Company NameClean Your Site.com Limited
DirectorsTanuja Nilakshi Kumari Karunarathne and Rohana Karunarathne
Company StatusActive
Company Number05810682
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMiss Tanuja Nilakshi Kumari Karunarathne
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2006(2 weeks, 2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClean Your Site.Com Ltd 6th Floor, First Central 2
2 Lakeside Drive
Park Royal
London
NW10 7FQ
Director NameMr Rohana Karunarathne
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(1 year after company formation)
Appointment Duration16 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClean Your Site.Com Ltd 6th Floor, First Central 2
2 Lakeside Drive
Park Royal
London
NW10 7FQ
Secretary NameBhanu Begum Dissanayaka
NationalityBritish
StatusResigned
Appointed12 May 2006(3 days after company formation)
Appointment Duration1 week, 6 days (resigned 25 May 2006)
RoleWaitress
Correspondence Address110 Millwards
Hatfield
Greater London
AL10 8UY
Secretary NameTanuja Nilakshi Kumari Pussegoda
NationalityBritish
StatusResigned
Appointed25 May 2006(2 weeks, 2 days after company formation)
Appointment Duration9 years (resigned 01 June 2015)
RoleDirector/Company Secretary
Correspondence Address45 Chartley Avenue
Cricklewood
London
NW2 7QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressClean Your Site.Com Ltd 6th Floor, First Central 200
2 Lakeside Drive
Park Royal
London
NW10 7FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

75 at £1Rohana Karunarathne
75.00%
Ordinary
25 at £1Thanuja Karunarathne
25.00%
Ordinary

Financials

Year2014
Net Worth£45,155
Cash£202
Current Liabilities£22,796

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
25 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
6 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
30 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 May 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
17 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
26 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
17 June 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
1 March 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
12 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 April 2017Registered office address changed from First Central 200 Clean Your Site.Com Ltd, 6th Floor First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to Clean Your Site.Com Ltd 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 4 April 2017 (1 page)
4 April 2017Registered office address changed from First Central 200 Clean Your Site.Com Ltd, 6th Floor First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to Clean Your Site.Com Ltd 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ on 4 April 2017 (1 page)
3 April 2017Registered office address changed from Office 6.006 First Central 200 Lakeside Drive Park Royal London NW10 7HQ England to First Central 200 Clean Your Site.Com Ltd, 6th Floor First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Office 6.006 First Central 200 Lakeside Drive Park Royal London NW10 7HQ England to First Central 200 Clean Your Site.Com Ltd, 6th Floor First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 3 April 2017 (1 page)
30 March 2017Registered office address changed from 45 Chartley Avenue Cricklewood London NW2 7QY to Office 6.006 First Central 200 Lakeside Drive Park Royal London NW10 7HQ on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 45 Chartley Avenue Cricklewood London NW2 7QY to Office 6.006 First Central 200 Lakeside Drive Park Royal London NW10 7HQ on 30 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
5 March 2016Termination of appointment of Tanuja Nilakshi Kumari Pussegoda as a secretary on 1 June 2015 (1 page)
5 March 2016Termination of appointment of Tanuja Nilakshi Kumari Pussegoda as a secretary on 1 June 2015 (1 page)
5 March 2016Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 June 2015 (2 pages)
5 March 2016Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 June 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
23 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
30 March 2011Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page)
30 March 2011Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages)
30 March 2011Registered office address changed from 190 Neasden Lane Neasden London NW10 1QA on 30 March 2011 (1 page)
30 March 2011Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page)
30 March 2011Registered office address changed from 190 Neasden Lane Neasden London NW10 1QA on 30 March 2011 (1 page)
30 March 2011Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages)
30 March 2011Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages)
30 March 2011Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
2 June 2009Return made up to 09/05/09; full list of members (4 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
21 May 2008Director appointed mr rohana karunarathne (1 page)
21 May 2008Appointment terminated secretary bhanu begum dissanayaka (1 page)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
21 May 2008Director appointed mr rohana karunarathne (1 page)
21 May 2008Appointment terminated secretary bhanu begum dissanayaka (1 page)
21 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 July 2007Registered office changed on 03/07/07 from: 110 millwards hatfield hertfordshire AL10 8UY (1 page)
3 July 2007Registered office changed on 03/07/07 from: 110 millwards hatfield hertfordshire AL10 8UY (1 page)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007Return made up to 09/05/07; full list of members (2 pages)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 14 dressington avenue brockley london SE4 1JG (1 page)
16 January 2007Registered office changed on 16/01/07 from: 14 dressington avenue brockley london SE4 1JG (1 page)
17 May 2006Registered office changed on 17/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Registered office changed on 17/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 May 2006Incorporation (6 pages)
9 May 2006Incorporation (6 pages)