Company NameDu Cros Management Limited
DirectorsDavid Charles Cooper and Howard Cowan
Company StatusActive
Company Number01705392
CategoryPrivate Limited Company
Incorporation Date9 March 1983(41 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Charles Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameMr David Charles Cooper
NationalityBritish
StatusCurrent
Appointed01 January 2000(16 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr Howard Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(21 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address54 Talman Grove
Stanmore
Middlesex
HA7 4UH
Director NameMs Clarke Enid Chaytow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1994)
RoleFinancial Management Consultant
Correspondence Address57 Talman Grove
Stanmore
Middlesex
HA7 4UH
Director NameMr Howard Cowan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 1992)
RoleProfessional Cleaning
Country of ResidenceEngland
Correspondence Address54 Talman Grove
Stanmore
Middlesex
HA7 4UH
Director NameMr Peter Dan Neidle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 1999)
RoleSolicitor
Correspondence Address4 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameMr Adrian Richard Baldwin Putman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 July 1994)
RoleChartered Civil Engineer
Correspondence Address33 Talman Grove
Stanmore
Middlesex
HA7 4UH
Secretary NameMr Peter Dan Neidle
NationalityBritish
StatusResigned
Appointed30 November 1991(8 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 January 1999)
RoleCompany Director
Correspondence Address4 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameYogini Morarji
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 July 2004)
RoleVascular Technologist
Correspondence Address38 Talman Grove
Stanmore
Middlesex
HA7 4UH

Location

Registered AddressKenton House 666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

2 at £1David Charles Cooper
40.00%
Ordinary
2 at £1Howard Cowan
40.00%
Ordinary
1 at £1Solicitors Of Peter Dan Neidle
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£1,374

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 November 2019 (2 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(6 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5
(6 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(6 pages)
12 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(6 pages)
20 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (3 pages)
2 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Mr Howard Cowan on 1 November 2009 (2 pages)
2 March 2010Director's details changed for Mr Howard Cowan on 1 November 2009 (2 pages)
2 March 2010Secretary's details changed for David Charles Cooper on 1 November 2009 (1 page)
2 March 2010Director's details changed for Mr Howard Cowan on 1 November 2009 (2 pages)
2 March 2010Secretary's details changed for David Charles Cooper on 1 November 2009 (1 page)
2 March 2010Director's details changed for David Charles Cooper on 1 November 2009 (2 pages)
2 March 2010Secretary's details changed for David Charles Cooper on 1 November 2009 (1 page)
2 March 2010Director's details changed for David Charles Cooper on 1 November 2009 (2 pages)
2 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for David Charles Cooper on 1 November 2009 (2 pages)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
6 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Full accounts made up to 30 November 2008 (7 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Full accounts made up to 30 November 2008 (7 pages)
18 March 2009Return made up to 30/11/08; full list of members (4 pages)
18 March 2009Return made up to 30/11/08; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
30 December 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
17 October 2008Return made up to 30/11/07; full list of members (4 pages)
17 October 2008Return made up to 30/11/07; full list of members (4 pages)
31 December 2007Full accounts made up to 30 November 2006 (7 pages)
31 December 2007Full accounts made up to 30 November 2006 (7 pages)
25 January 2007Return made up to 30/11/06; full list of members (8 pages)
25 January 2007Return made up to 30/11/06; full list of members (8 pages)
19 December 2006Full accounts made up to 30 November 2005 (7 pages)
19 December 2006Full accounts made up to 30 November 2005 (7 pages)
28 December 2005Return made up to 30/11/05; full list of members (8 pages)
28 December 2005Return made up to 30/11/05; full list of members (8 pages)
4 October 2005Full accounts made up to 30 November 2004 (13 pages)
4 October 2005Full accounts made up to 30 November 2004 (13 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Full accounts made up to 30 November 2003 (7 pages)
13 September 2004Full accounts made up to 30 November 2003 (7 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
16 January 2004Return made up to 30/11/03; full list of members (8 pages)
16 January 2004Return made up to 30/11/03; full list of members (8 pages)
4 September 2003Full accounts made up to 30 November 2002 (7 pages)
4 September 2003Full accounts made up to 30 November 2002 (7 pages)
27 January 2003Return made up to 30/11/02; full list of members (8 pages)
27 January 2003Return made up to 30/11/02; full list of members (8 pages)
24 September 2002Full accounts made up to 30 November 2001 (8 pages)
24 September 2002Full accounts made up to 30 November 2001 (8 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
19 December 2001Return made up to 30/11/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (8 pages)
2 October 2001Full accounts made up to 30 November 2000 (8 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
21 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 21/12/00
(8 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
27 November 2000Registered office changed on 27/11/00 from: 57 talman grove stanmore middlesex HA7 4UH (1 page)
27 November 2000Registered office changed on 27/11/00 from: 57 talman grove stanmore middlesex HA7 4UH (1 page)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
7 February 2000Return made up to 30/11/99; full list of members (8 pages)
7 February 2000Return made up to 30/11/99; full list of members (8 pages)
27 July 1999Full accounts made up to 30 November 1998 (7 pages)
27 July 1999Full accounts made up to 30 November 1998 (7 pages)
4 February 1999Return made up to 30/11/98; no change of members (4 pages)
4 February 1999Return made up to 30/11/98; no change of members (4 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999Secretary resigned;director resigned (1 page)
24 August 1998Full accounts made up to 30 November 1997 (7 pages)
24 August 1998Full accounts made up to 30 November 1997 (7 pages)
16 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Full accounts made up to 30 November 1996 (7 pages)
20 August 1997Full accounts made up to 30 November 1996 (7 pages)
4 February 1997Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
4 February 1997Return made up to 30/11/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
(4 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
2 January 1996Return made up to 30/11/95; no change of members (4 pages)
6 September 1995Full accounts made up to 30 November 1994 (7 pages)
6 September 1995Full accounts made up to 30 November 1994 (7 pages)