Company NameDoyles Steam Cleaning Limited
DirectorsRaymond Michael Doyle and Florence Emily Doyle
Company StatusActive
Company Number03894521
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 5 months ago)
Previous NameWisejust Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRaymond Michael Doyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(1 month after company formation)
Appointment Duration24 years, 4 months
RoleSteam Cleaning
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameFlorence Emily Doyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
Director NameSarah Audrey Doyle
Date of BirthJune 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration12 years, 7 months (resigned 08 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Hill
Bushfield Road
Bovingdon
Hertfordshire
HP3 0DR
Secretary NameSarah Audrey Doyle
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration12 years, 9 months (resigned 29 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLavender Hill
Bushfield Road
Bovingdon
Hertfordshire
HP3 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesteamcleaninghemelhempstead.co.u

Location

Registered Address9 Park Place
Newdigate Road
Harefield
Middlesex
UB9 6EJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

42.5k at £1Raymond Michael Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth£82,994
Cash£19,296
Current Liabilities£66,653

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 March 2024 (2 months, 1 week ago)
Next Return Due21 March 2025 (10 months from now)

Charges

1 February 2001Delivered on: 6 February 2001
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

Filing History

7 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
16 September 2022Registered office address changed from William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP England to 9 Park Place Newdigate Road Harefield Middlesex UB9 6EJ on 16 September 2022 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 December 2021Director's details changed for Raymond Michael Doyle on 10 December 2021 (2 pages)
10 December 2021Change of details for Raymond Michael Doyle as a person with significant control on 10 December 2021 (2 pages)
10 December 2021Change of details for Raymond Michael Doyle as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
1 September 2020Registered office address changed from C/O Numerii, Park House 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH England to William Old Centre C/O Numerii Ltd Ducks Hill Road Northwood HA6 2NP on 1 September 2020 (1 page)
17 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
17 April 2020Director's details changed for Raymond Michael Doyle on 1 March 2020 (2 pages)
16 April 2020Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to C/O Numerii, Park House 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 16 April 2020 (1 page)
28 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
3 July 2017Director's details changed for Florence Emily Richardson on 29 May 2017 (2 pages)
3 July 2017Director's details changed for Florence Emily Richardson on 29 May 2017 (2 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 October 2016Appointment of Florence Emily Richardson as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Florence Emily Richardson as a director on 27 October 2016 (2 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42,502
(3 pages)
6 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 42,502
(3 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 42,502
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 42,502
(3 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 42,502
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42,502
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42,502
(3 pages)
12 March 2014Director's details changed for Raymond Michael Doyle on 7 March 2014 (2 pages)
12 March 2014Director's details changed for Raymond Michael Doyle on 7 March 2014 (2 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42,502
(3 pages)
12 March 2014Director's details changed for Raymond Michael Doyle on 7 March 2014 (2 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
29 October 2012Termination of appointment of Sarah Doyle as a secretary (1 page)
29 October 2012Termination of appointment of Sarah Doyle as a secretary (1 page)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Termination of appointment of Sarah Doyle as a director (2 pages)
26 September 2012Termination of appointment of Sarah Doyle as a director (2 pages)
8 May 2012Registered office address changed from Po Box Po Box 601 Sunderlands Yard Church Lane Kings Langley Hertfordshire WD4 4DL England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Po Box Po Box 601 Sunderlands Yard Church Lane Kings Langley Hertfordshire WD4 4DL England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Po Box Po Box 601 Sunderlands Yard Church Lane Kings Langley Hertfordshire WD4 4DL England on 8 May 2012 (1 page)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 December 2011Registered office address changed from Lavender Hill Bushfield Road Bovingdon Herts HP3 0DR on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Lavender Hill Bushfield Road Bovingdon Herts HP3 0DR on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Lavender Hill Bushfield Road Bovingdon Herts HP3 0DR on 2 December 2011 (1 page)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Sarah Audrey Doyle on 15 December 2009 (2 pages)
16 January 2010Director's details changed for Raymond Michael Doyle on 15 December 2009 (2 pages)
16 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Raymond Michael Doyle on 15 December 2009 (2 pages)
16 January 2010Director's details changed for Sarah Audrey Doyle on 15 December 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 February 2009Return made up to 15/12/08; full list of members (4 pages)
9 February 2009Return made up to 15/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Return made up to 15/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 21 oakwood berkhamsted herts HP4 3NG (1 page)
23 October 2007Registered office changed on 23/10/07 from: 21 oakwood berkhamsted herts HP4 3NG (1 page)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 January 2007Return made up to 15/12/06; full list of members (2 pages)
31 January 2007Return made up to 15/12/06; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
1 June 2006Registered office changed on 01/06/06 from: 21 oakwood berkhamsted hertfordshire HP4 3NQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 21 oakwood berkhamsted hertfordshire HP4 3NQ (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Registered office changed on 05/01/06 from: sanstone felden lane hemel hempstead hertfordshire HP3 0BA (1 page)
5 January 2006Registered office changed on 05/01/06 from: sanstone felden lane hemel hempstead hertfordshire HP3 0BA (1 page)
5 January 2006Return made up to 15/12/05; full list of members (2 pages)
5 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
24 May 2004£ nc 1000/100000 01/02/01 (1 page)
24 May 2004£ nc 1000/100000 01/02/01 (1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
30 December 2003Return made up to 15/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Return made up to 12/01/03; full list of members (6 pages)
22 May 2003Return made up to 12/01/03; full list of members (6 pages)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 May 2003Secretary's particulars changed;director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
23 April 2003Registered office changed on 23/04/03 from: 40 glenview road hemel hempstead hertfordshire HP1 1TB (1 page)
23 April 2003Registered office changed on 23/04/03 from: 40 glenview road hemel hempstead hertfordshire HP1 1TB (1 page)
24 February 2003Return made up to 15/12/01; full list of members; amend (6 pages)
24 February 2003Return made up to 15/12/01; full list of members; amend (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
9 January 2002Return made up to 15/12/01; full list of members (6 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
8 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
16 January 2001Company name changed wisejust LIMITED\certificate issued on 16/01/01 (3 pages)
16 January 2001Company name changed wisejust LIMITED\certificate issued on 16/01/01 (3 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Registered office changed on 24/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
15 December 1999Incorporation (13 pages)
15 December 1999Incorporation (13 pages)