Barnet
Hertfordshire
EN5 5JZ
Director Name | Mr Jonathan Mark Whitehead |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Chichester Road Seaford East Sussex BN25 2DJ |
Director Name | Mr Paul Bates |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1997(2 years, 4 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Oaks Road Kenley Surrey CR8 5NY |
Secretary Name | Mr Paul Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Pest & Vermin Control |
Country of Residence | England |
Correspondence Address | 5 Oaks Road Kenley Surrey CR8 5NY |
Director Name | Mr Ian David Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Clock House Road Beckenham Kent BR3 4JP |
Secretary Name | Lynne Kathryn Bury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Crunden Road South Croydon Surrey CR2 6HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.cleankill.co.uk/ |
---|---|
Telephone | 0800 0565477 |
Telephone region | Freephone |
Registered Address | 3rd Floor Legion House 75 Lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
2.5k at £1 | Ian Miller 25.00% Ordinary |
---|---|
2.5k at £1 | Mr C.a. Bury 25.00% Ordinary |
2.5k at £1 | Mr J.m. Whitehead 25.00% Ordinary |
2.5k at £1 | Paul Bates 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,765,317 |
Gross Profit | £1,201,544 |
Net Worth | £30,847 |
Cash | £258 |
Current Liabilities | £206,937 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
6 July 2007 | Delivered on: 12 July 2007 Persons entitled: Hsbc 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 |
---|---|
28 April 1995 | Delivered on: 3 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 January 2023 (13 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
25 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
31 May 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
31 May 2016 | Total exemption full accounts made up to 31 January 2016 (12 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
8 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
8 July 2015 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
14 April 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
14 April 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
12 September 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
25 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
25 July 2012 | Total exemption full accounts made up to 31 January 2012 (13 pages) |
27 January 2012 | Director's details changed for Ian David Miller on 25 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Ian David Miller on 25 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Director's details changed for Paul Bates on 25 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Paul Bates on 25 January 2012 (2 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
13 October 2011 | Total exemption full accounts made up to 31 January 2011 (14 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 January 2010 | Registered office address changed from 5 Oaks Road Kenley Surrey CR8 5NY on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Jonathan Mark Whitehead on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Clive Adrian Bury on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian David Miller on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian David Miller on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Paul Bates on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Paul Bates on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 5 Oaks Road Kenley Surrey CR8 5NY on 26 January 2010 (1 page) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Jonathan Mark Whitehead on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Clive Adrian Bury on 26 January 2010 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
14 May 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
12 February 2007 | Return made up to 25/01/07; full list of members (9 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
6 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
28 January 2005 | Return made up to 25/01/05; full list of members (9 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
20 January 2004 | Return made up to 25/01/04; full list of members
|
20 January 2004 | Return made up to 25/01/04; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (9 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (8 pages) |
1 March 2002 | Return made up to 25/01/02; full list of members (8 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members
|
1 February 2001 | Return made up to 25/01/01; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
28 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2000 | Return made up to 25/01/00; full list of members
|
1 February 2000 | Return made up to 25/01/00; full list of members
|
31 January 2000 | Ad 03/11/98--------- £ si 9997@1 (2 pages) |
31 January 2000 | Ad 03/11/98--------- £ si 9997@1 (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 25/01/99; full list of members (6 pages) |
11 November 1998 | Resolutions
|
11 November 1998 | Nc inc already adjusted 03/11/98 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Nc inc already adjusted 03/11/98 (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members
|
27 January 1998 | Return made up to 25/01/98; full list of members
|
27 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
27 October 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 October 1996 | Return made up to 25/01/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 October 1996 | Return made up to 25/01/96; full list of members (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |