Company NameActual Removal Company Ltd
DirectorsMatthew Alan Yarwood and Richard Mark Yarwood
Company StatusActive
Company Number02303721
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Previous NamesBaseclean Limited and The Actual Cleaning Co. (Anglia) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Alan Yarwood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Director NameMr Richard Mark Yarwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Director NameMr Gary John Bristow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleSales Director
Correspondence AddressCapri Braintree Road
Great Dunmow
Dunmow
Essex
CM6 1HT
Director NameAlan Yarwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address79 Prince Regent Lane
London
E13 8RW
Secretary NameMr Gary John Bristow
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressCapri Braintree Road
Great Dunmow
Dunmow
Essex
CM6 1HT
Director NameMelanie James O'Rourke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 April 1999)
RoleAccountant
Correspondence Address6 Church End
Great Dunmow
Essex
CM6 2AF
Secretary NameAlan Yarwood
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 April 1999)
RoleSecretary
Correspondence AddressGreen Hollow
Ongar Road
Dunmow
Essex
CM6 1JB
Secretary NameSusan Ann Bergman
NationalityBritish
StatusResigned
Appointed26 April 1999(10 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address68a Prince Regent Lane
London
E13 8QQ

Contact

Websitewww.actualservices.co.uk
Telephone01371 874420
Telephone regionGreat Dunmow

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

21 January 1998Delivered on: 3 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
6 October 1994Delivered on: 27 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as yard at station approach braintree essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 May 2023Registered office address changed from 68a Prince Regent Lane London E13 8QQ England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 17 May 2023 (1 page)
1 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
21 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 June 2020Termination of appointment of Susan Ann Bergman as a secretary on 24 June 2020 (1 page)
24 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
15 April 2019Registered office address changed from 79 Prince Regent Lane London E13 8RW to 68a Prince Regent Lane London E13 8QQ on 15 April 2019 (1 page)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
23 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 500
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 500
(4 pages)
1 April 2014Termination of appointment of Alan Yarwood as a director (1 page)
1 April 2014Termination of appointment of Alan Yarwood as a director (1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 March 2014Appointment of Mr Matthew Alan Yarwood as a director (2 pages)
13 March 2014Appointment of Mr Matthew Alan Yarwood as a director (2 pages)
12 March 2014Appointment of Mr Richard Mark Yarwood as a director (2 pages)
12 March 2014Appointment of Mr Richard Mark Yarwood as a director (2 pages)
11 March 2014Director's details changed (2 pages)
11 March 2014Director's details changed (2 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Secretary's details changed for Susan Ann Bergman on 14 February 2010 (1 page)
16 February 2010Director's details changed for Alan Yarwood on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Alan Yarwood on 12 February 2010 (2 pages)
16 February 2010Secretary's details changed for Susan Ann Bergman on 14 February 2010 (1 page)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 31/03/07; full list of members (2 pages)
13 June 2007Return made up to 31/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 May 2006Return made up to 31/03/06; full list of members (2 pages)
30 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (6 pages)
25 May 2005Return made up to 31/03/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
16 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 April 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2003Return made up to 31/03/03; full list of members (6 pages)
15 April 2003Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 March 2002Return made up to 31/03/01; full list of members (6 pages)
21 March 2002Return made up to 31/03/01; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
10 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2000Return made up to 31/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 31/03/98; no change of members (4 pages)
8 May 1998Return made up to 31/03/98; no change of members (4 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
1 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 October 1997£ sr 500@1 01/04/96 (1 page)
1 October 1997£ sr 500@1 01/04/96 (1 page)
1 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 September 1997Return made up to 31/03/97; full list of members (5 pages)
25 September 1997Return made up to 31/03/97; full list of members (5 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Return made up to 31/03/96; full list of members (5 pages)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996Return made up to 31/03/96; full list of members (5 pages)
29 May 1996Secretary resigned;director resigned (1 page)
29 May 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)