Company NameHeaven Cleaning Limited
DirectorDavid Harris
Company StatusActive
Company Number05345267
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Harris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMs Nicole Sandzer
NationalityBritish
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Contact

Websiteheavencleaning.co.uk
Email address[email protected]
Telephone07 958984333
Telephone regionMobile

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr David Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£64,664
Cash£79,606
Current Liabilities£37,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
1 December 2020Secretary's details changed for Ms Nicole Sandzer on 1 December 2020 (1 page)
1 December 2020Change of details for Mr David Harris as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Registered 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 2020Director's details changed for David Harris on 1 December 2020 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 March 2020Registered 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 2020Director's details changed for David Harris on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr David Harris as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
18 February 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 February 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
18 January 2018Change of details for Mr David Harris as a person with significant control on 8 May 2017 (2 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 June 2016Registered 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 2016Registered 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 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(4 pages)
11 December 2015Director's details changed for David Harris on 4 December 2014 (2 pages)
11 December 2015Director's details changed for David Harris on 4 December 2014 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page)
7 April 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(4 pages)
7 April 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 April 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Director's details changed for David Harris on 19 September 2013 (2 pages)
19 September 2013Director's details changed for David Harris on 19 September 2013 (2 pages)
4 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for David Harris on 11 March 2013 (2 pages)
11 March 2013Director's details changed for David Harris on 11 March 2013 (2 pages)
14 December 2012Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 14 December 2012 (1 page)
14 December 2012Registered office address changed from 1St Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom on 14 December 2012 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 February 2012Secretary's details changed for Ms Nicole Sandzer on 27 January 2012 (2 pages)
13 February 2012Secretary's details changed for Ms Nicole Sandzer on 27 January 2012 (2 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 August 2011Director's details changed for David Harris on 22 August 2011 (2 pages)
25 August 2011Director's details changed for David Harris on 22 August 2011 (2 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Registered office changed on 28/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
28 January 2009Registered office changed on 28/01/2009 from 3RD floor 314 regents park road finchley london N3 2LT (1 page)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Registered office changed on 06/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Return made up to 27/01/08; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
7 February 2007Return made up to 27/01/07; full list of members (2 pages)
7 February 2007Registered office changed on 07/02/07 from: 4 bellevue mews, bellevue road friern barnet london N11 3HF (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
4 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
27 January 2005Incorporation (17 pages)
27 January 2005Incorporation (17 pages)