London
W1S 2HR
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Michael Aidan McDonnell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ |
Director Name | Mrs Jacqueline Wild |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Mrs Julia Foo |
---|---|
Status | Resigned |
Appointed | 11 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
11 August 2021 | Delivered on: 23 August 2021 Persons entitled: Celanese Production UK Limited Classification: A registered charge Particulars: The freehold property at former celanese factory, holme lane, spondon, derby.. Please see legal mortgage for further information. Outstanding |
---|
15 August 2023 | Satisfaction of charge 112111280001 in full (1 page) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
15 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
23 August 2021 | Registration of charge 112111280001, created on 11 August 2021 (22 pages) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
13 August 2021 | Resolutions
|
11 August 2021 | Registered office address changed from Chalfont Park House Chalfont Park Gerrards Cross Buckinghamshire SL9 0DZ England to 1 New Burlington Place London W1S 2HR on 11 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Jacqueline Wild as a director on 11 August 2021 (1 page) |
11 August 2021 | Appointment of Mr Andrew John Pilsworth as a director on 11 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Michael Aidan Mcdonnell as a director on 11 August 2021 (1 page) |
11 August 2021 | Appointment of Mrs Julia Foo as a secretary on 11 August 2021 (2 pages) |
11 August 2021 | Appointment of Mrs Ann Octavia Peters as a director on 11 August 2021 (2 pages) |
11 August 2021 | Appointment of Mr James William Aleck Craddock as a director on 11 August 2021 (2 pages) |
11 August 2021 | Cessation of Smartparc Group Limited as a person with significant control on 11 August 2021 (1 page) |
11 August 2021 | Notification of Segro Properties Limited as a person with significant control on 11 August 2021 (2 pages) |
4 June 2021 | Director's details changed for Mr Michael Aidan Mcdonnell on 4 June 2021 (2 pages) |
19 February 2021 | Cessation of Michael Aidan Mcdonnell as a person with significant control on 14 October 2020 (1 page) |
19 February 2021 | Cessation of Jacqueline Wild as a person with significant control on 14 October 2020 (1 page) |
19 February 2021 | Confirmation statement made on 18 February 2021 with updates (5 pages) |
19 February 2021 | Notification of Smartparc Group Limited as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Company name changed smartparc 1 LIMITED\certificate issued on 14/10/20
|
8 July 2020 | Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
23 March 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
15 July 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
19 February 2018 | Incorporation
Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation
Statement of capital on 2018-02-19
|