High Wycombe
Buckinghamshire
HP10 9UB
Director Name | Mr Christopher Rene Marie Pratt |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wothorpe House Second Drift Wothorpe Stamford Lincolnshire PE9 3JH |
Director Name | Joelle Odille Marie Pratt |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat D 6 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | Mr Peter James Pratt |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat D 6 Eastern Terrace Brighton East Sussex BN2 1DJ |
Director Name | Mr William Jean Marie Pratt |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 26 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF |
Secretary Name | Mr Christopher Rene Marie Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wothorpe House Second Drift Wothorpe Stamford Lincolnshire PE9 3JH |
Secretary Name | Lisa Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(10 years, 12 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 May 2019) |
Role | Company Director |
Correspondence Address | Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF |
Director Name | Mrs Janet Sarah Stevens |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mulberry House Church Road Cookham Maidenhead Berkshire SL6 9PD |
Website | superclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0151752 |
Telephone region | Freephone |
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 |
500 at £1 | Mr William Jean Marie Pratt 50.00% Ordinary |
---|---|
500 at £1 | Ms Lisa Pratt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,516 |
Current Liabilities | £201,838 |
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 | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
12 May 2006 | Delivered on: 13 May 2006 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
29 July 2004 | Delivered on: 9 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 November 2003 | Delivered on: 14 November 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (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) |
24 July 2023 | Change of details for Busy Bee Cleaning Services Limited as a person with significant control on 19 May 2023 (2 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 November 2022 | Change of details for Busy Bee Cleaning 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 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB United Kingdom to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 22 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
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) |
29 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
29 July 2021 | Memorandum and Articles of Association (13 pages) |
29 July 2021 | Resolutions
|
16 July 2021 | Appointment of Mr Alun Keith Aston as a director on 3 June 2021 (2 pages) |
16 July 2021 | Termination of appointment of Janet Sarah Stevens as a director on 3 June 2021 (1 page) |
4 December 2020 | Satisfaction of charge 2 in full (1 page) |
4 December 2020 | Satisfaction of charge 3 in full (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
29 October 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
17 September 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
28 May 2019 | Termination of appointment of William Jean Marie Pratt as a director on 1 May 2019 (1 page) |
28 May 2019 | Cessation of Lisa Pratt as a person with significant control on 1 May 2019 (1 page) |
28 May 2019 | Cessation of William Jean Marie Pratt as a person with significant control on 1 May 2019 (1 page) |
28 May 2019 | Registered office address changed from Unit 8 Greenwich Centre Business Park 53 Norman Road Greenwich London SE10 9QF to Unit 5 & 6 Kingsmill Park London Road Loudwater High Wycombe Buckinghamshire HP10 9UB on 28 May 2019 (1 page) |
28 May 2019 | Notification of Busy Bee Cleaning Services Limited as a person with significant control on 1 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Lisa Pratt as a secretary on 1 May 2019 (1 page) |
28 May 2019 | Appointment of Mrs Janet Sarah Stevens as a director on 1 May 2019 (2 pages) |
25 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 March 2019 | Satisfaction of charge 1 in full (1 page) |
17 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 August 2015 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
26 August 2015 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to C/O C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 September 2014 | Secretary's details changed for Lisa Pratt on 14 August 2014 (1 page) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for William Jean Marie Pratt on 14 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Lisa Pratt on 14 August 2014 (1 page) |
4 September 2014 | Director's details changed for William Jean Marie Pratt on 14 August 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
24 August 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 09/08/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 May 2006 | Particulars of mortgage/charge (5 pages) |
13 May 2006 | Particulars of mortgage/charge (5 pages) |
2 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
2 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
14 October 2004 | Return made up to 09/08/04; full list of members (6 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 April 2004 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (7 pages) |
14 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 October 2003 | Return made up to 09/08/03; full list of members (7 pages) |
12 June 2003 | Ad 22/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Ad 22/05/03--------- £ si 996@1=996 £ ic 4/1000 (2 pages) |
12 June 2003 | Resolutions
|
2 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Return made up to 09/08/02; full list of members
|
16 November 2002 | Return made up to 09/08/02; full list of members
|
16 November 2002 | New secretary appointed (2 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
1 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Return made up to 09/08/01; full list of members
|
19 September 2001 | Location of register of members (1 page) |
19 September 2001 | Return made up to 09/08/01; full list of members
|
24 May 2001 | Registered office changed on 24/05/01 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: suites 219-245 airport house purley way croydon CR0 0XZ (1 page) |
24 May 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
24 May 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
20 September 2000 | Return made up to 09/08/00; full list of members (8 pages) |
29 March 2000 | Return made up to 09/08/99; no change of members
|
29 March 2000 | Return made up to 09/08/99; no change of members
|
21 March 2000 | Secretary resigned;director resigned (1 page) |
21 March 2000 | Secretary resigned;director resigned (1 page) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
10 January 2000 | Accounts for a small company made up to 31 August 1998 (3 pages) |
22 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
22 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
26 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
24 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
24 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
18 September 1996 | Return made up to 09/08/96; no change of members
|
18 September 1996 | Return made up to 09/08/96; no change of members
|
24 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
5 September 1995 | Return made up to 09/08/95; full list of members
|
5 September 1995 | Return made up to 09/08/95; full list of members
|
26 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
26 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 100 park lane croydon surrey cro 1JB (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 100 park lane croydon surrey cro 1JB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
9 August 1991 | Incorporation (16 pages) |
9 August 1991 | Incorporation (16 pages) |