Active
Company Information for CREATIVE CAR PARK HOLDINGS LTD
ATHENE HOUSE, SUITE Q, 86 THE BROADWAY, LONDON, NW7 3TD,
|
Company Registration Number
11046832
Private Limited Company
Active |
Company Name | |
---|---|
CREATIVE CAR PARK HOLDINGS LTD | |
Legal Registered Office | |
ATHENE HOUSE, SUITE Q 86 THE BROADWAY LONDON NW7 3TD | |
Company Number | 11046832 | |
---|---|---|
Company ID Number | 11046832 | |
Date formed | 2017-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 01/12/2018 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-09 00:15:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON ABRAHAM |
||
MOSTAFA ALI |
||
MICHAEL KANE O'DONNELL |
||
GARY WAYNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL HEALTHCARE GROUP LIMITED | Director | 2018-03-28 | CURRENT | 2000-07-04 | Active | |
BLUE TENANT 1 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
CVR TENANT 2 LIMITED | Director | 2018-01-23 | CURRENT | 2016-10-27 | Liquidation | |
GSM LONDON SERVICES LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
GREENFORD FACILITIES LIMITED | Director | 2016-07-21 | CURRENT | 2012-07-03 | Liquidation | |
CLIPPER GROUP LIMITED | Director | 2016-07-21 | CURRENT | 2014-06-19 | Liquidation | |
GSM LONDON HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2010-12-23 | Liquidation | |
WEST LONDON FINANCE LTD | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
WEST LONDON INVESTMENT PROPERTIES LTD | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active | |
PL REALISATIONS 2012 LIMITED | Director | 2011-10-25 | CURRENT | 1993-04-05 | Dissolved 2014-01-17 | |
HELICAL PLC | Director | 2011-06-24 | CURRENT | 1919-07-03 | Active | |
EBBTIDE PARTNERS LIMITED | Director | 2008-06-17 | CURRENT | 2008-06-17 | Active | |
CREATIVE CAR PARK BIDCO LTD | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
OVDA LEEDS LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD WOODCOCK | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110468320010 | ||
DIRECTOR APPOINTED SAMUEL ALLAN MCCLOSKEY | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
DIRECTOR APPOINTED MR KEITH EDWARD WOODCOCK | ||
DIRECTOR APPOINTED MR ROBERT JOHN SOMERVILLE MCGINN | ||
APPOINTMENT TERMINATED, DIRECTOR MOSTAFA ALI | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON ABRAHAM | ||
REGISTRATION OF A CHARGE / CHARGE CODE 110468320009 | ||
DIRECTOR APPOINTED MR STUART JAMES CUMMINGS | ||
AP01 | DIRECTOR APPOINTED MR STUART JAMES CUMMINGS | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/20 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | ||
Audit exemption subsidiary accounts made up to 2020-03-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
REGISTRATION OF A CHARGE / CHARGE CODE 110468320008 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/20 FROM The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110468320004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH01 | 25/06/19 STATEMENT OF CAPITAL GBP 786459.35 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110468320002 | |
SH01 | 22/03/19 STATEMENT OF CAPITAL GBP 55999.35 | |
RES01 | ADOPT ARTICLES 15/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320003 | |
PSC02 | Notification of Project Neptune Bidco Limited as a person with significant control on 2019-03-22 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY WAYNE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
SH01 | 24/07/18 STATEMENT OF CAPITAL GBP 54073.35 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 52104.35 | |
SH01 | 06/02/18 STATEMENT OF CAPITAL GBP 52104.35 | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 48585.88 | |
SH01 | 07/12/17 STATEMENT OF CAPITAL GBP 48585.88 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/11/2017 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL | |
AP01 | DIRECTOR APPOINTED MOSTAFA ALI | |
AA01 | Current accounting period shortened from 31/12/18 TO 31/03/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320002 | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 15438 | |
SH01 | 20/11/17 STATEMENT OF CAPITAL GBP 15438 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | Current accounting period extended from 30/11/18 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110468320001 | |
SH01 | 03/11/17 STATEMENT OF CAPITAL GBP 14940 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CREATIVE CAR PARK HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |