Tysea Hill Stapleford Abbotts
Romford
RM4 1JU
Director Name | Mrs Carrie-Ann Coburn |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU |
Director Name | Rajesh Goolab |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Trainee Accountant |
Correspondence Address | 16 Kirton Road London E13 9BT |
Secretary Name | Mr Anver Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 251 South Park Drive Ilford Essex IG3 9AL |
Secretary Name | Mr Steve Abbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 270 Goresbrook Road Dagenham Essex RM9 6XU |
Website | clearviewwindowcleaners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01249 786500 |
Telephone region | Chippenham |
Registered Address | Asheton Farm Business Centre Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Keith James Coburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £662,173 |
Cash | £176,810 |
Current Liabilities | £153,042 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
29 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
20 January 2024 | Resolutions
|
17 January 2024 | Notification of Cwcs Holdings Limited as a person with significant control on 5 January 2024 (2 pages) |
17 January 2024 | Cessation of Cwcs Investments Limited as a person with significant control on 5 January 2024 (1 page) |
11 January 2024 | Notification of Cwcs Property Limited as a person with significant control on 5 January 2024 (2 pages) |
11 January 2024 | Cessation of Keith James Coburn as a person with significant control on 5 January 2024 (1 page) |
11 January 2024 | Notification of Cwcs Investments Limited as a person with significant control on 5 January 2024 (2 pages) |
11 January 2024 | Cessation of Cwcs Property Limited as a person with significant control on 5 January 2024 (1 page) |
11 January 2024 | Cessation of Carrie-Ann Coburn as a person with significant control on 5 January 2024 (1 page) |
17 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
25 September 2023 | Second filing of Confirmation Statement dated 15 February 2023 (3 pages) |
28 February 2023 | Notification of Carrie-Ann Coburn as a person with significant control on 1 March 2022 (2 pages) |
28 February 2023 | 15/02/23 Statement of Capital gbp 100
|
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
24 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
17 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
2 October 2017 | Change of details for Mr Keith James Coburn as a person with significant control on 25 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Carrie-Ann Coburn on 27 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Keith James Coburn on 27 June 2017 (2 pages) |
2 October 2017 | Change of details for Mr Keith James Coburn as a person with significant control on 25 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Keith James Coburn on 27 June 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Carrie-Ann Coburn on 27 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
25 November 2016 | Total exemption full accounts made up to 28 February 2016 (10 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
17 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 March 2015 | Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Steve Abbs as a secretary on 1 January 2015 (1 page) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 January 2014 | Appointment of Mrs Carrie-Ann Coburn as a director (2 pages) |
6 January 2014 | Appointment of Mrs Carrie-Ann Coburn as a director (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
22 April 2013 | Director's details changed for Mr Keith James Coburn on 22 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Keith James Coburn on 22 April 2013 (2 pages) |
12 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
26 May 2010 | Form AA01 extending an accounting period from 31/08/2009 to 28/02/2010. (3 pages) |
26 May 2010 | Form AA01 extending an accounting period from 31/08/2009 to 28/02/2010. (3 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
9 April 2010 | Director's details changed for Keith James Coburn on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Keith James Coburn on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Keith James Coburn on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (1 page) |
6 April 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (1 page) |
25 November 2009 | Current accounting period shortened from 28 February 2009 to 31 August 2008 (1 page) |
25 November 2009 | Current accounting period shortened from 28 February 2009 to 31 August 2008 (1 page) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / keith coburn / 01/01/2009 (1 page) |
11 March 2009 | Director's change of particulars / keith coburn / 01/01/2009 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
9 May 2008 | Secretary's change of particulars / steve abbs / 09/05/2008 (2 pages) |
9 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / steve abbs / 09/05/2008 (2 pages) |
9 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
15 February 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
2 June 2006 | Return made up to 15/02/06; full list of members (2 pages) |
2 June 2006 | Return made up to 15/02/06; full list of members (2 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: raphael house 226 high street north london E6 2JA (1 page) |
17 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
17 November 2004 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
12 March 2004 | Return made up to 15/02/04; full list of members
|
12 March 2004 | Return made up to 15/02/04; full list of members
|
10 November 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
10 November 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
13 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
8 July 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members
|
26 February 2002 | Return made up to 15/02/02; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
29 January 2002 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 39 elm park avenue hornchurch essex RM12 4SP (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 39 elm park avenue hornchurch essex RM12 4SP (1 page) |
9 March 2001 | Return made up to 15/02/01; full list of members
|
9 March 2001 | Return made up to 15/02/01; full list of members
|
24 February 2001 | Director resigned (1 page) |
24 February 2001 | Director resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: raphael house 226 high street north london E6 2JA (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: raphael house 226 high street north london E6 2JA (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
9 March 2000 | Company name changed clearview cleaning LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed clearview cleaning LIMITED\certificate issued on 10/03/00 (2 pages) |
15 February 2000 | Incorporation (18 pages) |
15 February 2000 | Incorporation (18 pages) |