Cheshunt
Waltham Cross
EN8 9BH
Secretary Name | Michael Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross EN8 9BH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 September 2008) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | fabriclean.co.uk |
---|
Registered Address | 167 Turners Hill Cheshunt Waltham Cross EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Mr John William Fitzsimmons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,662 |
Cash | £32,481 |
Current Liabilities | £28,947 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
28 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
30 April 2019 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 30 April 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
21 April 2017 | Director's details changed for Mr John William Fitzsimmons on 21 April 2017 (2 pages) |
21 April 2017 | Director's details changed for Mr John William Fitzsimmons on 21 April 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Michael Caplan on 30 April 2015 (1 page) |
1 June 2015 | Secretary's details changed for Michael Caplan on 30 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 September 2013 | Company name changed fabriclean (london) LIMITED\certificate issued on 30/09/13
|
30 September 2013 | Company name changed fabriclean (london) LIMITED\certificate issued on 30/09/13
|
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Director's details changed for Mr John William Fitzsimmons on 31 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr John William Fitzsimmons on 31 May 2013 (2 pages) |
31 May 2013 | Registered office address changed from 68a Lancaster Road Nottinghill Gate London W11 1QR on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 68a Lancaster Road Nottinghill Gate London W11 1QR on 31 May 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages) |
23 June 2010 | Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Secretary's change of particulars / michael caplan / 20/04/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 68A lancaster rd notting hill london W11 1QR (1 page) |
19 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
19 June 2009 | Secretary's change of particulars / michael caplan / 20/04/2009 (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 68A lancaster rd notting hill london W11 1QR (1 page) |
19 June 2009 | Location of register of members (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
17 November 2008 | Secretary appointed michael caplan (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
17 November 2008 | Secretary appointed michael caplan (2 pages) |
17 November 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
3 September 2008 | Return made up to 07/05/08; full list of members (8 pages) |
3 September 2008 | Return made up to 07/05/08; full list of members (8 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
19 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
2 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
2 March 2007 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
21 February 2007 | Location of debenture register (1 page) |
21 February 2007 | Return made up to 07/05/06; full list of members (2 pages) |
21 February 2007 | Location of debenture register (1 page) |
21 February 2007 | Return made up to 07/05/06; full list of members (2 pages) |
21 February 2007 | Location of register of members (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the tudio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: the tudio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 February 2007 | Location of register of members (1 page) |
13 June 2006 | Company name changed clean care contracts LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed clean care contracts LIMITED\certificate issued on 13/06/06 (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
24 April 2006 | Return made up to 07/05/05; full list of members (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 68A lancaster road london W11 1QR (1 page) |
24 April 2006 | Return made up to 07/05/05; full list of members (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 68A lancaster road london W11 1QR (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
3 August 2004 | Return made up to 07/05/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
3 August 2004 | Return made up to 07/05/04; full list of members (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 September 2003 | Return made up to 07/05/03; full list of members (6 pages) |
26 September 2003 | Return made up to 07/05/03; full list of members (6 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Director resigned (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
17 May 2002 | New director appointed (2 pages) |
7 May 2002 | Incorporation (14 pages) |
7 May 2002 | Incorporation (14 pages) |