CREATIVE CAR PARK LTD
Status | ACTIVE |
Company No. | 05571660 |
Category | Private Limited Company |
Incorporated | 22 Sep 2005 |
Age | 18 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE CAR PARK LTD is an active private limited company with number 05571660. It was incorporated 18 years, 8 months, 7 days ago, on 22 September 2005. The company address is Athene House Suite Q Athene House Suite Q, London, NW7 3TD, England.
Company Fillings
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 21 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-21
Officer name: Keith Edward Woodcock
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 19 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-19
Charge number: 055716600011
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 13 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 13 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Legacy
Date: 13 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600003
Documents
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600005
Documents
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600007
Documents
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600008
Documents
Mortgage satisfy charge full
Date: 10 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600009
Documents
Termination director company with name termination date
Date: 26 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-19
Officer name: Robert John Somerville Mcginn
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2023
Action Date: 23 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055716600010
Charge creation date: 2023-09-23
Documents
Appoint person director company with name date
Date: 25 Aug 2023
Action Date: 22 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Samuel Allan Mccloskey
Appointment date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 02 Aug 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 02 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 02 Aug 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mr Keith Edward Woodcock
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Abraham
Termination date: 2023-01-31
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Mostafa Ali
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-31
Officer name: Mr Robert John Somerville Mcginn
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2022
Action Date: 22 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055716600009
Charge creation date: 2022-12-22
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart James Cummings
Appointment date: 2022-01-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 12 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 12 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Legacy
Date: 12 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 10 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Legacy
Date: 10 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 10 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2022
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 10 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 10 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Dec 2021
Action Date: 09 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-09
Charge number: 055716600008
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-07-30
Charge number: 055716600007
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW
New address: Athene House Suite Q 86 the Broadway London NW7 3TD
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jul 2020
Action Date: 10 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055716600006
Charge creation date: 2020-07-10
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Creative Car Park Holdings Ltd
Notification date: 2020-02-07
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 07 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-07
Psc name: Creative Technologies and Systems Limited
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 May 2020
Action Date: 07 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-05-07
Charge number: 055716600005
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 16 Aug 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 16 Aug 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 16 Aug 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mostafa Ali
Appointment date: 2019-07-30
Documents
Mortgage satisfy charge full
Date: 01 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600001
Documents
Mortgage satisfy charge full
Date: 01 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 055716600002
Documents
Resolution
Date: 15 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-03-26
Charge number: 055716600003
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055716600004
Charge creation date: 2019-03-26
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Mark Wayne
Termination date: 2019-03-22
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-22
Officer name: Creative Technologies and Systems Limited
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Willem Marthinus De Beer
Termination date: 2019-03-22
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mark Wayne
Appointment date: 2019-03-22
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Abraham
Appointment date: 2019-03-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 10 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 10 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 10 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Resolution
Date: 27 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 20 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Change account reference date company current extended
Date: 02 Jan 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-29
New date: 2018-03-31
Documents
Resolution
Date: 28 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Dec 2017
Action Date: 07 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-07
Charge number: 055716600002
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2017
Action Date: 07 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-07
Charge number: 055716600001
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-30
New date: 2014-03-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Change account reference date company previous shortened
Date: 23 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-30
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Willem Marthinus De Beer
Documents
Termination director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Stuart
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Change registered office address company with date old address
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-14
Old address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
Documents
Termination director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Coddan Managers Service Limited
Documents
Termination secretary company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Coddan Secretary Service Limited
Documents
Appoint corporate director company with name
Date: 13 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Creative Technologies and Systems Limited
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hon Andrew Moray Stuart
Documents
Gazette filings brought up to date
Date: 13 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Some Companies
BANK OF SCOTLAND LEASING LIMITED
1 MORE LONDON PLACE,LONDON,SE1 2AF
Number: | 02258316 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 THE OLD MANOR,BIRKENHEAD,CH42 1QQ
Number: | 06633298 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07280288 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS,LONDON,BR1 1LR
Number: | 05606806 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
QUEENSBURY BUILDING SERVICES LTD
ELISA BROWN ACCOUNTANCY CENTRAL PLACE,BRADFORD,BD14 6AZ
Number: | 05032220 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR FLAT,LONDON,SW4 0DB
Number: | 10341453 |
Status: | ACTIVE |
Category: | Private Limited Company |