Company NameThe Little Genie Cleaning Company Ltd
DirectorNicholas Musker
Company StatusActive
Company Number03251200
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Secretary NamePatricia Musker
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address3 Melchester House Ledbury Road
London
W11 1HU
Director NameMr Nicholas Musker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1998(1 year, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Casterbridge
Ledbury Road
London
W11 1DR
Director NameMohamed Said Kealoufi
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressBlock T Flat 10
Peabody Estate Hammersmith
London
W6 9QZ
Director NamePatricia Musker
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address63 Holland Park
London
W11
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Muraszko & Co 23 Wadsworth Business Centre
21 Wadsworth Road
Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nicholas Musker
100.00%
Ordinary

Financials

Year2014
Turnover£41,612
Gross Profit£9,945
Net Worth£485
Current Liabilities£4,472

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 December 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
23 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 December 2020Registered office address changed from 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ England to C/O Muraszko & Co 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ on 17 December 2020 (1 page)
6 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2019Registered office address changed from C/O Muraszko & Co 50 Mount Park Road London W5 2RU to 23 Wadsworth Business Centre 21 Wadsworth Road Perivale Greenford UB6 7LQ on 30 September 2019 (1 page)
27 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
24 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
21 April 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
20 March 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
15 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 50 Mount Park Road London W5 2RU on 11 October 2010 (1 page)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 October 2008Director's change of particulars / nicholas musker / 17/09/2008 (1 page)
28 October 2008Director's change of particulars / nicholas musker / 17/09/2008 (1 page)
28 October 2008Secretary's change of particulars / patricia musker / 17/09/2008 (1 page)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
28 October 2008Return made up to 18/09/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / patricia musker / 17/09/2008 (1 page)
24 October 2008Appointment terminated director patricia musker (1 page)
24 October 2008Appointment terminated director patricia musker (1 page)
14 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
14 October 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
7 October 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
7 October 2008Total exemption full accounts made up to 30 September 2006 (9 pages)
29 December 2007Return made up to 18/09/07; no change of members (7 pages)
29 December 2007Return made up to 18/09/07; no change of members (7 pages)
6 December 2006Return made up to 18/09/06; full list of members (7 pages)
6 December 2006Return made up to 18/09/06; full list of members (7 pages)
27 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 November 2005Return made up to 18/09/05; full list of members (7 pages)
29 November 2005Return made up to 18/09/05; full list of members (7 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
30 November 2004Return made up to 18/09/04; full list of members (7 pages)
30 November 2004Return made up to 18/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
11 November 2003Return made up to 18/09/03; full list of members (7 pages)
11 November 2003Return made up to 18/09/03; full list of members (7 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 September 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 October 2001Return made up to 18/09/01; full list of members (6 pages)
23 October 2001Return made up to 18/09/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
10 December 2000Return made up to 18/09/00; full list of members (6 pages)
10 December 2000Return made up to 18/09/00; full list of members (6 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
3 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 December 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
6 December 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 06/12/99
(6 pages)
28 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
28 April 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
22 December 1998Return made up to 18/09/98; no change of members (4 pages)
22 December 1998Director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Return made up to 18/09/98; no change of members (4 pages)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 18/09/97; full list of members (6 pages)
3 December 1997Return made up to 18/09/97; full list of members (6 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New secretary appointed;new director appointed (2 pages)
29 November 1996Registered office changed on 29/11/96 from: 3RD floor 124- 130 tabernacle street london EC2A 4SD (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Secretary resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: 3RD floor 124- 130 tabernacle street london EC2A 4SD (1 page)
29 November 1996Director resigned (1 page)
18 September 1996Incorporation (20 pages)
18 September 1996Incorporation (20 pages)