Company NameClearview Window Cleaning Services Limited
DirectorsKeith James Coburn and Carrie-Ann Coburn
Company StatusActive
Company Number03926426
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous NameClearview Cleaning Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Keith James Coburn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsheton Farm Business Centre
Tysea Hill Stapleford Abbotts
Romford
RM4 1JU
Director NameMrs Carrie-Ann Coburn
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(13 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAsheton Farm Business Centre
Tysea Hill Stapleford Abbotts
Romford
RM4 1JU
Director NameRajesh Goolab
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityMauritian
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleTrainee Accountant
Correspondence Address16 Kirton Road
London
E13 9BT
Secretary NameMr Anver Patel
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251 South Park Drive
Ilford
Essex
IG3 9AL
Secretary NameMr Steve Abbs
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address270 Goresbrook Road
Dagenham
Essex
RM9 6XU

Contact

Websiteclearviewwindowcleaners.co.uk
Email address[email protected]
Telephone01249 786500
Telephone regionChippenham

Location

Registered AddressAsheton Farm Business Centre
Tysea Hill Stapleford Abbotts
Romford
RM4 1JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Keith James Coburn
100.00%
Ordinary

Financials

Year2014
Net Worth£662,173
Cash£176,810
Current Liabilities£153,042

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

29 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
20 January 2024Resolutions
  • RES13 ‐ Declaration and payment of dividend 05/01/2024
(2 pages)
17 January 2024Notification of Cwcs Holdings Limited as a person with significant control on 5 January 2024 (2 pages)
17 January 2024Cessation of Cwcs Investments Limited as a person with significant control on 5 January 2024 (1 page)
11 January 2024Notification of Cwcs Property Limited as a person with significant control on 5 January 2024 (2 pages)
11 January 2024Cessation of Keith James Coburn as a person with significant control on 5 January 2024 (1 page)
11 January 2024Notification of Cwcs Investments Limited as a person with significant control on 5 January 2024 (2 pages)
11 January 2024Cessation of Cwcs Property Limited as a person with significant control on 5 January 2024 (1 page)
11 January 2024Cessation of Carrie-Ann Coburn as a person with significant control on 5 January 2024 (1 page)
17 November 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
25 September 2023Second filing of Confirmation Statement dated 15 February 2023 (3 pages)
28 February 2023Notification of Carrie-Ann Coburn as a person with significant control on 1 March 2022 (2 pages)
28 February 202315/02/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/09/2023.
(6 pages)
8 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
24 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
17 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
19 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 October 2017Change of details for Mr Keith James Coburn as a person with significant control on 25 June 2017 (2 pages)
2 October 2017Director's details changed for Mrs Carrie-Ann Coburn on 27 June 2017 (2 pages)
2 October 2017Director's details changed for Mr Keith James Coburn on 27 June 2017 (2 pages)
2 October 2017Change of details for Mr Keith James Coburn as a person with significant control on 25 June 2017 (2 pages)
2 October 2017Director's details changed for Mr Keith James Coburn on 27 June 2017 (2 pages)
2 October 2017Director's details changed for Mrs Carrie-Ann Coburn on 27 June 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
25 November 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
10 March 2015Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page)
10 March 2015Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page)
10 March 2015Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
6 January 2014Appointment of Mrs Carrie-Ann Coburn as a director (2 pages)
6 January 2014Appointment of Mrs Carrie-Ann Coburn as a director (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 April 2013Director's details changed for Mr Keith James Coburn on 22 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Keith James Coburn on 22 April 2013 (2 pages)
12 April 2013Registered office address changed from Clearview House Asheland Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Clearview House Asheland Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU United Kingdom on 12 April 2013 (1 page)
22 March 2013Registered office address changed from Clearview House Abbs Cross Business Park Po Box 4117 Hornchurch Essex RM12 4ER on 22 March 2013 (1 page)
22 March 2013Registered office address changed from Clearview House Abbs Cross Business Park Po Box 4117 Hornchurch Essex RM12 4ER on 22 March 2013 (1 page)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 May 2010Form AA01 extending an accounting period from 31/08/2009 to 28/02/2010. (3 pages)
26 May 2010Form AA01 extending an accounting period from 31/08/2009 to 28/02/2010. (3 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
9 April 2010Director's details changed for Keith James Coburn on 1 January 2010 (2 pages)
9 April 2010Director's details changed for Keith James Coburn on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Keith James Coburn on 1 January 2010 (2 pages)
9 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 April 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (1 page)
6 April 2010Previous accounting period shortened from 31 August 2010 to 28 February 2010 (1 page)
25 November 2009Current accounting period shortened from 28 February 2009 to 31 August 2008 (1 page)
25 November 2009Current accounting period shortened from 28 February 2009 to 31 August 2008 (1 page)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (3 pages)
11 March 2009Director's change of particulars / keith coburn / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / keith coburn / 01/01/2009 (1 page)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (9 pages)
9 May 2008Secretary's change of particulars / steve abbs / 09/05/2008 (2 pages)
9 May 2008Return made up to 15/02/08; full list of members (3 pages)
9 May 2008Secretary's change of particulars / steve abbs / 09/05/2008 (2 pages)
9 May 2008Return made up to 15/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
15 February 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
2 June 2006Return made up to 15/02/06; full list of members (2 pages)
2 June 2006Return made up to 15/02/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page)
19 May 2006Registered office changed on 19/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
4 January 2006Accounts for a dormant company made up to 28 February 2005 (3 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
29 March 2005Return made up to 15/02/05; full list of members (6 pages)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
14 March 2005Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
17 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
12 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
10 November 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
13 March 2003Return made up to 15/02/03; full list of members (6 pages)
13 March 2003Return made up to 15/02/03; full list of members (6 pages)
8 July 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
8 July 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
26 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
29 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
29 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 January 2002Registered office changed on 27/01/02 from: 39 elm park avenue hornchurch essex RM12 4SP (1 page)
27 January 2002Registered office changed on 27/01/02 from: 39 elm park avenue hornchurch essex RM12 4SP (1 page)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2001Director resigned (1 page)
24 February 2001Director resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: raphael house 226 high street north london E6 2JA (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: raphael house 226 high street north london E6 2JA (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Secretary resigned (1 page)
9 March 2000Company name changed clearview cleaning LIMITED\certificate issued on 10/03/00 (2 pages)
9 March 2000Company name changed clearview cleaning LIMITED\certificate issued on 10/03/00 (2 pages)
15 February 2000Incorporation (18 pages)
15 February 2000Incorporation (18 pages)