Company NameWindow Clean UK Ltd
DirectorsTrevor Hughes and William Stephen McKenzie
Company StatusActive
Company Number04176042
CategoryPrivate Limited Company
Incorporation Date8 March 2001(23 years, 1 month ago)
Previous NameThe Window Cleaning Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Directors

Director NameMr Trevor Hughes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(2 years after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 12a Beckenham Grove
Bromley
Kent
BR2 0JU
Director NameMr William Stephen McKenzie
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2024(23 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameTara Rose Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleWindow Cleaner
Correspondence AddressHolmshaw Farm
Layhams Road
Keston
Kent
BR2 6AR
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL
Secretary NameTrevor Hughes
NationalityBritish
StatusResigned
Appointed08 March 2001(same day as company formation)
RoleWindow Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address29 Polesteeple Hill
Biggin Hill
Westerham
Kent
TN16 3TQ
Secretary NameMs Leander Couldridge
NationalityBritish
StatusResigned
Appointed27 February 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 January 2015)
RolePersonal Assistant
Correspondence Address23 Ribston Close
Bromley
Kent
BR2 8LS
Secretary NameBurwood (Pinner) Limited (Corporation)
StatusResigned
Appointed14 March 2006(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 2007)
Correspondence Address4 Paines Lane
Pinner
Middlesex
HA5 3DQ

Contact

Websitewindowcleanuk.com

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Uk Group Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,174
Cash£1
Current Liabilities£81,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

27 February 2008Delivered on: 1 March 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 May 2023Registered office address changed from C/O Fadden & Co. 25 the Brackens Orpington Kent BR6 6JH England to 85 Great Portland Street First Floor London W1W 7LT on 3 May 2023 (1 page)
21 April 2023Change of details for Mr Trevor Hughes as a person with significant control on 14 April 2023 (2 pages)
21 April 2023Notification of Smart Group Facilities Management Limited as a person with significant control on 14 April 2023 (2 pages)
24 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Mr Trevor Hughes on 12 March 2022 (2 pages)
16 March 2022Change of details for Mr Trevor Hughes as a person with significant control on 12 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 March 2021Change of details for Mr Trevor Hughes as a person with significant control on 8 March 2021 (2 pages)
18 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Trevor Hughes on 8 March 2021 (2 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ to C/O Fadden & Co. 25 the Brackens Orpington Kent BR6 6JH on 8 June 2020 (1 page)
12 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 February 2019Satisfaction of charge 1 in full (1 page)
11 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Director's details changed for Mr Trevor Hughes on 1 October 2015 (2 pages)
14 March 2016Director's details changed for Mr Trevor Hughes on 1 October 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Trevor Hughes on 18 March 2014 (2 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Director's details changed for Mr Trevor Hughes on 18 March 2014 (2 pages)
13 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
14 January 2015Termination of appointment of Leander Couldridge as a secretary on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Trevor Hughes as a secretary on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Leander Couldridge as a secretary on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Trevor Hughes as a secretary on 13 January 2015 (1 page)
13 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
3 March 2014Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 12 March 2013 (1 page)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 March 2011Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Director's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Director's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages)
13 March 2011Director's details changed for Trevor Hughes on 1 March 2011 (2 pages)
13 March 2011Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
13 March 2011Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 March 2010Director's details changed for Trevor Hughes on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Trevor Hughes on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Trevor Hughes on 8 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2009Memorandum and Articles of Association (10 pages)
1 April 2009Memorandum and Articles of Association (10 pages)
26 March 2009Company name changed the window cleaning company LIMITED\certificate issued on 27/03/09 (2 pages)
26 March 2009Company name changed the window cleaning company LIMITED\certificate issued on 27/03/09 (2 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page)
31 December 2008Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 March 2008Director and secretary's change of particulars / trevor hughes / 01/03/2008 (1 page)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 March 2008Director and secretary's change of particulars / trevor hughes / 01/03/2008 (1 page)
10 March 2008Return made up to 08/03/08; full list of members (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 February 2008Secretary appointed ms leander couldridge (1 page)
28 February 2008Secretary appointed ms leander couldridge (1 page)
27 February 2008Registered office changed on 27/02/2008 from burwood pinner LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page)
27 February 2008Appointment terminated secretary burwood (pinner) LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from burwood pinner LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page)
27 February 2008Appointment terminated secretary burwood (pinner) LIMITED (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
16 March 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
19 April 2006Return made up to 08/03/06; full list of members (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
20 March 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 08/03/05; full list of members (5 pages)
22 March 2005Return made up to 08/03/05; full list of members (5 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 April 2004Return made up to 08/03/04; full list of members (5 pages)
30 April 2004Return made up to 08/03/04; full list of members (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 08/03/03; full list of members (6 pages)
20 March 2003Return made up to 08/03/03; full list of members (6 pages)
20 March 2003Director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
2 April 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
8 March 2001Incorporation (16 pages)
8 March 2001Incorporation (16 pages)