Company NameCroydon Car Park Limited
Company StatusActive
Company Number08230400
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Previous NameDamsonflame Limited

Business Activity

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

Directors

Director NameMr Jonathan Andrew Hodes
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(2 years, 5 months after company formation)
Appointment Duration9 years
RoleChartered Accountant And Chartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMiss Amanda Beattie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed31 March 2020(7 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Gregoire Peureux
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed11 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed08 January 2013(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(3 months, 2 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 17 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2013(3 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Peter Howard Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2013(3 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Midcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Leon Shelley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2021)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Olivier Marc Bossard
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2019(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2020)
RoleGroup Chief Development Officer
Country of ResidenceFrance
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 September 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address4th Floor 1 Ariel Way
London
W12 7SL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Croydon (Gp1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,205,000
Gross Profit£83,000
Net Worth£10,000
Cash£442,000
Current Liabilities£3,100,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 3 weeks ago)
Next Return Due5 December 2024 (7 months, 3 weeks from now)

Filing History

21 January 2021Full accounts made up to 31 December 2019 (21 pages)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
11 April 2020Appointment of Mr Scott Cameron Parsons as a director on 31 March 2020 (2 pages)
11 April 2020Termination of appointment of Olivier Bossard as a director on 31 March 2020 (1 page)
8 August 2019Appointment of Miss Amanda Beattie as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Peter Howard Miller as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Mr Olivier Bossard as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Amanda Beattie as a director on 31 July 2019 (1 page)
31 July 2019Full accounts made up to 31 December 2018 (17 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019 (1 page)
2 May 2019Appointment of Mr Warren Stuart Austin as a director on 30 April 2019 (2 pages)
9 July 2018Full accounts made up to 31 December 2017 (17 pages)
4 July 2018Appointment of Miss Amanda Beattie as a director on 29 June 2018 (2 pages)
4 July 2018Termination of appointment of Leon Shelley as a director on 29 June 2018 (1 page)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Full accounts made up to 31 December 2016 (16 pages)
10 July 2017Notification of Croydon (Gp1) Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Croydon (Gp1) Limited as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Appointment of Mr Leon Shelley as a director on 26 June 2017 (2 pages)
29 June 2017Appointment of Mr Leon Shelley as a director on 26 June 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
28 September 2015Director's details changed for Mr Jonathan Andrew Hodes on 1 June 2015 (2 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
21 July 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page)
28 April 2015Termination of appointment of Philip Simon Slavin as a director on 21 April 2015 (1 page)
24 March 2015Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Jonathan Andrew Hodes as a director on 24 March 2015 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
28 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(6 pages)
23 June 2014Full accounts made up to 31 December 2013 (13 pages)
23 June 2014Full accounts made up to 31 December 2013 (13 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(7 pages)
28 January 2013Appointment of Mr Philip Slavin as a director (3 pages)
28 January 2013Appointment of Mr Philip Slavin as a director (3 pages)
28 January 2013Appointment of Mr Peter Howard Miller as a director (3 pages)
28 January 2013Appointment of Mr Peter Howard Miller as a director (3 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 January 2013Termination of appointment of Richard Shaw as a director (2 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
25 January 2013Termination of appointment of Richard Shaw as a director (2 pages)
21 January 2013Appointment of Mr. Martin Plocica as a director (3 pages)
21 January 2013Appointment of Mr Peter William Beaumont Cole as a director (3 pages)
21 January 2013Appointment of Mr Peter William Beaumont Cole as a director (3 pages)
21 January 2013Appointment of Richard Geoffrey Shaw as a director (3 pages)
21 January 2013Termination of appointment of David Pudge as a director (2 pages)
21 January 2013Appointment of Mr. Martin Plocica as a director (3 pages)
21 January 2013Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
21 January 2013Appointment of Richard Geoffrey Shaw as a director (3 pages)
21 January 2013Termination of appointment of Adrian Levy as a director (2 pages)
21 January 2013Appointment of Hammerson Company Secretarial Limited as a secretary (3 pages)
21 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
21 January 2013Termination of appointment of David Pudge as a director (2 pages)
21 January 2013Termination of appointment of Adrian Levy as a director (2 pages)
21 January 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
14 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
14 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
11 January 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages)
11 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(4 pages)
11 January 2013Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 11 January 2013 (2 pages)
11 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(4 pages)
11 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 100
(4 pages)
9 January 2013Company name changed damsonflame LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Change of name notice (2 pages)
9 January 2013Company name changed damsonflame LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
26 September 2012Incorporation (49 pages)
26 September 2012Incorporation (49 pages)