Company NameEADE Cleaning Company Limited
DirectorClive Eade
Company StatusActive
Company Number04652737
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Clive Eade
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressThe White House Little Bookham Common
Little Bookham
Surrey
KT23 3HX
Director NameAnn Patricia Eade
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Mount Park
Carshalton
Surrey
SM5 4PR
Director NameBarry Michael Eade
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Park
Carshalton
Surrey
SM5 4PR
Secretary NameBarry Michael Eade
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address45 Mount Park
Carshalton
Surrey
SM5 4PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteeadecleaning.co.uk
Telephone020 86693456
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Clive Eade
100.00%
Ordinary

Financials

Year2014
Net Worth£400
Cash£2,094
Current Liabilities£32,149

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
26 October 2020Total exemption full accounts made up to 31 August 2020 (9 pages)
26 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
14 February 2018Notification of Clive Eade as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 December 2014Termination of appointment of Barry Michael Eade as a secretary on 31 August 2014 (1 page)
5 December 2014Termination of appointment of Barry Michael Eade as a director on 31 August 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 December 2014Director's details changed for Clive Eade on 18 November 2014 (2 pages)
5 December 2014Termination of appointment of Barry Michael Eade as a director on 31 August 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 December 2014Termination of appointment of Ann Patricia Eade as a director on 31 August 2014 (1 page)
5 December 2014Termination of appointment of Barry Michael Eade as a secretary on 31 August 2014 (1 page)
5 December 2014Director's details changed for Clive Eade on 18 November 2014 (2 pages)
5 December 2014Termination of appointment of Ann Patricia Eade as a director on 31 August 2014 (1 page)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2011Annual return made up to 30 January 2011 (6 pages)
16 February 2011Annual return made up to 30 January 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Clive Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Clive Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Barry Michael Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Ann Patricia Eade on 1 November 2009 (2 pages)
17 February 2010Director's details changed for Clive Eade on 1 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 March 2009Director's change of particulars / ann eade / 01/01/2009 (1 page)
6 March 2009Return made up to 30/01/09; full list of members (4 pages)
6 March 2009Return made up to 30/01/09; full list of members (4 pages)
6 March 2009Director's change of particulars / ann eade / 01/01/2009 (1 page)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 30/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 30/01/08; full list of members (3 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
19 February 2007Return made up to 30/01/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 February 2006Return made up to 30/01/06; full list of members (3 pages)
13 February 2006Return made up to 30/01/06; full list of members (3 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
10 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(7 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 February 2004Ad 30/01/03--------- £ si 99@1 (2 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
17 February 2004Return made up to 30/01/04; full list of members
  • 363(287) ‐ Registered office changed on 17/02/04
(7 pages)
17 February 2004Ad 30/01/03--------- £ si 99@1 (2 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
17 December 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
17 December 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (3 pages)
26 February 2003New director appointed (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (19 pages)
30 January 2003Incorporation (19 pages)