Company NameKlean-Air International Limited
DirectorsJeremy Francis and Louise Francis
Company StatusActive
Company Number02531827
CategoryPrivate Limited Company
Incorporation Date16 August 1990(33 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jeremy Francis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameLouise Francis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleEuropean Buying & Mer Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrendons
95 Marsh Lane
Mill Hill
London
NW7 4LE
Secretary NameMr Jeremy Francis
NationalityBritish
StatusCurrent
Appointed29 May 2000(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrendon 95 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Bernard Ivan Fishman
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address73 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameMr Phillip Lee Jacobs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 08 September 1994)
RoleCompany Director
Correspondence Address92 Cheyneys Avenue
Canons Park
Edgware
Middlesex
HA8 6SE
Secretary NameMr Bernard Ivan Fishman
NationalityBritish
StatusResigned
Appointed16 August 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address73 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NamePhilip Lee Jacobs
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1997)
RoleSalesman
Correspondence Address2 Chandos Road
Willesden Green
London
NW2 4LU

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Mr Jeremy Francis
99.00%
Ordinary
1 at £1Louise Francis
1.00%
Ordinary

Financials

Year2014
Net Worth-£65,686
Current Liabilities£78,704

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

22 July 2023Total exemption full accounts made up to 31 July 2022 (4 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
10 May 2022Total exemption full accounts made up to 31 July 2021 (4 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
5 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
26 February 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
6 September 2018Notification of Jeremy Francis as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
12 September 2017Notification of Jeremy Francis as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
12 September 2017Notification of Jeremy Francis as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
8 August 2017Notification of Jeremy Francis as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Jeremy Francis as a person with significant control on 8 August 2017 (2 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
22 August 2007Return made up to 16/08/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 16/08/06; full list of members (7 pages)
6 September 2006Return made up to 16/08/06; full list of members (7 pages)
7 October 2005Return made up to 16/08/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 October 2005Return made up to 16/08/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 October 2002Return made up to 16/08/02; full list of members (7 pages)
25 October 2002Return made up to 16/08/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 October 2001Registered office changed on 12/10/01 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page)
12 October 2001Registered office changed on 12/10/01 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
6 September 2001Return made up to 16/08/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Return made up to 16/08/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 September 1999Return made up to 16/08/99; no change of members (4 pages)
29 September 1999Return made up to 16/08/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 August 1998Return made up to 16/08/98; full list of members (6 pages)
19 August 1998Return made up to 16/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
19 September 1997Return made up to 16/08/97; no change of members (4 pages)
19 September 1997Return made up to 16/08/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 September 1996Return made up to 16/08/96; full list of members (6 pages)
6 September 1996Return made up to 16/08/96; full list of members (6 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
30 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
31 August 1995Return made up to 16/08/95; full list of members (6 pages)
31 August 1995Return made up to 16/08/95; full list of members (6 pages)