
7 December 2016 | Director's details changed for Mr Ryan Jackson on 1 November 2016 (2 pages) |
7 December 2016 | Director's details changed for Mr Ryan Jackson on 1 November 2016 (2 pages) |
7 December 2016 | Registered office address changed from C/O Nous Accountants 13 - 17 High Beech Road Loughton Essex IG10 4BN to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 7 December 2016 (1 page) |
15 November 2016 | 14/09/16 Statement of Capital gbp 99
|
15 November 2016 | 14/09/16 Statement of Capital gbp 99
|
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 September 2012 | Incorporation (27 pages) |
14 September 2012 | Incorporation (27 pages) |