CREATIVE CAR PARK LTD

Athene House Suite Q Athene House Suite Q, London, NW7 3TD, England
StatusACTIVE
Company No.05571660
CategoryPrivate Limited Company
Incorporated22 Sep 2005
Age18 years, 8 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600005

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600007

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600008

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600009

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055716600002

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coddan Managers Service Limited

Documents

View document PDF

Termination secretary company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Limited

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hon Andrew Moray Stuart

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF


Some Companies

BANK OF SCOTLAND LEASING LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:02258316
Status:LIQUIDATION
Category:Private Limited Company

JK CHAN FOODS LIMITED

5 THE OLD MANOR,BIRKENHEAD,CH42 1QQ

Number:06633298
Status:ACTIVE
Category:Private Limited Company

KSM PROFESSIONAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07280288
Status:ACTIVE
Category:Private Limited Company

LEAF LIMITED

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

THIS IS ENTERTAINMENT LTD

SECOND FLOOR FLAT,LONDON,SW4 0DB

Number:10341453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source