St Margarets
Twickenham
Middlesex
TW1 1JN
Secretary Name | Mrs Sylwia Renata Matyjaszczyk |
---|---|
Status | Current |
Appointed | 01 September 2010(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN |
Director Name | Mrs Sylwia Renata Matyjaszczyk |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 04 November 2010(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6, St Margarets Business Park, Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN |
Director Name | Dylan Pentz |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 6, St Margrets Business Park Moor Mead Road Twickenham TW1 1JS |
Secretary Name | Jacquelene Stoltz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6, St Margrets Business Park Moor Mead Road Twickenham TW1 1JS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | cleanconcepts.co.uk |
---|---|
Telephone | 020 88914412 |
Telephone region | London |
Registered Address | Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Wojcieh Matyjaszczyk & Sylwia Matyjaszczyk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £392,207 |
Gross Profit | £392,207 |
Net Worth | £149,249 |
Current Liabilities | £77,245 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 February 2024 (3 months ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
2 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
21 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Notification of Sylwia Renata Matyjaszczyk as a person with significant control on 1 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 May 2017 | Director's details changed for Mrs Sylwia Renata Matyjaszczyk on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mrs Sylwia Renata Matyjaszczyk on 12 May 2017 (2 pages) |
12 May 2017 | Registered office address changed from Unit 6 st Margarets Business Park Moor Mead Road St Margarets Middlesex TW1 1JS to Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 6 st Margarets Business Park Moor Mead Road St Margarets Middlesex TW1 1JS to Unit 6, St Margarets Business Park Moor Mead Road St Margarets Twickenham Middlesex TW1 1JN on 12 May 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (17 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 October 2015 | Total exemption full accounts made up to 31 January 2015 (20 pages) |
10 October 2015 | Total exemption full accounts made up to 31 January 2015 (20 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (19 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
25 September 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
25 September 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
8 October 2012 | Total exemption full accounts made up to 31 January 2012 (18 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Appointment of Mrs Sylwia Renata Matyjaszczyk as a director (2 pages) |
10 November 2010 | Appointment of Mrs Sylwia Renata Matyjaszczyk as a director (2 pages) |
4 November 2010 | Termination of appointment of Jacquelene Stoltz as a secretary (1 page) |
4 November 2010 | Appointment of Mr Wojciech Matyjaszczyk as a director (2 pages) |
4 November 2010 | Termination of appointment of Dylan Pentz as a director (1 page) |
4 November 2010 | Appointment of Mrs Sylwia Renata Matyjaszczyk as a secretary (1 page) |
4 November 2010 | Termination of appointment of Jacquelene Stoltz as a secretary (1 page) |
4 November 2010 | Termination of appointment of Dylan Pentz as a director (1 page) |
4 November 2010 | Appointment of Mr Wojciech Matyjaszczyk as a director (2 pages) |
4 November 2010 | Appointment of Mrs Sylwia Renata Matyjaszczyk as a secretary (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
8 March 2010 | Director's details changed for Dylan Pentz on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Dylan Pentz on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Dylan Pentz on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
17 March 2009 | Director's change of particulars / dylan pentz / 01/02/2009 (1 page) |
17 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / dylan pentz / 01/02/2009 (1 page) |
17 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 March 2009 | Secretary's change of particulars / jacquelene stoltz / 01/02/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / jacquelene stoltz / 01/02/2009 (1 page) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
16 October 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 23 clive road twickenham middlesex TW1 4SQ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 23 clive road twickenham middlesex TW1 4SQ (1 page) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
23 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
21 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 71 nelson road twickenham middlesex TW2 7AR (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 71 nelson road twickenham middlesex TW2 7AR (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
27 January 2005 | Return made up to 01/02/05; full list of members (6 pages) |
27 January 2005 | Return made up to 01/02/05; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
19 March 2004 | Return made up to 01/02/04; full list of members
|
19 March 2004 | Return made up to 01/02/04; full list of members
|
9 October 2003 | Registered office changed on 09/10/03 from: 20 pacific close feltham middlesex TW14 9XE (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 20 pacific close feltham middlesex TW14 9XE (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 January 2003 (1 page) |
5 April 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
5 April 2003 | Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page) |
19 March 2003 | Company name changed carpet dynamics LIMITED\certificate issued on 19/03/03 (3 pages) |
19 March 2003 | Company name changed carpet dynamics LIMITED\certificate issued on 19/03/03 (3 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: findings woodlands close bromley BR1 2BD (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: findings woodlands close bromley BR1 2BD (2 pages) |
1 March 2003 | Return made up to 01/02/03; full list of members
|
1 March 2003 | Return made up to 01/02/03; full list of members
|
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Incorporation (9 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Incorporation (9 pages) |
1 February 2002 | Director resigned (1 page) |