Loudwater
High Wycombe
HP10 9UB
Director Name | Mr Neal William Horner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butlers Mead 3 Hornbeam Lane Essendon Hatfield Hertfordshire AL9 6JF |
Director Name | Mrs Susan Mary Horner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hornbeam Lane Essendon Hatfield Hertfordshire AL9 6JF |
Secretary Name | Mr John Edouard Duncan Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Farm Highleadon Newent Gloucestershire GL18 1HJ Wales |
Secretary Name | Dr Jane Kyriacou |
---|---|
Status | Resigned |
Appointed | 01 January 2011(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | 10 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ |
Secretary Name | Mr Neal William Horner |
---|---|
Status | Resigned |
Appointed | 22 December 2011(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Unit 5 & 6 Kingshill Park London London Road Loudwater High Wycombe HP10 9UB |
Website | londoncitycleaning.com |
---|---|
Email address | [email protected] |
Telephone | 07 768166938 |
Telephone region | Mobile |
Registered Address | 4a & 4b Wintersells Road West Byfleet Surrey KT14 7LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | N.w. Horner 50.00% Ordinary |
---|---|
1 at £1 | S.m. Chalk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £726,410 |
Cash | £12,654 |
Current Liabilities | £178,821 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
26 March 2012 | Delivered on: 13 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
---|---|
5 December 2023 | Change of details for Optim Contract Services Limited as a person with significant control on 19 May 2023 (2 pages) |
16 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
31 July 2023 | Termination of appointment of Alun Keith Aston as a director on 31 July 2023 (1 page) |
31 July 2023 | Appointment of Mr Duncan Frederick Shadbolt as a director on 31 July 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 November 2022 | Change of details for Optim Contract Services Limited as a person with significant control on 22 November 2022 (3 pages) |
22 November 2022 | Registered office address changed from Unit 5 & 6 Kingshill Park London London Road Loudwater High Wycombe HP10 9UB England to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 22 November 2022 (1 page) |
23 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2022 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 July 2021 | Resolutions
|
29 July 2021 | Memorandum and Articles of Association (13 pages) |
23 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Director's details changed for Mr Alun Kieth Aston on 28 February 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 November 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
2 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 February 2018 | Termination of appointment of Susan Mary Horner as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Neal William Horner as a director on 28 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Neal William Horner as a secretary on 28 February 2018 (1 page) |
28 February 2018 | Cessation of Neal William Horner as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Registered office address changed from Butlers Mead 3 Hornbeam Lane Essendon Hatfield Hertfordshire AL9 6JF to Unit 5 & 6 Kingshill Park London London Road Loudwater High Wycombe HP10 9UB on 28 February 2018 (1 page) |
28 February 2018 | Cessation of Susan Mary Chalk as a person with significant control on 28 February 2018 (1 page) |
28 February 2018 | Notification of Optim Contract Services Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Alun Kieth Aston as a director on 28 February 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
28 August 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Appointment of Mr Neal William Horner as a secretary (1 page) |
20 January 2012 | Termination of appointment of Jane Kyriacou as a secretary (1 page) |
20 January 2012 | Appointment of Mr Neal William Horner as a secretary (1 page) |
20 January 2012 | Termination of appointment of Jane Kyriacou as a secretary (1 page) |
18 January 2012 | Appointment of Dr Jane Kyriacou as a secretary (2 pages) |
18 January 2012 | Appointment of Dr Jane Kyriacou as a secretary (2 pages) |
18 January 2012 | Termination of appointment of John Rankine as a secretary (1 page) |
18 January 2012 | Termination of appointment of John Rankine as a secretary (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Register(s) moved to registered inspection location (1 page) |
11 February 2010 | Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Neal William Horner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Neal William Horner on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Neal William Horner on 1 October 2009 (2 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: rivendell house pond lane herditage berkshire RG18 9RN (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: rivendell house pond lane herditage berkshire RG18 9RN (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 March 1997 | Company name changed office and domestic cleaning ser vices LIMITED\certificate issued on 21/03/97 (2 pages) |
20 March 1997 | Company name changed office and domestic cleaning ser vices LIMITED\certificate issued on 21/03/97 (2 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members
|
17 January 1997 | Return made up to 31/12/96; no change of members
|
2 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (12 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1996 | Return made up to 31/12/95; full list of members
|
9 June 1982 | Certificate of incorporation (1 page) |
9 June 1982 | Incorporation (12 pages) |
9 June 1982 | Incorporation (12 pages) |
9 June 1982 | Certificate of incorporation (1 page) |