Company NameMy Window Cleaner Limited
DirectorsKaren Andrea Prewer and David Michael Prewer
Company StatusActive
Company Number05364091
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameChase Window Cleaning (Enfield) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMrs Karen Andrea Prewer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameMr David Michael Prewer
StatusCurrent
Appointed01 March 2010(5 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Director NameMr David Michael Prewer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
Secretary NameMiss Diana Tegwyn Willis
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Director NameAsh Company Formations Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence Address15 Kinch Grove
Wembley
Middlesex
HA9 9TF
Secretary NameASM Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2007)
Correspondence Address59 Clarence Road
Fleet
Hampshire
GU51 3RY
Secretary NameDengold Limited (Corporation)
StatusResigned
Appointed24 October 2007(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 November 2008)
Correspondence Address12 West Street
Ware
Hertfordshire
SG12 9EE

Contact

Websitemywindowcleaner.co.uk
Telephone020 33940044
Telephone regionLondon

Location

Registered Address29 The Avenue
Potters Bar
Hertfordshire
EN6 1EG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss K. Perks & David Prewer
100.00%
Ordinary

Financials

Year2014
Turnover£167,047
Gross Profit£133,715
Net Worth£157,191
Cash£176,038
Current Liabilities£18,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

4 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 June 2023Appointment of Mr Andrew Philip Knight as a director on 1 June 2023 (2 pages)
23 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
31 March 2023Appointment of Mr Philippe Guyard as a director on 30 March 2023 (2 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 April 2018Director's details changed for Miss Karen Perks on 15 April 2018 (2 pages)
22 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Register inspection address has been changed to 129 Clive Road Clive Road Enfield EN1 1rd (1 page)
21 February 2017Register inspection address has been changed to 129 Clive Road Clive Road Enfield EN1 1rd (1 page)
20 February 2017Appointment of Mr David Michael Prewer as a director on 1 September 2016 (2 pages)
20 February 2017Appointment of Mr David Prewer as a director (2 pages)
20 February 2017Appointment of Mr David Prewer as a director (2 pages)
20 February 2017Appointment of Mr David Michael Prewer as a director on 1 September 2016 (2 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
26 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(3 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
29 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Appointment of Mr David Michael Prewer as a secretary (2 pages)
6 March 2014Appointment of Mr David Michael Prewer as a secretary (2 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Miss Karen Perks on 15 February 2010 (2 pages)
26 February 2010Director's details changed for Miss Karen Perks on 15 February 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 12 West Street Ware Herts SG12 9EE on 4 December 2009 (1 page)
15 April 2009Director's change of particulars / karen perks / 01/02/2009 (2 pages)
15 April 2009Director's change of particulars / karen perks / 01/02/2009 (2 pages)
15 April 2009Return made up to 14/02/09; full list of members (3 pages)
15 April 2009Return made up to 14/02/09; full list of members (3 pages)
7 January 2009Appointment terminated secretary dengold LIMITED (1 page)
7 January 2009Return made up to 14/02/08; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Appointment terminated secretary dengold LIMITED (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Return made up to 14/02/08; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 February 2008Return made up to 14/02/07; full list of members (3 pages)
29 February 2008Return made up to 14/02/07; full list of members (3 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Registered office changed on 29/10/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
15 March 2006Return made up to 14/02/06; full list of members (7 pages)
15 March 2006Return made up to 14/02/06; full list of members (7 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
17 February 2006Company name changed chase window cleaning (enfield) LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed chase window cleaning (enfield) LIMITED\certificate issued on 17/02/06 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
14 February 2005Incorporation (12 pages)
14 February 2005Incorporation (12 pages)