FINSBURY SQUARE CAR PARK LIMITED

Register to unlock more data on OkredoRegister

FINSBURY SQUARE CAR PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00615233

Incorporation date

20/11/1958

Size

Dormant

Contacts

Registered address

Registered address

The Bailey, 16 Old Bailey, London EC4M 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon31/10/2025
Termination of appointment of Robert Charles England as a director on 2025-10-27
dot icon28/07/2025
Termination of appointment of Hiroyasu Matsui as a director on 2025-07-15
dot icon28/07/2025
Appointment of Mr Masashi Sada as a director on 2025-07-15
dot icon24/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon03/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon31/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon26/06/2024
Registered office address changed from The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom to The Bailey 16 Old Bailey London EC4M 7EG on 2024-06-26
dot icon24/06/2024
Registered office address changed from Saffron Court 14B St. Cross Street London EC1N 8XA to The Bailey the Bailey 16 Old Bailey London EC4M 7EG on 2024-06-24
dot icon20/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon13/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon25/03/2024
Appointment of Mr Hideyuki Nagahiro as a director on 2024-03-14
dot icon10/07/2023
Accounts for a dormant company made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon07/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon17/12/2021
Appointment of Mr Robert Charles England as a director on 2021-12-17
dot icon19/10/2021
Termination of appointment of Jonathan Paul Scott as a director on 2021-10-18
dot icon15/07/2021
Director's details changed for Mr Hiroyasu Matsui on 2021-04-16
dot icon06/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon09/06/2021
Previous accounting period extended from 2020-09-28 to 2020-09-30
dot icon03/08/2020
Termination of appointment of Aaron Campbell as a secretary on 2020-08-03
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon22/01/2020
Accounts for a dormant company made up to 2019-09-30
dot icon18/11/2019
Director's details changed for Mr Jonathan Paul Scott on 2019-11-18
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon21/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon26/10/2018
Appointment of Mr Hiroyasu Matsui as a director on 2018-10-15
dot icon26/10/2018
Termination of appointment of Joanne Lesley Cooper as a director on 2018-10-24
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon28/09/2017
Current accounting period extended from 2018-03-28 to 2018-09-28
dot icon17/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon09/08/2017
Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2017-08-03
dot icon03/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/07/2017
Notification of National Car Parks Limited as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2016-04-06
dot icon09/11/2016
Accounts for a dormant company made up to 2016-03-25
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon01/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon07/07/2015
Accounts for a dormant company made up to 2015-03-27
dot icon09/02/2015
Director's details changed for Mrs Joanne Lesley Cooper on 2015-02-06
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon05/08/2014
Accounts for a dormant company made up to 2014-03-28
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon15/07/2013
Accounts for a dormant company made up to 2013-03-29
dot icon04/12/2012
Director's details changed for Mr Jonathan Paul Scott on 2012-11-26
dot icon30/11/2012
Secretary's details changed for Mr Aaron Campbell on 2012-11-26
dot icon27/11/2012
Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 2012-11-27
dot icon08/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon26/07/2012
Accounts for a dormant company made up to 2012-03-30
dot icon13/10/2011
Accounts for a dormant company made up to 2011-03-25
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Jonathan Walbridge as a director
dot icon08/12/2010
Termination of appointment of Andrew Potter as a director
dot icon08/12/2010
Appointment of Mrs Joanne Lesley Cooper as a director
dot icon24/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-26
dot icon15/05/2010
Secretary's details changed for Mr Aaron Campbell on 2010-05-14
dot icon24/02/2010
Appointment of Mr Jonathan Paul Scott as a director
dot icon19/01/2010
Termination of appointment of Stuart Owens as a director
dot icon19/01/2010
Termination of appointment of Stuart Owens as a director
dot icon03/12/2009
Director's details changed for Mr Jonathan Paul Walbridge on 2009-11-24
dot icon30/11/2009
Full accounts made up to 2009-03-27
dot icon30/10/2009
Appointment of Mr Stuart Gordon Owens as a director
dot icon29/10/2009
Director's details changed for Mr Jonathan Paul Walbridge on 2009-10-20
dot icon29/10/2009
Director's details changed for Andrew Donald Potter on 2009-10-20
dot icon27/10/2009
Appointment of Mr Stuart Gordon Owens as a director
dot icon16/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Jonathan Paul Walbridge on 2009-10-01
dot icon27/07/2009
Director appointed mr jonathan paul walbridge
dot icon24/07/2009
Appointment terminated director andrew pollins
dot icon23/04/2009
Secretary appointed aaron campbell
dot icon16/03/2009
Director's change of particulars / andrew potter / 03/03/2009
dot icon16/03/2009
Appointment terminated secretary andrew pollins
dot icon13/11/2008
Return made up to 01/10/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-03-28
dot icon30/09/2008
Director appointed andrew donald potter
dot icon26/09/2008
Appointment terminated director gordon parsons
dot icon18/09/2008
Director's change of particulars gordon ian winston parsons logged form
dot icon17/09/2008
Director's change of particulars / andrew pollins / 01/09/2008
dot icon17/09/2008
Secretary appointed andrew martin pollins
dot icon12/09/2008
Appointment terminated secretary alan wallwork
dot icon02/04/2008
Appointment terminated director christopher dobson
dot icon11/03/2008
Director appointed gordon ian winston parsons
dot icon13/11/2007
Full accounts made up to 2006-12-29
dot icon09/11/2007
Director's particulars changed
dot icon17/10/2007
Return made up to 01/10/07; full list of members
dot icon14/07/2007
Registered office changed on 14/07/07 from: 21 bryanston street london W1H 7AB
dot icon13/07/2007
Accounting reference date extended from 29/12/07 to 28/03/08
dot icon23/05/2007
New director appointed
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon18/04/2007
Director resigned
dot icon12/04/2007
New director appointed
dot icon30/10/2006
Return made up to 01/10/06; full list of members
dot icon24/10/2006
Accounting reference date extended from 11/07/06 to 29/12/06
dot icon17/05/2006
Full accounts made up to 2005-07-11
dot icon10/03/2006
New director appointed
dot icon28/11/2005
Director resigned
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Secretary resigned
dot icon19/10/2005
Full accounts made up to 2004-12-24
dot icon17/10/2005
Resolutions
dot icon10/10/2005
Return made up to 01/10/05; full list of members
dot icon02/09/2005
Accounting reference date shortened from 31/12/05 to 11/07/05
dot icon01/11/2004
Return made up to 19/10/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-26
dot icon20/04/2004
Director's particulars changed
dot icon31/01/2004
Resolutions
dot icon15/12/2003
Director's particulars changed
dot icon05/11/2003
Return made up to 19/10/03; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2002-12-27
dot icon23/04/2003
Resolutions
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon01/11/2002
Director resigned
dot icon23/10/2002
Return made up to 19/10/02; no change of members
dot icon30/05/2002
Director resigned
dot icon27/05/2002
Full accounts made up to 2001-12-28
dot icon24/10/2001
Return made up to 19/10/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-29
dot icon11/06/2001
Director's particulars changed
dot icon16/11/2000
Return made up to 19/10/00; no change of members
dot icon30/10/2000
Full accounts made up to 1999-12-24
dot icon11/08/2000
Registered office changed on 11/08/00 from: 21 bryanston street marble arch london W1A 4NH
dot icon11/11/1999
Return made up to 19/10/99; full list of members
dot icon11/11/1999
Location of register of members address changed
dot icon11/11/1999
Location of debenture register address changed
dot icon01/11/1999
Full accounts made up to 1998-12-25
dot icon13/10/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned
dot icon13/07/1999
Director resigned
dot icon01/05/1999
New director appointed
dot icon01/05/1999
Director resigned
dot icon08/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon04/01/1999
Resolutions
dot icon17/12/1998
Full accounts made up to 1998-03-27
dot icon04/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon10/11/1998
Return made up to 19/10/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-28
dot icon28/10/1997
Return made up to 19/10/97; no change of members
dot icon23/06/1997
Secretary's particulars changed;director's particulars changed
dot icon10/01/1997
Director resigned
dot icon10/01/1997
New director appointed
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon04/12/1996
Resolutions
dot icon11/11/1996
Full accounts made up to 1996-03-29
dot icon11/11/1996
Auditor's resignation
dot icon06/11/1996
Return made up to 19/10/96; no change of members
dot icon16/07/1996
New secretary appointed
dot icon03/07/1996
Secretary resigned
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New director appointed
dot icon01/12/1995
Director resigned
dot icon01/12/1995
Director resigned
dot icon13/11/1995
Return made up to 19/10/95; full list of members
dot icon13/11/1995
New director appointed
dot icon13/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon02/10/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Accounts for a dormant company made up to 1994-03-25
dot icon11/11/1994
Return made up to 19/10/94; no change of members
dot icon04/11/1994
Declaration of satisfaction of mortgage/charge
dot icon08/04/1994
Resolutions
dot icon16/11/1993
Full accounts made up to 1993-03-26
dot icon16/11/1993
Return made up to 19/10/93; no change of members
dot icon23/11/1992
Return made up to 19/10/92; full list of members
dot icon19/10/1992
Full accounts made up to 1992-03-27
dot icon05/12/1991
Full accounts made up to 1991-03-29
dot icon05/12/1991
Return made up to 19/10/91; no change of members
dot icon18/02/1991
Return made up to 01/12/90; no change of members
dot icon18/02/1991
Full accounts made up to 1990-03-30
dot icon06/11/1989
Return made up to 19/10/89; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon13/01/1989
Full accounts made up to 1988-03-25
dot icon28/11/1988
Return made up to 24/10/88; full list of members
dot icon15/12/1987
Return made up to 23/10/87; full list of members
dot icon14/12/1987
Full accounts made up to 1987-03-27
dot icon10/01/1987
Return made up to 24/10/86; full list of members
dot icon26/11/1986
Full accounts made up to 1986-03-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagahiro, Hideyuki
Director
14/03/2024 - Present
70
England, Robert Charles
Director
17/12/2021 - 27/10/2025
68
Sada, Masashi
Director
15/07/2025 - Present
68
Gilbert, Paul John Thomas
Director
26/02/2003 - 11/11/2005
111
Matsui, Hiroyasu
Director
15/10/2018 - 15/07/2025
70

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINSBURY SQUARE CAR PARK LIMITED

FINSBURY SQUARE CAR PARK LIMITED is an(a) Active company incorporated on 20/11/1958 with the registered office located at The Bailey, 16 Old Bailey, London EC4M 7EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINSBURY SQUARE CAR PARK LIMITED?

toggle

FINSBURY SQUARE CAR PARK LIMITED is currently Active. It was registered on 20/11/1958 .

Where is FINSBURY SQUARE CAR PARK LIMITED located?

toggle

FINSBURY SQUARE CAR PARK LIMITED is registered at The Bailey, 16 Old Bailey, London EC4M 7EG.

What does FINSBURY SQUARE CAR PARK LIMITED do?

toggle

FINSBURY SQUARE CAR PARK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for FINSBURY SQUARE CAR PARK LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Robert Charles England as a director on 2025-10-27.