Company NameEssex Car Parks Llp
Company StatusDissolved
Company NumberOC334631
CategoryLimited Liability Partnership
Incorporation Date7 February 2008(16 years, 2 months ago)
Dissolution Date19 March 2024 (1 month ago)

Directors

LLP Designated Member NameJames Nicholas John De Savary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
EN5 5SU
LLP Designated Member NameMr Nicholas Charles De Savary
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 High Street
Barnet
EN5 5SU

Location

Registered Address159 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£255,038
Cash£28,675
Current Liabilities£5,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as jermyn street car park, jermyn street, sleaford, lincolnshire, NG34 7RU and registered at land registry under title numbers LL282841 and LL264260.
Outstanding
5 August 2015Delivered on: 14 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: None.
Outstanding
21 March 2012Delivered on: 28 March 2012
Satisfied on: 6 August 2015
Persons entitled: Car Park Finance LLP

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Jermyn street sleaford lincolnshire t/no's LL264260 and LL282841. All rights in each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent see image for full details.
Fully Satisfied

Filing History

7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
2 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 May 2019Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 4 May 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 February 2018Change of details for Mr Nicholas Charles De Savary as a person with significant control on 1 April 2017 (2 pages)
7 February 2018Notification of James Nicholas John De Savary as a person with significant control on 6 April 2016 (2 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2016Annual return made up to 7 February 2016 (3 pages)
7 February 2016Annual return made up to 7 February 2016 (3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Registration of charge OC3346310003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3346310003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3346310003, created on 5 August 2015 (17 pages)
14 August 2015Registration of charge OC3346310002, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3346310002, created on 5 August 2015 (18 pages)
14 August 2015Registration of charge OC3346310002, created on 5 August 2015 (18 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
6 August 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Annual return made up to 7 February 2015 (3 pages)
9 February 2015Annual return made up to 7 February 2015 (3 pages)
9 February 2015Annual return made up to 7 February 2015 (3 pages)
8 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
8 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
8 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
8 February 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page)
8 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
8 February 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page)
8 February 2015Member's details changed for James Nicholas John De Savary on 1 January 2015 (2 pages)
8 February 2015Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 8 February 2015 (1 page)
8 February 2015Member's details changed for Nicholas Charles De Savary on 1 January 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Addestone Manor the Common Shrewton Nr Salisbury Wiltshire SP3 4EN on 25 March 2014 (1 page)
13 February 2014Annual return made up to 7 February 2014 (3 pages)
13 February 2014Annual return made up to 7 February 2014 (3 pages)
13 February 2014Annual return made up to 7 February 2014 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 7 February 2013 (3 pages)
5 April 2013Annual return made up to 7 February 2013 (3 pages)
5 April 2013Annual return made up to 7 February 2013 (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
22 March 2012Annual return made up to 7 February 2012 (3 pages)
22 March 2012Annual return made up to 7 February 2012 (3 pages)
22 March 2012Annual return made up to 7 February 2012 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 7 February 2011 (3 pages)
10 February 2011Annual return made up to 7 February 2011 (3 pages)
10 February 2011Annual return made up to 7 February 2011 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2010Annual return made up to 7 February 2010 (14 pages)
16 March 2010Annual return made up to 7 February 2010 (14 pages)
16 March 2010Annual return made up to 7 February 2010 (14 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 May 2009Annual return made up to 07/02/09 (2 pages)
5 May 2009Annual return made up to 07/02/09 (2 pages)
24 April 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
24 April 2009Prevext from 28/02/2009 to 31/03/2009 (1 page)
7 February 2008Incorporation (3 pages)
7 February 2008Incorporation (3 pages)