Company NameH.& G.Car Parks Limited
DirectorGary Joseph Perkins
Company StatusActive
Company Number01009712
CategoryPrivate Limited Company
Incorporation Date30 April 1971(52 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Secretary NameMr Mark William Perkins
NationalityBritish
StatusCurrent
Appointed10 May 1992(21 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValley View
St Leonard Hill
Windsor
SL4 4AT
Director NameMr Gary Joseph Perkins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(28 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Park Avenue
Wraysbury
Middlesex
TW19 5ET
Director NameMr Joseph John Perkins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(21 years after company formation)
Appointment Duration25 years, 12 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockhill Stables Bracknell Road, Brock Hill
Warfield
Bracknell
Berkshire
RG42 6JU

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Step Property Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,938,563
Cash£135,637
Current Liabilities£2,166,049

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

8 January 2016Delivered on: 11 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property - land at riverside, the common, west drayton - title no. MX200034. Freehold property - land adjoining 2 riverside cottage, the common, west drayton - title no. MX211924. Freehold property - land adjoining 1 and 2 riverside cottages, west drayton - title no. NGL360730. Freehold property - 1 riverside cottage, the common, west drayton, UB7 7EG - title no. AGL218321. Freehold property - land on the west side of the common, west drayton - title no. MX441398. Freehold property - land on the west side of the common, west drayton - title no. MX363712. Freehold property - 2 riverside cottage, the common, west drayton, UB7 7EG - title no. AGL218946. Freehold property - land on the south east side of donkey lane, west drayton - title no. AGL529.
Outstanding
2 February 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit g, bulls bridge, hayes, middlesex t/no AGL75547. 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.
Outstanding
2 February 2007Delivered on: 6 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 wallingford road uxbridge industrial estate uxbridge t/no AGL133815. 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.
Outstanding
25 October 2004Delivered on: 5 November 2004
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: Unit A1 uxbridge industrial estate wallingford road uxbridge middlesex t/n AGL129301. 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.
Outstanding
15 October 2003Delivered on: 25 October 2003
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: Freehold land at the end of wallingford road uxbridge middlesex. 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.
Outstanding
27 June 2003Delivered on: 5 July 2003
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: 158/158X dukes road acton london W3 0SL title number AGL92975. 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.
Outstanding
27 June 2003Delivered on: 1 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 March 2000Delivered on: 3 April 2000
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: Freehold property k/a land at summerhouse lane harefield uxbridge middlesex. 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.
Outstanding
16 June 2021Delivered on: 21 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings adjoining manor farm, ashford road, staines upon thames as the same is registered at the land registry under title number SY454485.
Outstanding
29 August 1997Delivered on: 8 September 1997
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 calor gas depot wallingford road uxbridge middlesex t/no: NGL116739 and NGL486381. 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.
Outstanding

Filing History

19 June 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
4 May 2018Termination of appointment of Joseph John Perkins as a director on 2 May 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
11 January 2016Registration of charge 010097120009, created on 8 January 2016 (8 pages)
11 January 2016Registration of charge 010097120009, created on 8 January 2016 (8 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
1 June 2015Auditor's resignation (1 page)
1 June 2015Auditor's resignation (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
23 May 2014Director's details changed for Mr Joseph John Perkins on 23 May 2014 (2 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Director's details changed for Mr Joseph John Perkins on 23 May 2014 (2 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (9 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
3 May 2013Accounts for a small company made up to 31 July 2012 (9 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
24 April 2012Accounts for a small company made up to 31 July 2011 (9 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
28 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
2 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Joseph John Perkins on 10 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Joseph John Perkins on 10 May 2010 (2 pages)
2 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (9 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (9 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 10/05/09; full list of members (6 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Return made up to 10/05/09; full list of members (6 pages)
6 October 2008Return made up to 10/05/08; no change of members (7 pages)
6 October 2008Return made up to 10/05/08; no change of members (7 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
15 January 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
15 January 2008Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
24 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2007Return made up to 10/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (9 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
2 June 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2006Return made up to 10/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (8 pages)
31 May 2005Return made up to 10/05/05; full list of members (7 pages)
31 May 2005Return made up to 10/05/05; full list of members (7 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
20 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 10/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 May 2001Return made up to 10/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 June 2000Return made up to 10/05/00; full list of members (6 pages)
22 June 2000Return made up to 10/05/00; full list of members (6 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000New director appointed (3 pages)
29 February 2000New director appointed (3 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
7 October 1999Registered office changed on 07/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
7 October 1999Registered office changed on 07/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
16 May 1999Return made up to 10/05/99; no change of members (4 pages)
16 May 1999Return made up to 10/05/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
30 June 1998Registered office changed on 30/06/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
30 June 1998Registered office changed on 30/06/98 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
8 May 1998Return made up to 10/05/98; full list of members (5 pages)
8 May 1998Return made up to 10/05/98; full list of members (5 pages)
28 April 1998Full accounts made up to 30 April 1997 (8 pages)
28 April 1998Full accounts made up to 30 April 1997 (8 pages)
15 April 1998Auditor's resignation (1 page)
15 April 1998Auditor's resignation (1 page)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
20 May 1997Return made up to 10/05/97; full list of members (6 pages)
14 May 1997Location of register of members (1 page)
14 May 1997Location of register of members (1 page)
13 November 1996Secretary's particulars changed (1 page)
13 November 1996Secretary's particulars changed (1 page)
30 September 1996Full accounts made up to 30 April 1996 (8 pages)
30 September 1996Full accounts made up to 30 April 1996 (8 pages)
2 June 1996Return made up to 10/05/96; full list of members (6 pages)
2 June 1996Return made up to 10/05/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
25 May 1995Full accounts made up to 30 April 1994 (8 pages)
25 May 1995Return made up to 10/05/95; full list of members (14 pages)
25 May 1995Return made up to 10/05/95; full list of members (14 pages)
25 May 1995Full accounts made up to 30 April 1994 (8 pages)
30 April 1971Incorporation (13 pages)
30 April 1971Incorporation (13 pages)