London
N3 1DH
Secretary Name | Ms Nicole Sandzer |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Website | heavencleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958984333 |
Telephone region | Mobile |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr David Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,664 |
Cash | £79,606 |
Current Liabilities | £37,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
10 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 February 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
1 December 2020 | Secretary's details changed for Ms Nicole Sandzer on 1 December 2020 (1 page) |
1 December 2020 | Change of details for Mr David Harris as a person with significant control on 1 December 2020 (2 pages) |
1 December 2020 | Registered office address changed from 6 Cheltenham Court 30 Marsh Lane Stanmore Middlesex HA7 4HE England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 1 December 2020 (1 page) |
1 December 2020 | Director's details changed for David Harris on 1 December 2020 (2 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 March 2020 | Registered office address changed from 6 Cheltentham Court 30 Marsh Lane Stanmore Middlesex HA7 4HE England to 6 Cheltenham Court 30 Marsh Lane Stanmore Middlesex HA7 4HE on 4 March 2020 (1 page) |
18 February 2020 | Director's details changed for David Harris on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr David Harris as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
18 February 2020 | Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 6 Cheltentham Court 30 Marsh Lane Stanmore Middlesex HA7 4HE on 18 February 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
18 January 2018 | Change of details for Mr David Harris as a person with significant control on 8 May 2017 (2 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 June 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Foframe House 35-37 Brent Street London NW4 2EF on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to Foframe House 35-37 Brent Street London NW4 2EF on 28 June 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
11 December 2015 | Director's details changed for David Harris on 4 December 2014 (2 pages) |
11 December 2015 | Director's details changed for David Harris on 4 December 2014 (2 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 September 2013 | Director's details changed for David Harris on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for David Harris on 19 September 2013 (2 pages) |
4 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Director's details changed for David Harris on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for David Harris on 11 March 2013 (2 pages) |
14 December 2012 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 14 December 2012 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 February 2012 | Secretary's details changed for Ms Nicole Sandzer on 27 January 2012 (2 pages) |
13 February 2012 | Secretary's details changed for Ms Nicole Sandzer on 27 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 August 2011 | Director's details changed for David Harris on 22 August 2011 (2 pages) |
25 August 2011 | Director's details changed for David Harris on 22 August 2011 (2 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page) |
30 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page) |
7 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
4 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2005 | Incorporation (17 pages) |
27 January 2005 | Incorporation (17 pages) |