Company NameFabriclean Ltd
DirectorJohn William Fitzsimmons
Company StatusActive
Company Number04432824
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)
Previous NamesClean Care Contracts Limited and Fabriclean (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr John William Fitzsimmons
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameMichael Caplan
NationalityBritish
StatusCurrent
Appointed05 September 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 2008)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefabriclean.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Mr John William Fitzsimmons
100.00%
Ordinary

Financials

Year2014
Net Worth£6,662
Cash£32,481
Current Liabilities£28,947

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

28 October 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 December 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 April 2019Registered 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 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
11 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 April 2017Director's details changed for Mr John William Fitzsimmons on 21 April 2017 (2 pages)
21 April 2017Director's details changed for Mr John William Fitzsimmons on 21 April 2017 (2 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Secretary's details changed for Michael Caplan on 30 April 2015 (1 page)
1 June 2015Secretary's details changed for Michael Caplan on 30 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 September 2013Company name changed fabriclean (london) LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2013Company name changed fabriclean (london) LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 June 2013Director's details changed for Mr John William Fitzsimmons on 31 May 2013 (2 pages)
3 June 2013Director's details changed for Mr John William Fitzsimmons on 31 May 2013 (2 pages)
31 May 2013Registered office address changed from 68a Lancaster Road Nottinghill Gate London W11 1QR on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 68a Lancaster Road Nottinghill Gate London W11 1QR on 31 May 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages)
23 June 2010Director's details changed for John William Fitzsimmons on 7 May 2010 (2 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Secretary's change of particulars / michael caplan / 20/04/2009 (1 page)
19 June 2009Registered office changed on 19/06/2009 from 68A lancaster rd notting hill london W11 1QR (1 page)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Return made up to 07/05/09; full list of members (3 pages)
19 June 2009Secretary's change of particulars / michael caplan / 20/04/2009 (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from 68A lancaster rd notting hill london W11 1QR (1 page)
19 June 2009Location of register of members (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
17 November 2008Secretary appointed michael caplan (2 pages)
17 November 2008Registered office changed on 17/11/2008 from the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 November 2008Registered office changed on 17/11/2008 from the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
17 November 2008Secretary appointed michael caplan (2 pages)
17 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
3 September 2008Return made up to 07/05/08; full list of members (8 pages)
3 September 2008Return made up to 07/05/08; full list of members (8 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
14 September 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 September 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
17 May 2007Return made up to 07/05/07; full list of members (2 pages)
2 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
2 March 2007Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
21 February 2007Location of debenture register (1 page)
21 February 2007Return made up to 07/05/06; full list of members (2 pages)
21 February 2007Location of debenture register (1 page)
21 February 2007Return made up to 07/05/06; full list of members (2 pages)
21 February 2007Location of register of members (1 page)
21 February 2007Registered office changed on 21/02/07 from: the tudio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 2007Registered office changed on 21/02/07 from: the tudio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 2007Location of register of members (1 page)
13 June 2006Company name changed clean care contracts LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed clean care contracts LIMITED\certificate issued on 13/06/06 (2 pages)
2 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 April 2006Return made up to 07/05/05; full list of members (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 68A lancaster road london W11 1QR (1 page)
24 April 2006Return made up to 07/05/05; full list of members (2 pages)
24 April 2006New secretary appointed (1 page)
24 April 2006Registered office changed on 24/04/06 from: 68A lancaster road london W11 1QR (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
3 August 2004Return made up to 07/05/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
3 August 2004Return made up to 07/05/04; full list of members (6 pages)
3 August 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 September 2003Return made up to 07/05/03; full list of members (6 pages)
26 September 2003Return made up to 07/05/03; full list of members (6 pages)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (2 pages)
17 May 2002Director resigned (2 pages)
17 May 2002Registered office changed on 17/05/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
17 May 2002New director appointed (2 pages)
7 May 2002Incorporation (14 pages)
7 May 2002Incorporation (14 pages)