CAR PARK VALETING LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0YN

Company number 03025463
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 240,000 . The most likely internet sites of CAR PARK VALETING LIMITED are www.carparkvaleting.co.uk, and www.car-park-valeting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Car Park Valeting Limited is a Private Limited Company. The company registration number is 03025463. Car Park Valeting Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Car Park Valeting Limited is Simpson Wreford Partners Suffolk House George Street Croydon Surrey Cr0 0yn. . KINGSHOTT, Michael James is a Director of the company. Secretary CHARLES COMPANY SERVICES LIMITED has been resigned. Secretary CROUCH, Alan James has been resigned. Secretary HAFFEJEE, Yunus has been resigned. Secretary KINGSHOTT, Michael James has been resigned. Secretary SAVANI, Iqbal has been resigned. Secretary SEWELL, Robert John has been resigned. Secretary CHANCERY BUSINESS COMMUNICATIONS LTD has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary W B SECRETARIAL LIMITED has been resigned. Director BROOKES, Jeffrey has been resigned. Director CROUCH, Alan James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MERCER, Robert John Graham has been resigned. Director READING, Peter Thomas has been resigned. Director WILDMAN, Alan Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KINGSHOTT, Michael James
Appointed Date: 21 August 2006
78 years old

Resigned Directors

Secretary
CHARLES COMPANY SERVICES LIMITED
Resigned: 01 March 2005
Appointed Date: 10 June 2002

Secretary
CROUCH, Alan James
Resigned: 01 January 2011
Appointed Date: 31 July 2007

Secretary
HAFFEJEE, Yunus
Resigned: 31 July 2007
Appointed Date: 31 March 2007

Secretary
KINGSHOTT, Michael James
Resigned: 21 August 2006
Appointed Date: 01 March 2005

Secretary
SAVANI, Iqbal
Resigned: 31 March 2007
Appointed Date: 21 August 2006

Secretary
SEWELL, Robert John
Resigned: 01 February 1998
Appointed Date: 06 March 1995

Secretary
CHANCERY BUSINESS COMMUNICATIONS LTD
Resigned: 10 June 2002
Appointed Date: 27 June 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 March 1995
Appointed Date: 23 February 1995

Secretary
W B SECRETARIAL LIMITED
Resigned: 27 June 2001
Appointed Date: 23 February 2000

Director
BROOKES, Jeffrey
Resigned: 10 June 2002
Appointed Date: 16 December 1998
69 years old

Director
CROUCH, Alan James
Resigned: 29 February 2012
Appointed Date: 25 September 2006
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 March 1995
Appointed Date: 23 February 1995

Director
MERCER, Robert John Graham
Resigned: 21 August 2006
Appointed Date: 01 April 2003
77 years old

Director
READING, Peter Thomas
Resigned: 01 April 2003
Appointed Date: 06 March 1995
84 years old

Director
WILDMAN, Alan Frank
Resigned: 07 March 2016
Appointed Date: 06 October 2008
75 years old

Persons With Significant Control

Mr Michael James Kingshott
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAR PARK VALETING LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 240,000

09 Mar 2016
Termination of appointment of Alan Frank Wildman as a director on 7 March 2016
05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
15 Mar 1995
Director resigned;new director appointed
15 Mar 1995
Secretary resigned;new secretary appointed
14 Mar 1995
Company name changed prembond LIMITED\certificate issued on 15/03/95
08 Mar 1995
Registered office changed on 08/03/95 from: 120 east road london N1 6AA
23 Feb 1995
Incorporation

CAR PARK VALETING LIMITED Charges

10 May 2006
Rent deposit deed
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
Description: All monies standing to the account.
19 August 2005
Debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 3 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Mortgage debenture
Delivered: 6 September 1995
Status: Satisfied on 23 December 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…