Company NameDirect Cleaners Limited
DirectorKevin Goodwin
Company StatusActive
Company Number04723369
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Kevin Goodwin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(11 years, 12 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallinlea Victoria Road
Bidford On Avon
Warwickshire
B50 4AS
Director NameKevin Goodwin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address12 Mount Road
Mitcham
Surrey
CR4 3EY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2003(2 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Contact

Websitedirectcleaners.com
Telephone020 86871711
Telephone regionLondon

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Kevin Goodwin
50.00%
Ordinary
50 at £1Mrs Katharine Goodwin
50.00%
Ordinary

Financials

Year2014
Net Worth£185
Cash£9,972
Current Liabilities£41,805

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

18 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (8 pages)
11 April 2022Change of details for Mrs Katharine Goodwin as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
27 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
6 November 2019Change of details for Mr Kevin Goodwin as a person with significant control on 1 February 2018 (2 pages)
6 November 2019Satisfaction of charge 047233690001 in full (1 page)
6 November 2019Change of details for Mrs Katharine Goodwin as a person with significant control on 1 February 2018 (2 pages)
23 July 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Director's details changed for Mr Kevin Goodwin on 5 April 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Registration of charge 047233690001, created on 18 August 2015 (8 pages)
20 August 2015Registration of charge 047233690001, created on 18 August 2015 (8 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
9 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Appointment of Mr Kevin Goodwin as a director on 31 March 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Appointment of Mr Kevin Goodwin as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Kevin Goodwin as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Kevin Goodwin as a director on 31 March 2015 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
15 October 2014Previous accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
25 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 25 September 2014
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
7 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
2 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
18 May 2009Return made up to 04/04/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
8 May 2007Return made up to 04/04/07; full list of members (2 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 04/04/06; full list of members (2 pages)
11 April 2006Return made up to 04/04/06; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Secretary's particulars changed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 10, the 1929 building merton abbey mills, water mill way, wimbledon london SM5 4AG (1 page)
13 July 2005Registered office changed on 13/07/05 from: 10, the 1929 building merton abbey mills, water mill way, wimbledon london SM5 4AG (1 page)
13 May 2005Return made up to 04/04/05; full list of members (2 pages)
13 May 2005Return made up to 04/04/05; full list of members (2 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
22 April 2004Return made up to 04/04/04; full list of members (6 pages)
12 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
12 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
23 April 2003New secretary appointed (1 page)
23 April 2003New director appointed (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (1 page)
23 April 2003New secretary appointed (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
4 April 2003Incorporation (13 pages)
4 April 2003Incorporation (13 pages)