Leeds
LS1 2AD
Director Name | Ms Sharron Louise Rimmer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Secretary Name | Mrs Sharron Louise Rimmer |
---|---|
Status | Current |
Appointed | 26 July 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | Norman William Bell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Director Name | Mr Edward Max Ziff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandmoor Avenue Leeds West Yorkshire LS17 7DW |
Director Name | David Cecil Whitehead |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Bramham Croft Farm Clifford West Yorkshire LS23 6JQ |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 03 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | John Charles Stuart Gascoigne |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | 4 Anson Croft Hambleton Selby North Yorkshire YO8 9QW |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 03 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Director Name | Mr Alan Brian Ashbee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Acre Harewood Road Collingham West Yorkshire LS22 5BZ |
Director Name | Col Frederick Charles Kemp |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Threshings Upper Bayton Farm Kidderminster Worcestershire DY14 9NZ |
Director Name | Mr Nigel John Williams |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(23 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 36 Rue Du Vivier Herblay 95220 Foreign |
Director Name | Ms Lisa Rachael Milnor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(23 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Goal Farm Hellifield Skipton North Yorkshire BD23 4JR |
Secretary Name | Mr Alan Brian Ashbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(23 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stone Acre Harewood Road Collingham West Yorkshire LS22 5BZ |
Secretary Name | Mr Adam John Bidder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Kensington Court Lodge Moor Sheffield South Yorkshire S10 4NL |
Secretary Name | Mr Richard Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Wedderburn Road Harrogate North Yorkshire HG2 7QH |
Director Name | Theo Thuis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 November 2007(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | D'Artagnanlaan 44 Maastricht 6213 Ck The Netherlands |
Director Name | Richard Ian Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2009) |
Role | Finance Director |
Correspondence Address | 72 Merrion Street Leeds Yorkshire LS2 8LW |
Secretary Name | Richard Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(25 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 April 2009) |
Role | Finance Director |
Correspondence Address | 72 Merrion Street Leeds Yorkshire LS2 8LW |
Director Name | Mr Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Secretary Name | Mr Stephen Mark Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 26 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 East Parade Leeds LS1 2AD |
Website | q-park.co.uk |
---|---|
Telephone | 08704420104 |
Telephone region | Unknown |
Registered Address | 1 East Parade Leeds LS1 2AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
50m at £1 | Universal Parking LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,225,484 |
Gross Profit | £5,805,694 |
Net Worth | £1,447,698 |
Cash | £3,282,585 |
Current Liabilities | £17,184,553 |
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 | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 1 day from now) |
8 June 2001 | Delivered on: 14 June 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
17 February 2000 | Delivered on: 25 April 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 13 april 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a candleriggs car park,37 albion street and 6/40 candleriggs,glasgow.t/no.gla 133766. Fully Satisfied |
17 February 2000 | Delivered on: 25 April 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 13 april 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects on the south-west side of waterloo street,glasgow.t/no.gla 97794. Fully Satisfied |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H multi-storey car park malthouse road norwich norfolk t/no.NK230087. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H criterion place swinegate leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H garage premises in the basement of kingston house north kensington road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bellair car port callerton lane newcastle upon tyne t/no.TY349352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 November 2011 | Delivered on: 1 December 2011 Satisfied on: 15 September 2015 Persons entitled: Ing Bank N.V. (The Security Agent) Classification: English security agreement Secured details: All monies due or to become due to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all assets, by way of legal mortgage any real property including all buildings, fixtures, fixed plant and machinery, investments, assigns all rights under any hedging arrangements. See image for full details. Fully Satisfied |
4 January 2011 | Delivered on: 5 January 2011 Satisfied on: 17 April 2012 Persons entitled: Ing Bank N.V. (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of the relevant contracts see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 11 December 2009 Satisfied on: 17 April 2012 Persons entitled: Ing Bank N.V. as Trustee for the Secured Parties Classification: Security agreement Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over any additional property and assets present and future and all shares, any dividend or interest, including credit balances, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
27 November 2009 | Delivered on: 11 December 2009 Satisfied on: 17 April 2012 Persons entitled: Ing Bank N.V. as Agent for the Secured Parties Classification: Share charge Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all right title and interest in and to the charged property see image for full details. Fully Satisfied |
26 June 2006 | Delivered on: 4 July 2006 Satisfied on: 13 November 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re q-park limited current account number 13475336. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
3 December 2002 | Delivered on: 17 December 2002 Satisfied on: 14 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the borrower or any obligor to the security agent or the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2000 | Delivered on: 8 March 2000 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 February 2002 | Delivered on: 23 March 2002 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 march 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects on the south west side of waterloo street glasgow. Fully Satisfied |
25 February 2002 | Delivered on: 23 March 2002 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 19 march 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Candleriggs car park 37 albion street 6/4 candleriggs glasgow. Fully Satisfied |
7 March 2002 | Delivered on: 12 March 2002 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a ground and basement floors in the multi-storey car park butlers wharf t/n TGL197636. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 2001 | Delivered on: 12 December 2001 Satisfied on: 12 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of covenant Secured details: All monies obligations and liabilities due or to become due from the owner (as defined) and/or upfl to the chargee under the loan agreement (as defined) on any account whatsoever. Particulars: All that the management agreement. See the mortgage charge document for full details. Fully Satisfied |
4 December 2001 | Delivered on: 12 December 2001 Satisfied on: 12 December 2006 Persons entitled: Anglo Irish Bank Corporation PLC and/or to Any Member of the Bank Group Classification: Security deposit deed Secured details: All monies due or to become due from the company and/or the mortgagor to the chargee under the terms of the facility letter of even date on any account whatsoever. Particulars: The deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
30 November 2001 | Delivered on: 10 December 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Multi storey car park,malthouse rd,norfolk,norwich; nk 230087. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 October 2001 | Delivered on: 13 October 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a multi storey car park k/a manchester piazza manchester comprising part ground floor, part lower basement and part upper basement levels.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 2001 | Delivered on: 4 July 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a criterion place swinegate leeds. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 2001 | Delivered on: 4 July 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land & buildings at bellair car port callerton lane newcastle upon tyne t/n TY349352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 June 2001 | Delivered on: 4 July 2001 Satisfied on: 4 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kingston house north kensington road london t/n NGL654625. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 July 1985 | Delivered on: 30 July 1985 Satisfied on: 14 August 2001 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the the company with the bank. Fully Satisfied |
8 January 2018 | Delivered on: 11 January 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including q-park london, heathrow, argonaut house, bath road, harlington (registration no. AGL111154). For more details please refer to the instrument. Outstanding |
8 January 2018 | Delivered on: 11 January 2018 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 7 August 2015 Persons entitled: Ing Bank N.V. Classification: A registered charge Particulars: F/H q-park london heathrow, heathrow, argonaut house, bath road, harlington t/no AGL111154. Outstanding |
29 July 2015 | Delivered on: 4 August 2015 Persons entitled: Ing Bank N.V. (As Security Agent for and on Behalf of the Secured Parties as Defined in the Share Charge). Classification: A registered charge Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank Internationa) London Branch Classification: A registered charge Particulars: F/H criterion place swinegate leeds west yorkshire t/n WYK647729. Notification of addition to or amendment of charge. Outstanding |
18 November 2011 | Delivered on: 9 December 2011 Persons entitled: Ing Bank N.V. Classification: Share charge Secured details: All monies due or to become due from each obligor to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 ordinary share of £1 each in q-park (NI) limited owned by the chargor; all dividends. See image for full details. Outstanding |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 31 December 2021 (33 pages) |
26 July 2022 | Termination of appointment of Stephen Mark Ellis as a secretary on 26 July 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sharron Louise Rimmer as a secretary on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Stephen Mark Ellis as a director on 26 July 2022 (1 page) |
26 July 2022 | Appointment of Mrs Sharron Louise Rimmer as a director on 26 July 2022 (2 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Stephen Mark Ellis on 5 January 2022 (2 pages) |
5 January 2022 | Secretary's details changed for Mr Stephen Mark Ellis on 5 January 2022 (1 page) |
5 January 2022 | Director's details changed for Mr Adam John Bidder on 5 January 2022 (2 pages) |
23 September 2021 | Registered office address changed from 72 Merrion Street Leeds West Yorkshire LS2 8LW to 1 East Parade Leeds LS1 2AD on 23 September 2021 (1 page) |
21 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
21 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
21 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Adam John Bidder on 8 January 2021 (2 pages) |
1 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (30 pages) |
19 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (78 pages) |
19 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
17 February 2020 | Satisfaction of charge 017218170031 in full (1 page) |
17 February 2020 | Satisfaction of charge 017218170030 in full (1 page) |
5 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (71 pages) |
5 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
5 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
25 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (70 pages) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
14 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
10 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
11 January 2018 | Registration of charge 017218170031, created on 8 January 2018 (52 pages) |
11 January 2018 | Registration of charge 017218170030, created on 8 January 2018 (18 pages) |
13 December 2017 | Satisfaction of charge 26 in full (1 page) |
13 December 2017 | Satisfaction of charge 26 in full (1 page) |
3 November 2017 | Satisfaction of charge 017218170028 in full (1 page) |
3 November 2017 | Satisfaction of charge 017218170028 in full (1 page) |
1 November 2017 | Satisfaction of charge 017218170029 in full (1 page) |
1 November 2017 | Satisfaction of charge 017218170029 in full (1 page) |
16 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
10 July 2017 | Satisfaction of charge 017218170027 in full (1 page) |
10 July 2017 | Satisfaction of charge 017218170027 in full (1 page) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 September 2015 | Satisfaction of charge 25 in full (4 pages) |
15 September 2015 | Satisfaction of charge 25 in full (4 pages) |
7 August 2015 | Registration of charge 017218170029, created on 29 July 2015
|
7 August 2015 | Registration of charge 017218170029, created on 29 July 2015
|
4 August 2015 | Registration of charge 017218170028, created on 29 July 2015 (18 pages) |
4 August 2015 | Registration of charge 017218170028, created on 29 July 2015 (18 pages) |
30 July 2015 | All of the property or undertaking has been released from charge 26 (7 pages) |
30 July 2015 | All of the property or undertaking has been released from charge 26 (7 pages) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 January 2015 | Auditor's resignation (1 page) |
21 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Resolutions
|
19 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
15 November 2013 | Termination of appointment of Richard Powell as a secretary (1 page) |
15 November 2013 | Termination of appointment of Richard Powell as a secretary (1 page) |
11 October 2013 | Registration of charge 017218170027 (25 pages) |
11 October 2013 | Registration of charge 017218170027 (25 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Resolutions
|
31 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
9 November 2011 | Memorandum and Articles of Association (6 pages) |
9 November 2011 | Memorandum and Articles of Association (6 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Termination of appointment of Theo Thuis as a director (1 page) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Termination of appointment of Theo Thuis as a director (1 page) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 November 2009 | Current accounting period extended from 29 December 2009 to 31 December 2009 (1 page) |
11 November 2009 | Current accounting period extended from 29 December 2009 to 31 December 2009 (1 page) |
9 November 2009 | Resolutions
|
9 November 2009 | Resolutions
|
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 September 2009 | Secretary appointed mr steven mark ellis (1 page) |
25 September 2009 | Director appointed mr steven mark ellis (1 page) |
25 September 2009 | Director appointed mr steven mark ellis (1 page) |
25 September 2009 | Secretary appointed mr steven mark ellis (1 page) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
16 April 2009 | Appointment terminate, director and secretary richard ian taylor logged form (1 page) |
16 April 2009 | Appointment terminate, director and secretary richard ian taylor logged form (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 October 2008 | Director and secretary appointed richard ian taylor (1 page) |
23 October 2008 | Director and secretary appointed richard ian taylor (1 page) |
22 September 2008 | Appointment terminated secretary adam bidder (1 page) |
22 September 2008 | Appointment terminated secretary adam bidder (1 page) |
9 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
9 July 2008 | Full accounts made up to 31 December 2006 (18 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
22 May 2008 | Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page) |
22 May 2008 | Director and secretary's change of particulars / adam bidder / 08/11/2007 (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
23 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Secretary resigned (1 page) |
17 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (18 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary resigned;director resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (5 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
26 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
26 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
16 January 2006 | Ad 31/12/05--------- £ si 11755974@1=11755974 £ ic 8244026/20000000 (2 pages) |
16 January 2006 | Ad 31/12/05--------- £ si 11755974@1=11755974 £ ic 8244026/20000000 (2 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 March 2004 | Return made up to 27/12/03; full list of members (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
1 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 October 2003 | Ad 31/03/03--------- £ si 8244024@1=8244024 £ ic 2/8244026 (2 pages) |
14 October 2003 | Ad 31/03/03--------- £ si 8244024@1=8244024 £ ic 2/8244026 (2 pages) |
14 October 2003 | Nc inc already adjusted 31/03/03 (1 page) |
14 October 2003 | Resolutions
|
14 October 2003 | Nc inc already adjusted 31/03/03 (1 page) |
14 October 2003 | Resolutions
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
14 April 2003 | Company name changed universal car parking LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed universal car parking LIMITED\certificate issued on 13/04/03 (2 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
17 December 2002 | Particulars of mortgage/charge (23 pages) |
17 December 2002 | Particulars of mortgage/charge (23 pages) |
13 December 2002 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2002 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
5 December 2002 | Auditor's resignation (1 page) |
5 December 2002 | Auditor's resignation (1 page) |
30 September 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
30 September 2002 | Accounting reference date extended from 30/06/02 to 29/12/02 (1 page) |
23 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
12 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
12 July 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
23 March 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 27/12/01; full list of members (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
12 December 2001 | Particulars of mortgage/charge (7 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds LS2 8LY (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: town centre house the merrion centre leeds LS2 8LY (1 page) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Company name changed town centre car parks LIMITED\certificate issued on 21/06/01 (2 pages) |
21 June 2001 | Company name changed town centre car parks LIMITED\certificate issued on 21/06/01 (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (8 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (8 pages) |
29 October 1999 | New director appointed (3 pages) |
29 October 1999 | New director appointed (3 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
12 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 March 1999 | Memorandum and Articles of Association (15 pages) |
29 March 1999 | Memorandum and Articles of Association (15 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (11 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (11 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 100/10717333 30/04/98 (1 page) |
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | Resolutions
|
8 June 1998 | £ nc 100/10717333 30/04/98 (1 page) |
8 June 1998 | Resolutions
|
15 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (10 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (10 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (9 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (9 pages) |
5 November 1996 | Director's particulars changed (1 page) |
5 November 1996 | Director's particulars changed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
3 August 1996 | Secretary resigned;director resigned (2 pages) |
3 August 1996 | New secretary appointed (1 page) |
19 February 1996 | Return made up to 27/12/95; full list of members; amend (11 pages) |
19 February 1996 | Return made up to 27/12/95; full list of members; amend (11 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 February 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 January 1996 | Return made up to 27/12/95; no change of members (9 pages) |
10 January 1996 | Return made up to 27/12/95; no change of members (9 pages) |
9 January 1995 | Return made up to 27/12/94; full list of members (9 pages) |
9 January 1995 | Return made up to 27/12/94; full list of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 June 1989 | Director resigned (2 pages) |
8 June 1989 | Director resigned (2 pages) |
4 May 1989 | New director appointed (2 pages) |
4 May 1989 | New director appointed (2 pages) |
26 January 1989 | Director resigned (2 pages) |
26 January 1989 | Director resigned (2 pages) |
7 October 1988 | Director resigned;new director appointed (2 pages) |
7 October 1988 | Director resigned;new director appointed (2 pages) |
29 September 1988 | New director appointed (2 pages) |
29 September 1988 | New director appointed (2 pages) |
5 February 1988 | Return made up to 30/12/87; full list of members (7 pages) |
5 February 1988 | Return made up to 30/12/87; full list of members (7 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
23 January 1987 | Annual return made up to 31/12/86 (7 pages) |
23 January 1987 | Full accounts made up to 30 June 1986 (9 pages) |
23 January 1987 | Annual return made up to 31/12/86 (7 pages) |
10 May 1983 | Certificate of incorporation (1 page) |
10 May 1983 | Certificate of incorporation (1 page) |