London
E20 1JQ
Director Name | Mr Harrison John Woods |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 2 Redman Place London E20 1JQ |
Director Name | Mr Brannan Michael Coady |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2020(7 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 4 2 Redman Place London E20 1JQ |
Director Name | Mr Bertrand Jean FranÇOis BarthÉLemy |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flowbird 2 Ter Rue Du ChÂTeau 92200 Neuilly-Sur-Seine 92200 |
Director Name | Mr Olivier Bellin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Flowbird 2 Ter Rue Du Chateau Neuilly Sur Seine 92200 |
Director Name | Mr Michael James Blood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Princess Avenue Didsbury Manchester Greater Manchester M20 6SE |
Director Name | Mr Damian James Rooney |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wakedean Gardens Yatton Bristol BS49 4BL |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Mr Benjamin Ziff |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House Merrion Centre Leeds LS2 8LY |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4, Import Building 2 Clove Crescent London E14 2BE |
Director Name | Mr Christopher Woods |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2020(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 2 Redman Place London E20 1JQ |
Director Name | Mr Anthony John Douglas Francis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2020(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 July 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4, Import Building 2 Clove Crescent London E14 2BE |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Website | www.yourparkingspace.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8368800 |
Telephone region | Manchester |
Registered Address | Level 4 2 Redman Place London E20 1JQ |
---|
5.5k at £0.01 | Charles Mark Cridland 43.45% Ordinary A |
---|---|
4.5k at £0.01 | Harrison John Woods 35.55% Ordinary A |
1.3k at £0.01 | Simon Margolis 10.50% Ordinary B |
1.3k at £0.01 | William Clynes 10.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,830 |
Cash | £94,831 |
Current Liabilities | £2,128 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
6 March 2019 | Delivered on: 7 March 2019 Satisfied on: 10 April 2019 Persons entitled: Finstock Capital Limited Classification: A registered charge Fully Satisfied |
---|---|
16 November 2016 | Delivered on: 25 November 2016 Persons entitled: Town Centre Securities PLC Classification: A registered charge Particulars: Intellectual property: trademark: "yourparkingspace" domain names: www.yourparkingspace.co.UK, www.yourparkingspace.co.UK, www.yourparkingspace.com, www.contractparkingexperts.com, www.contractparkingexperts.co.UK, www.werentanyspace.co.UK, www.werentanyspace.com, www.webuyanyspace.co.UK, www.webuyanyspace.com, www.trustpark.co.UK, www.ypsrewards.co.UK, www.parkingpanda.co.UK. Outstanding |
11 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (40 pages) |
11 February 2021 | Change of share class name or designation (2 pages) |
29 January 2021 | Change of details for Mr Charles Mark Cridland as a person with significant control on 29 January 2021 (2 pages) |
15 December 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
2 October 2020 | Resolutions
|
2 October 2020 | Statement of capital following an allotment of shares on 11 September 2020
|
2 October 2020 | Memorandum and Articles of Association (41 pages) |
2 October 2020 | Change of share class name or designation (2 pages) |
23 September 2020 | Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
22 September 2020 | Notification of Project Ontario Nominees Limited as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Brannan Michael Coady as a director on 11 September 2020 (2 pages) |
22 September 2020 | Cessation of Harrison John Woods as a person with significant control on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Christopher Woods as a director on 11 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Anthony John Douglas Francis as a director on 12 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Edwards Max Ziff as a director on 11 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
30 April 2020 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page) |
13 February 2020 | Change of share class name or designation (2 pages) |
3 December 2019 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
18 October 2019 | Confirmation statement made on 30 August 2019 with updates (6 pages) |
9 October 2019 | Registered office address changed from Level 39 1 Canada Square London E14 5AB England to Studio 4, Import Building 2 Clove Crescent London E14 2BE on 9 October 2019 (1 page) |
10 April 2019 | Satisfaction of charge 086703090002 in full (1 page) |
7 March 2019 | Registration of charge 086703090002, created on 6 March 2019 (24 pages) |
22 February 2019 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Resolutions
|
24 September 2018 | Appointment of Mr Andrew Thomas Higginson as a director on 1 August 2018 (2 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 14 September 2018
|
6 September 2018 | Confirmation statement made on 30 August 2018 with updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
27 February 2018 | Registered office address changed from 74 Gainsborough Road Richmond Surrey TW9 2EA England to Level 39 1 Canada Square London E14 5AB on 27 February 2018 (1 page) |
19 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
19 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
10 February 2017 | Change of share class name or designation (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 15 November 2016
|
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 15 November 2016
|
6 December 2016 | Appointment of Mr Benjamin Ziff as a director on 16 November 2016 (3 pages) |
6 December 2016 | Appointment of Edwards Max Ziff as a director on 16 November 2016 (3 pages) |
6 December 2016 | Appointment of Edwards Max Ziff as a director on 16 November 2016 (3 pages) |
6 December 2016 | Appointment of Mr Benjamin Ziff as a director on 16 November 2016 (3 pages) |
30 November 2016 | Change of share class name or designation (2 pages) |
30 November 2016 | Change of share class name or designation (2 pages) |
25 November 2016 | Registration of charge 086703090001, created on 16 November 2016 (31 pages) |
25 November 2016 | Registration of charge 086703090001, created on 16 November 2016 (31 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (8 pages) |
27 July 2016 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 74 Gainsborough Road Richmond Surrey TW9 2EA on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 3 Wakedean Gardens Yatton Bristol BS49 4BL to 74 Gainsborough Road Richmond Surrey TW9 2EA on 27 July 2016 (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 March 2016 | Termination of appointment of Damian James Rooney as a director on 3 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Damian James Rooney as a director on 3 March 2016 (1 page) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
21 July 2015 | Resolutions
|
21 July 2015 | Solvency Statement dated 06/07/15 (2 pages) |
21 July 2015 | Statement of capital on 21 July 2015
|
21 July 2015 | Resolutions
|
21 July 2015 | Solvency Statement dated 06/07/15 (2 pages) |
21 July 2015 | Statement of capital on 21 July 2015
|
15 July 2015 | Registered office address changed from C/O Sam Mabon Brabners Llp, 5th Floor, 55 King Street Manchester M2 4LQ England to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from C/O Sam Mabon Brabners Llp, 5th Floor, 55 King Street Manchester M2 4LQ England to 3 Wakedean Gardens Yatton Bristol BS49 4BL on 15 July 2015 (1 page) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 April 2015 | Second filing of SH01 previously delivered to Companies House
|
23 April 2015 | Second filing of SH01 previously delivered to Companies House
|
30 March 2015 | Resolutions
|
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
17 February 2015 | Registered office address changed from C/O Sedulo 8 Trumpet Street Manchester M1 5LW to C/O Sam Mabon Brabners Llp, 5Th Floor, 55 King Street Manchester M2 4LQ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Sedulo 8 Trumpet Street Manchester M1 5LW to C/O Sam Mabon Brabners Llp, 5Th Floor, 55 King Street Manchester M2 4LQ on 17 February 2015 (1 page) |
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
1 December 2014 | Resolutions
|
1 December 2014 | Change of share class name or designation (2 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
27 November 2014 | Appointment of Mr Damian James Rooney as a director on 21 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Damian James Rooney as a director on 21 November 2014 (2 pages) |
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
5 August 2014 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 8 Trumpet Street Manchester M1 5LW on 5 August 2014 (1 page) |
27 May 2014 | Change of share class name or designation (2 pages) |
27 May 2014 | Change of share class name or designation (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
23 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
23 May 2014 | Resolutions
|
23 May 2014 | Sub-division of shares on 14 May 2014 (5 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
23 May 2014 | Sub-division of shares on 14 May 2014 (5 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
27 November 2013 | Resolutions
|
27 November 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 9 November 2013
|
27 November 2013 | Resolutions
|
20 September 2013 | Company name changed jcco 336 LIMITED\certificate issued on 20/09/13
|
20 September 2013 | Company name changed jcco 336 LIMITED\certificate issued on 20/09/13
|
19 September 2013 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
19 September 2013 | Termination of appointment of Michael Blood as a director (1 page) |
19 September 2013 | Termination of appointment of Michael Blood as a director (1 page) |
19 September 2013 | Termination of appointment of Cs Directors Limited as a director (1 page) |
19 September 2013 | Appointment of Mr Harrison John Woods as a director (2 pages) |
19 September 2013 | Appointment of Mr Harrison John Woods as a director (2 pages) |
19 September 2013 | Appointment of Mr Charles Mark Cridland as a director (2 pages) |
19 September 2013 | Termination of appointment of Cs Directors Limited as a director (1 page) |
19 September 2013 | Termination of appointment of Cs Secretaries Limited as a secretary (1 page) |
19 September 2013 | Appointment of Mr Charles Mark Cridland as a director (2 pages) |
30 August 2013 | Incorporation
|
30 August 2013 | Incorporation
|