Company NameClerkenwell Cleaners Limited
DirectorsDean Antoni Baker and Pauline Geraldine Maria Baker
Company StatusActive
Company Number01528106
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Dean Antoni Baker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(11 years, 4 months after company formation)
Appointment Duration32 years
RoleContract Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road Finchley
London
N3 2LT
Director NameMrs Pauline Geraldine Maria Baker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2005(25 years after company formation)
Appointment Duration18 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Anthoni Albert James Baker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(11 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 October 2001)
RoleContract Cleaner
Correspondence Address76 Hilary Crescent
Luton
Bedfordshire
LU1 5JH
Secretary NameMrs Doreen Baker
NationalityBritish
StatusResigned
Appointed09 April 1992(11 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dean Antoni Baker
50.00%
Ordinary
50 at £1Pauline Geraldine Maria Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£36,476
Current Liabilities£41,763

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

11 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 October 2019 (6 pages)
18 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 31 October 2017 (7 pages)
21 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 January 2017Micro company accounts made up to 31 October 2016 (7 pages)
21 January 2017Micro company accounts made up to 31 October 2016 (7 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
19 March 2016Micro company accounts made up to 31 October 2015 (7 pages)
19 March 2016Micro company accounts made up to 31 October 2015 (7 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
13 February 2015Micro company accounts made up to 31 October 2014 (7 pages)
13 February 2015Micro company accounts made up to 31 October 2014 (7 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 November 2013Termination of appointment of Doreen Baker as a secretary (1 page)
15 November 2013Termination of appointment of Doreen Baker as a secretary (1 page)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 May 2012Secretary's details changed for Mrs Doreen Baker on 9 April 2012 (2 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Mrs Doreen Baker on 9 April 2012 (2 pages)
22 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
22 May 2012Secretary's details changed for Mrs Doreen Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Pauline Gerladine Maria Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Pauline Gerladine Maria Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Dean Anthony Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Pauline Gerladine Maria Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Dean Anthony Baker on 9 April 2012 (2 pages)
15 May 2012Director's details changed for Dean Anthony Baker on 9 April 2012 (2 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 March 2009Registered office changed on 13/03/2009 from 3D floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
13 March 2009Registered office changed on 13/03/2009 from 3D floor 314 regents park road finchley london N3 2LT united kingdom (1 page)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 May 2008Return made up to 09/04/08; full list of members (4 pages)
15 May 2008Return made up to 09/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 March 2008Registered office changed on 07/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
7 March 2008Registered office changed on 07/03/2008 from 4 bellevue mews bellevue road london N11 3HF (1 page)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
26 April 2006Return made up to 09/04/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
5 April 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
15 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
15 April 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(3 pages)
8 February 2005Secretary's particulars changed (1 page)
8 February 2005Secretary's particulars changed (1 page)
5 May 2004Return made up to 09/04/04; full list of members (6 pages)
5 May 2004Return made up to 09/04/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
17 March 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
16 April 2003Return made up to 09/04/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
16 April 2003Return made up to 09/04/03; full list of members (7 pages)
11 April 2002Return made up to 09/04/02; full list of members (7 pages)
11 April 2002Return made up to 09/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
3 May 2001Return made up to 09/04/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 October 2000 (12 pages)
5 April 2001Full accounts made up to 31 October 2000 (12 pages)
26 September 2000Return made up to 09/04/00; full list of members; amend (6 pages)
26 September 2000Return made up to 09/04/00; full list of members; amend (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (12 pages)
1 September 2000Full accounts made up to 31 October 1999 (12 pages)
25 April 2000Return made up to 09/04/00; full list of members (5 pages)
25 April 2000Return made up to 09/04/00; full list of members (5 pages)
6 September 1999Full accounts made up to 31 October 1998 (12 pages)
6 September 1999Full accounts made up to 31 October 1998 (12 pages)
14 May 1999Registered office changed on 14/05/99 from: 13 station road london N3 2SB (1 page)
14 May 1999Return made up to 09/04/99; full list of members (5 pages)
14 May 1999Return made up to 09/04/99; full list of members (5 pages)
14 May 1999Registered office changed on 14/05/99 from: 13 station road london N3 2SB (1 page)
4 September 1998Full accounts made up to 31 October 1997 (12 pages)
4 September 1998Full accounts made up to 31 October 1997 (12 pages)
18 April 1998Return made up to 09/04/98; full list of members (3 pages)
18 April 1998Return made up to 09/04/98; full list of members (3 pages)
22 January 1998Return made up to 09/04/97; full list of members (5 pages)
22 January 1998Return made up to 09/04/97; full list of members (5 pages)
21 October 1997Full accounts made up to 31 October 1996 (12 pages)
21 October 1997Full accounts made up to 31 October 1996 (12 pages)
15 May 1996Full accounts made up to 31 October 1995 (12 pages)
15 May 1996Director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Full accounts made up to 31 October 1995 (12 pages)
13 April 1996Return made up to 09/04/96; full list of members (5 pages)
13 April 1996Return made up to 09/04/96; full list of members (5 pages)
9 August 1995Full accounts made up to 31 October 1994 (11 pages)
9 August 1995Full accounts made up to 31 October 1994 (11 pages)
26 May 1995Return made up to 09/04/95; full list of members (10 pages)
26 May 1995Return made up to 09/04/95; full list of members (10 pages)