London
EC1V 9DD
Secretary Name | Angela Vohmann |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2003(same day as company formation) |
Role | Financial Controller |
Correspondence Address | Sidekick Group Ltd Albert House London EC1V 9DD |
Director Name | Angela Vohmann |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sidekick Group Ltd Albert House London EC1V 9DD |
Director Name | Mr Peter Ted Vohmann |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sidekick Group Ltd Albert House London EC1V 9DD |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Website | clearwatercleaningservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 367327 |
Telephone region | Milton Keynes |
Registered Address | C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Maureen Bidwell 50.00% Ordinary A |
---|---|
50 at £1 | Mrs Angela Laura Vohmann 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £48,112 |
Cash | £8,176 |
Current Liabilities | £82,505 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
16 June 2015 | Delivered on: 22 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
15 November 2023 | Resolutions
|
15 November 2023 | Change of share class name or designation (2 pages) |
13 November 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
13 November 2023 | Change of details for Mrs Angela Laura Vohmann as a person with significant control on 1 October 2023 (2 pages) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
29 June 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
27 September 2021 | Statement of company's objects (2 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Memorandum and Articles of Association (30 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
24 May 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
2 March 2021 | Registered office address changed from 25 Moorgate London EC2R 6AY England to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2 March 2021 (1 page) |
27 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 June 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
14 June 2019 | Change of details for Mr Peter Vohmann as a person with significant control on 1 May 2019 (2 pages) |
13 June 2019 | Secretary's details changed for Angela Vohmann on 1 May 2019 (1 page) |
13 June 2019 | Director's details changed for Maureen Bidwell on 1 May 2019 (2 pages) |
13 June 2019 | Change of details for Mrs Angela Laura Vohmann as a person with significant control on 1 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Mr Peter Ted Vohmann on 1 May 2019 (2 pages) |
13 June 2019 | Director's details changed for Angela Vohmann on 1 May 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
2 August 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
31 July 2018 | Change of details for Mrs Angela Laura Vohmann as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Peter Ted Vohmann on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Maureen Bidwell on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Angela Vohmann on 31 July 2018 (2 pages) |
31 July 2018 | Secretary's details changed for Angela Vohmann on 31 July 2018 (1 page) |
31 July 2018 | Change of details for Mr Peter Vohmann as a person with significant control on 31 July 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 29 June 2017 (11 pages) |
16 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
5 February 2018 | Registered office address changed from The Old Courthouse, 20 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK2 2DD to 25 Moorgate London EC2R 6AY on 5 February 2018 (1 page) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 February 2016 | Change of share class name or designation (2 pages) |
13 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Appointment of Mr Peter Vohmann as a director on 31 December 2015 (2 pages) |
4 February 2016 | Appointment of Mr Peter Vohmann as a director on 31 December 2015 (2 pages) |
22 June 2015 | Registration of charge 047735430002, created on 16 June 2015 (8 pages) |
22 June 2015 | Registration of charge 047735430002, created on 16 June 2015 (8 pages) |
15 May 2015 | Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page) |
15 May 2015 | Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page) |
15 May 2015 | Secretary's details changed for Angela Vohmann on 1 May 2015 (1 page) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 May 2015 | Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Angela Vohmann on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Angela Vohmann on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Maureen Bidwell on 1 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Angela Vohmann on 1 May 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 September 2014 | Director's details changed for Angela Vohmann on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Angela Vohmann on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Angela Vohmann on 8 September 2014 (2 pages) |
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Angela Vohmann on 3 April 2013 (2 pages) |
13 December 2012 | Change of share class name or designation (2 pages) |
13 December 2012 | Change of share class name or designation (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Secretary's details changed for Angela Vohmann on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Angela Vohmann on 19 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Angela Vohmann on 19 December 2011 (2 pages) |
19 December 2011 | Secretary's details changed for Angela Vohmann on 19 December 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Angela Vohmann on 11 May 2011 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 October 2008 | Return made up to 03/05/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
7 March 2007 | Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 March 2007 | Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 August 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 72 church green road bletchley MK3 6BY (1 page) |
18 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
18 May 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 72 church green road bletchley MK3 6BY (1 page) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
12 May 2005 | Return made up to 03/05/05; full list of members (6 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
18 June 2004 | Return made up to 07/05/04; full list of members
|
18 June 2004 | Return made up to 07/05/04; full list of members
|
26 July 2003 | Registered office changed on 26/07/03 from: maxet house liverpool road luton bedfordshire LU1 1RS (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: maxet house liverpool road luton bedfordshire LU1 1RS (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
23 June 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (19 pages) |
21 May 2003 | Incorporation (19 pages) |