Wandsworth
London
SW12 8SN
Director Name | Mr Frederick Woldemar Talberg |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayford Road Wandsworth London SW12 8SN |
Secretary Name | Mrs Chloe Katerina Talberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayford Road Wandsworth London SW12 8SN |
Director Name | Mr Malcolm Adam Lyon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Mayford Road, London Mayford Road London SW12 8SN |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(6 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Mayford Road, London Mayford Road London SW12 8SN |
Website | www.parkingforbikes.com/ |
---|---|
Telephone | 020 79520466 |
Telephone region | London |
Registered Address | C/O Ad Business Recovery Limited, Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2012 |
---|---|
Net Worth | £70,049 |
Cash | £142,246 |
Current Liabilities | £292,048 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 July 2017 (6 years, 8 months ago) |
---|---|
Next Return Due | 30 July 2018 (overdue) |
22 July 2020 | Liquidators' statement of receipts and payments to 2 May 2020 (13 pages) |
---|---|
15 July 2020 | Liquidators' statement of receipts and payments to 2 May 2020 (13 pages) |
28 October 2019 | Liquidators' statement of receipts and payments to 2 May 2019 (13 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Appointment of a voluntary liquidator (4 pages) |
28 June 2018 | Statement of affairs (9 pages) |
6 May 2018 | Cessation of Frederick Woldemar Talberg as a person with significant control on 3 May 2018 (1 page) |
6 May 2018 | Termination of appointment of Chloe Katerina Talberg as a secretary on 3 May 2018 (1 page) |
6 May 2018 | Termination of appointment of Chloe Katerina Talberg as a director on 3 May 2018 (1 page) |
6 May 2018 | Cessation of Chloe Katerina Talberg as a person with significant control on 3 May 2018 (1 page) |
6 May 2018 | Registered office address changed from 68 Mayford Road, London Mayford Road London SW12 8SN to 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 6 May 2018 (1 page) |
6 May 2018 | Termination of appointment of Frederick Woldemar Talberg as a director on 3 May 2018 (1 page) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
28 November 2016 | Resolutions
|
28 November 2016 | Resolutions
|
21 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
21 November 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Malcolm Adam Lyon as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Stuart Adam Marks as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Stuart Adam Marks as a director on 29 September 2016 (1 page) |
11 October 2016 | Termination of appointment of Malcolm Adam Lyon as a director on 29 September 2016 (1 page) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (9 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Appointment of Mr Malcolm Adam Lyon as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Stuart Adam Marks as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Stuart Adam Marks as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Stuart Adam Marks as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Malcolm Adam Lyon as a director on 6 November 2015 (2 pages) |
2 December 2015 | Appointment of Mr Malcolm Adam Lyon as a director on 6 November 2015 (2 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Sub-division of shares on 17 July 2015 (5 pages) |
29 July 2015 | Sub-division of shares on 17 July 2015 (5 pages) |
16 July 2015 | Director's details changed for Mr Frederick Woldemar Talberg on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mrs Chloe Katerina Talberg on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Mr Frederick Woldemar Talberg on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Mrs Chloe Katerina Talberg on 16 July 2015 (2 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 January 2015 | Statement of capital following an allotment of shares on 11 July 2013
|
8 January 2015 | Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG to 68 Mayford Road, London Mayford Road London SW12 8SN on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG to 68 Mayford Road, London Mayford Road London SW12 8SN on 8 January 2015 (1 page) |
8 January 2015 | Statement of capital following an allotment of shares on 20 March 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 31 January 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 20 March 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 31 January 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 11 July 2013
|
8 January 2015 | Registered office address changed from Caledonia House 223 Pentonville Road London N1 9NG to 68 Mayford Road, London Mayford Road London SW12 8SN on 8 January 2015 (1 page) |
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 April 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Sub-division of shares on 14 August 2009 (5 pages) |
27 August 2013 | Sub-division of shares on 14 August 2009 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 July 2011 (1 page) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Incorporation (13 pages) |
14 August 2009 | Incorporation (13 pages) |