Bromley
Kent
BR2 0JU
Director Name | Mr William Stephen McKenzie |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(23 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Karen Harris |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Wayside Avenue Bushey Watford Hertfordshire WD23 4SQ |
Director Name | Tara Rose Hughes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Window Cleaner |
Correspondence Address | Holmshaw Farm Layhams Road Keston Kent BR2 6AR |
Secretary Name | Marilyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92a The Avenue Wembley Middlesex HA9 9QL |
Secretary Name | Trevor Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Window Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Polesteeple Hill Biggin Hill Westerham Kent TN16 3TQ |
Secretary Name | Ms Leander Couldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 January 2015) |
Role | Personal Assistant |
Correspondence Address | 23 Ribston Close Bromley Kent BR2 8LS |
Secretary Name | Burwood (Pinner) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 February 2007) |
Correspondence Address | 4 Paines Lane Pinner Middlesex HA5 3DQ |
Website | windowcleanuk.com |
---|
Registered Address | 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Uk Group Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,174 |
Cash | £1 |
Current Liabilities | £81,325 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
27 February 2008 | Delivered 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 |
---|
31 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
3 May 2023 | Registered 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 2023 | Change of details for Mr Trevor Hughes as a person with significant control on 14 April 2023 (2 pages) |
21 April 2023 | Notification of Smart Group Facilities Management Limited as a person with significant control on 14 April 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
16 March 2022 | Director's details changed for Mr Trevor Hughes on 12 March 2022 (2 pages) |
16 March 2022 | Change of details for Mr Trevor Hughes as a person with significant control on 12 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
18 March 2021 | Change of details for Mr Trevor Hughes as a person with significant control on 8 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
18 March 2021 | Director's details changed for Mr Trevor Hughes on 8 March 2021 (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 June 2020 | Registered 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 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 February 2019 | Satisfaction of charge 1 in full (1 page) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Director's details changed for Mr Trevor Hughes on 1 October 2015 (2 pages) |
14 March 2016 | Director's details changed for Mr Trevor Hughes on 1 October 2015 (2 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Trevor Hughes on 18 March 2014 (2 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Trevor Hughes on 18 March 2014 (2 pages) |
13 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
14 January 2015 | Termination of appointment of Leander Couldridge as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Trevor Hughes as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Leander Couldridge as a secretary on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Trevor Hughes as a secretary on 13 January 2015 (1 page) |
13 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 March 2014 | Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from the Cottage 17 Little Moss Lane Pinner Middlesex HA5 3BA United Kingdom on 3 March 2014 (1 page) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 9 the Fairway Northwood Middlesex HA6 3DZ United Kingdom on 12 March 2013 (1 page) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 March 2011 | Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Director's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Secretary's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Director's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages) |
13 March 2011 | Director's details changed for Trevor Hughes on 1 March 2011 (2 pages) |
13 March 2011 | Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Secretary's details changed for Ms Leander Couldridge on 1 March 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 March 2010 | Director's details changed for Trevor Hughes on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Trevor Hughes on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Trevor Hughes on 8 March 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 April 2009 | Memorandum and Articles of Association (10 pages) |
1 April 2009 | Memorandum and Articles of Association (10 pages) |
26 March 2009 | Company name changed the window cleaning company LIMITED\certificate issued on 27/03/09 (2 pages) |
26 March 2009 | Company name changed the window cleaning company LIMITED\certificate issued on 27/03/09 (2 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 March 2008 | Director and secretary's change of particulars / trevor hughes / 01/03/2008 (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
10 March 2008 | Director and secretary's change of particulars / trevor hughes / 01/03/2008 (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2008 | Secretary appointed ms leander couldridge (1 page) |
28 February 2008 | Secretary appointed ms leander couldridge (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from burwood pinner LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page) |
27 February 2008 | Appointment terminated secretary burwood (pinner) LIMITED (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from burwood pinner LIMITED 4 paines lane pinner middlesex HA5 3DQ (1 page) |
27 February 2008 | Appointment terminated secretary burwood (pinner) LIMITED (1 page) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
30 April 2004 | Return made up to 08/03/04; full list of members (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
20 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Director's particulars changed (1 page) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 March 2002 | Return made up to 08/03/02; full list of members
|
12 March 2002 | Return made up to 08/03/02; full list of members
|
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
2 April 2001 | Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
8 March 2001 | Incorporation (16 pages) |
8 March 2001 | Incorporation (16 pages) |