Company NamePartners N Grime Limited
DirectorMichael Lee Hobbs
Company StatusActive
Company Number03935540
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael Lee Hobbs
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Rye Court 214 Peckham Rye
London
SE22 0LT
Secretary NameTeresa Louise Hobbs
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Bolton Gardens
Bromley
Kent
BR1 4ES
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.partnersngrime.co.uk
Telephone020 82902081
Telephone regionLondon

Location

Registered Address6 Rye Court
214 Peckham Rye
London
SE22 0LT
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£100,292
Cash£88,334
Current Liabilities£19,760

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 Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 28 February 2023 (5 pages)
3 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
29 April 2019Registered office address changed from 59 Derek Avenue West Ewell Epsom KT19 9HP England to 6 Rye Court 214 Peckham Rye London SE22 0LT on 29 April 2019 (1 page)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 March 2019Registered office address changed from Flat 7 Charing Court 32 Shortlands Road Bromley BR2 0XX England to 59 Derek Avenue West Ewell Epsom KT19 9HP on 4 March 2019 (1 page)
5 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
6 March 2018Registered office address changed from Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX England to Flat 7 Charing Court 32 Shortlands Road Bromley BR2 0XX on 6 March 2018 (1 page)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Registered office address changed from 8 Aldermary Road Bromley BR1 3PH to Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 8 Aldermary Road Bromley BR1 3PH to Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX on 6 May 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(4 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
12 May 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3
(4 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 March 2013Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages)
5 March 2013Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages)
29 January 2013Registered office address changed from 7 Bolton Gardens Bromley Kent BR1 4ES on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 7 Bolton Gardens Bromley Kent BR1 4ES on 29 January 2013 (1 page)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 June 2010Termination of appointment of Teresa Hobbs as a secretary (1 page)
30 June 2010Termination of appointment of Teresa Hobbs as a secretary (1 page)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Michael Lee Hobbs on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Lee Hobbs on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
21 November 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
14 October 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
26 October 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
4 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Location of debenture register (1 page)
2 March 2006Location of register of members (1 page)
2 March 2006Return made up to 28/02/06; full list of members (2 pages)
2 March 2006Location of debenture register (1 page)
10 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
10 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
16 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
16 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
6 May 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
13 April 2003Amended accounts made up to 28 February 2002 (8 pages)
13 April 2003Amended accounts made up to 28 February 2002 (8 pages)
11 April 2003Return made up to 28/02/03; full list of members; amend (5 pages)
11 April 2003Return made up to 28/02/03; full list of members; amend (5 pages)
11 April 2003Return made up to 28/02/03; full list of members; amend (5 pages)
11 April 2003Return made up to 28/02/03; full list of members; amend (5 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
2 May 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
10 April 2002Ad 17/01/02--------- £ si 1@1 (2 pages)
10 April 2002Ad 17/01/02--------- £ si 1@1 (2 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2002Resolutions
  • RES13 ‐ Division of shares 17/01/02
(1 page)
22 January 2002Resolutions
  • RES13 ‐ Division of shares 17/01/02
(1 page)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 April 2001Full accounts made up to 28 February 2001 (8 pages)
13 April 2001Full accounts made up to 28 February 2001 (8 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
8 March 2001Return made up to 28/02/01; full list of members (6 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2000Registered office changed on 03/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)