London
SE16 3SG
Secretary Name | Mr William Ronald Heywood Orchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Catherine Mary Emma Vaughan-Edwards |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(13 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Mr Jonathan Orchard |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(13 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Timothy John Edward Orchard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(13 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Spa Road London SE16 3SG |
Director Name | Gabrielle Orchard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Spa Road London SE16 3SG |
Website | cleanheat.org |
---|
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £0.01 | Richard Alistair Hanson-graville 5.00% Ordinary |
---|---|
99 at £0.01 | William Ronald Heywood Orchard 49.50% Ordinary |
70 at £0.01 | Gabrielle Orchard 35.00% Ordinary |
20 at £0.01 | Max Dietmar Fette 10.00% Ordinary |
1 at £0.01 | Charles Robert Bodle 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,005 |
Cash | £52,137 |
Current Liabilities | £349,452 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
26 January 2024 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
3 January 2023 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
20 June 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
4 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
29 June 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
19 May 2021 | Director's details changed for Timothy John Edward Orchard on 19 May 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
2 February 2021 | Change of details for William Ronald Heywood Orchard as a person with significant control on 7 September 2020 (2 pages) |
2 February 2021 | Director's details changed for Mr William Ronald Heywood Orchard on 7 September 2020 (2 pages) |
17 December 2020 | Director's details changed for Mr William Ronald Heywood Orchard on 1 December 2020 (2 pages) |
28 September 2020 | Change of details for William Ronald Heywood Orchard as a person with significant control on 12 February 2020 (2 pages) |
28 September 2020 | Cessation of Gabrielle Orchard as a person with significant control on 12 February 2020 (1 page) |
1 June 2020 | Termination of appointment of Gabrielle Orchard as a director on 11 February 2020 (1 page) |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 March 2020 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
25 March 2020 | Change of details for William Ronald Heywood Orchard as a person with significant control on 14 December 2017 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Director's details changed for Gabrielle Orchard on 1 May 2019 (2 pages) |
14 May 2019 | Director's details changed for Mr William Ronald Heywood Orchard on 1 May 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
5 December 2018 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 5 December 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
17 January 2018 | Appointment of Catherine Mary Emma Vaughan-Edwards as a director on 11 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
17 January 2018 | Appointment of Timothy John Edward Orchard as a director on 11 December 2017 (2 pages) |
17 January 2018 | Appointment of Mr Jonathan Henry William Orchard as a director on 11 December 2017 (2 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
4 May 2016 | Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 April 2014 | Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages) |
30 April 2014 | Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
18 March 2011 | Total exemption full accounts made up to 30 June 2010 (15 pages) |
31 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages) |
14 January 2010 | Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page) |
12 December 2009 | Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page) |
12 December 2009 | Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 April 2009 | Return made up to 13/12/08; full list of members (5 pages) |
1 April 2009 | Return made up to 13/12/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (8 pages) |
6 February 2008 | Return made up to 13/12/07; full list of members (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
20 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
21 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
21 June 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
15 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
15 February 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
13 December 2004 | Incorporation (20 pages) |
13 December 2004 | Incorporation (20 pages) |