London
SW4 6JP
Director Name | Ms Julia Wendy Kulinski |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Ellery Road London SE19 3QG |
Secretary Name | Ms Julia Wendy Kulinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Ellery Road London SE19 3QG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | cibshygiene.com |
---|---|
Telephone | 0800 0757890 |
Telephone region | Freephone |
Registered Address | Unit 3.1d & Unit 3.1e Union Court 20-22 Union Road London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Julien S. Bach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,225 |
Cash | £5,000 |
Current Liabilities | £513,503 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
30 January 2002 | Delivered on: 1 February 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2020 | Director's details changed for Mr Julien Stuart Bach on 13 June 2020 (2 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from Unit 1 20-22 Union Road London SW4 6JP to Unit 3.1D & Unit 3.1E Union Court 20-22 Union Road London SW4 6JP on 1 May 2019 (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 December 2015 | Company name changed ci business services LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed ci business services LIMITED\certificate issued on 09/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Change of name notice (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
10 July 2013 | Termination of appointment of Julia Kulinski as a secretary (1 page) |
10 July 2013 | Termination of appointment of Julia Kulinski as a secretary (1 page) |
10 July 2013 | Termination of appointment of Julia Kulinski as a director (1 page) |
10 July 2013 | Termination of appointment of Julia Kulinski as a director (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 June 2012 | Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages) |
19 June 2012 | Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages) |
19 June 2012 | Director's details changed for Julia Wendy Kulinski on 2 January 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 June 2012 | Director's details changed for Mr Julien Stuart Bach on 1 July 2011 (3 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Julia Wendy Kulinski on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Julia Wendy Kulinski on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Julien Bach on 14 June 2010 (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Director's details changed for Julien Bach on 14 June 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Director's change of particulars / julien bach / 01/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / julien bach / 01/06/2009 (1 page) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: union court, unit 1 union road london SW4 6JP (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: union court, unit 1 union road london SW4 6JP (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 53-55 balham hill london SW12 9DR (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 53-55 balham hill london SW12 9DR (1 page) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
31 August 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
27 June 2002 | Company name changed clean interiors LIMITED\certificate issued on 27/06/02 (3 pages) |
27 June 2002 | Company name changed clean interiors LIMITED\certificate issued on 27/06/02 (3 pages) |
28 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members
|
3 May 2001 | Return made up to 27/04/01; full list of members
|
14 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Director resigned (1 page) |
27 April 2000 | Incorporation (12 pages) |
27 April 2000 | Incorporation (12 pages) |