Woodford Green
Essex
IG8 0HL
Director Name | Ms Tsvetelina Marinova Damyanova |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(6 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 15 The Broadway Woodford Green Essex IG8 0HL |
Director Name | Tsvetelina Damyanova |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 August 2004(4 days after company formation) |
Appointment Duration | 1 year (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaulieu Avenue London E16 1TS |
Secretary Name | Mr Valentin Dosev |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 20 August 2004(4 days after company formation) |
Appointment Duration | 1 year (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaulieu Avenue London E16 1TS |
Secretary Name | Tsvetelina Damyanova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 October 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 July 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beaulieu Avenue London E16 1TS |
Secretary Name | Stanislav Plamenov Petrov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 115 Downsell Road London E15 2TR |
Director Name | Mrs Zvezdelina Damyanova |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 September 2010(6 years after company formation) |
Appointment Duration | 4 years (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 15 The Broadway Woodford Green Essex IG8 0HL |
Director Name | Mr Marin Zdravkov Damyanov |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 September 2013(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 May 2020) |
Role | Clerical Officer |
Country of Residence | England |
Correspondence Address | 78 Princes Avenue Woodford Green IG8 0LP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | perfectcleaning.co.uk |
---|---|
Telephone | 020 71005545 |
Telephone region | London |
Registered Address | Suite 5 15 The Broadway Woodford Green Essex IG8 0HL |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £46,763 |
Cash | £90,837 |
Current Liabilities | £52,065 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
12 May 2011 | Delivered on: 12 May 2011 Persons entitled: Waterfront Studios Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: £3,804.06. Outstanding |
---|---|
12 May 2008 | Delivered on: 13 May 2008 Persons entitled: Waterfront Studios LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £3,804.06. Outstanding |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with updates (6 pages) |
2 June 2020 | Cessation of Marin Zdravkov Damyanov as a person with significant control on 17 May 2020 (1 page) |
2 June 2020 | Statement of capital following an allotment of shares on 17 May 2020
|
2 June 2020 | Statement of capital following an allotment of shares on 17 May 2020
|
2 June 2020 | Notification of Valentin Nikolaev Dosev as a person with significant control on 17 May 2020 (2 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 17 May 2020
|
29 May 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
29 May 2020 | Termination of appointment of Marin Zdravkov Damyanov as a director on 17 May 2020 (1 page) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
12 August 2019 | Change of details for Mr Marin Zdravkov Damyanov as a person with significant control on 12 August 2019 (2 pages) |
7 August 2019 | Change of details for Ms Tsvetelina Damyanova as a person with significant control on 7 August 2019 (2 pages) |
7 August 2019 | Notification of Marin Zdravkov Damyanov as a person with significant control on 7 August 2019 (2 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Marin Zdravkov Damyanov on 1 January 2018 (2 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
14 September 2015 | Termination of appointment of Zvezdelina Damyanova as a director on 31 August 2014 (1 page) |
14 September 2015 | Termination of appointment of Zvezdelina Damyanova as a director on 31 August 2014 (1 page) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages) |
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages) |
8 September 2014 | Appointment of Mr Marin Zdravkov Damyanov as a director on 1 September 2013 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
12 September 2012 | Registered office address changed from Waterfront Studios Business Centre Unit G1 1 Dock Road London E16 1AG on 12 September 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from Suite 5 15 the Broadway Woodford Green Essex IG8 0HL United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from Suite 5 15 the Broadway Woodford Green Essex IG8 0HL United Kingdom on 12 September 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from Waterfront Studios Business Centre Unit G1 1 Dock Road London E16 1AG on 12 September 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Appointment of Mrs Zvezdelina Damyanova as a director (2 pages) |
22 August 2011 | Appointment of Miss Tsvetelina Damyanova as a director (2 pages) |
22 August 2011 | Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
22 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
22 August 2011 | Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Appointment of Miss Tsvetelina Damyanova as a director (2 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 1 September 2010
|
22 August 2011 | Appointment of Mrs Zvezdelina Damyanova as a director (2 pages) |
22 August 2011 | Director's details changed for Mr Valentin Dosev on 1 January 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (3 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Appointment terminated secretary stanislav petrov (1 page) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
29 September 2009 | Appointment terminated secretary stanislav petrov (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from waterfornt studios business centre, unit G41 1 dock road london E16 1AG (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from waterfornt studios business centre, unit G41 1 dock road london E16 1AG (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 16/08/07; full list of members (2 pages) |
11 May 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
11 May 2007 | Total exemption full accounts made up to 31 August 2006 (3 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 beaulieu avenue london E16 1TS (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 2 beaulieu avenue london E16 1TS (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Return made up to 16/08/05; full list of members (2 pages) |
3 October 2005 | Director's particulars changed (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 August 2004 | Director resigned (1 page) |
16 August 2004 | Incorporation (7 pages) |
16 August 2004 | Incorporation (7 pages) |