About

Registered Number: 07401550
Date of Incorporation: 08/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Saffron Court, 14b St Cross Street, London, EC1N 8XA,

 

Having been setup in 2010, S & K Car Park Management Ltd have registered office in London. The companies directors are Smylie, Neal, Yeoland, Allison, Mathews, Brett Ronald. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Brett Ronald 08 October 2010 02 July 2018 1
Secretary Name Appointed Resigned Total Appointments
SMYLIE, Neal 25 October 2017 01 June 2019 1
YEOLAND, Allison 08 October 2010 25 October 2017 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA01 - Change of accounting reference date 25 June 2019
CH01 - Change of particulars for director 21 June 2019
PSC02 - N/A 03 June 2019
PSC09 - N/A 03 June 2019
AP01 - Appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM02 - Termination of appointment of secretary 03 June 2019
AD01 - Change of registered office address 03 June 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 08 November 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
DISS40 - Notice of striking-off action discontinued 03 July 2018
AA - Annual Accounts 02 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AP03 - Appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 23 August 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
AP01 - Appointment of director 19 May 2017
TM01 - Termination of appointment of director 07 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 06 December 2012
MISC - Miscellaneous document 27 July 2012
AUD - Auditor's letter of resignation 16 July 2012
AD01 - Change of registered office address 03 July 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH03 - Change of particulars for secretary 03 October 2011
AA01 - Change of accounting reference date 11 August 2011
AD01 - Change of registered office address 12 January 2011
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.