2 Lakeside Drive
Park Royal
London
NW10 7FQ
Director Name | Mr Rohana Karunarathne |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Clean Your Site.Com Ltd 6th Floor, First Central 2 2 Lakeside Drive Park Royal London NW10 7FQ |
Secretary Name | Bhanu Begum Dissanayaka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 2006) |
Role | Waitress |
Correspondence Address | 110 Millwards Hatfield Greater London AL10 8UY |
Secretary Name | Tanuja Nilakshi Kumari Pussegoda |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years (resigned 01 June 2015) |
Role | Director/Company Secretary |
Correspondence Address | 45 Chartley Avenue Cricklewood London NW2 7QY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Clean Your Site.Com Ltd 6th Floor, First Central 200 2 Lakeside Drive Park Royal London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
75 at £1 | Rohana Karunarathne 75.00% Ordinary |
---|---|
25 at £1 | Thanuja Karunarathne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,155 |
Cash | £202 |
Current Liabilities | £22,796 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (11 pages) |
---|---|
25 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
31 May 2022 | Unaudited abridged accounts made up to 31 May 2021 (11 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with updates (4 pages) |
30 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
30 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
17 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
26 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
17 June 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
1 March 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
12 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
7 March 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
5 March 2016 | Termination of appointment of Tanuja Nilakshi Kumari Pussegoda as a secretary on 1 June 2015 (1 page) |
5 March 2016 | Termination of appointment of Tanuja Nilakshi Kumari Pussegoda as a secretary on 1 June 2015 (1 page) |
5 March 2016 | Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 June 2015 (2 pages) |
5 March 2016 | Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 June 2015 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Registered office address changed from 190 Neasden Lane Neasden London NW10 1QA on 30 March 2011 (1 page) |
30 March 2011 | Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page) |
30 March 2011 | Registered office address changed from 190 Neasden Lane Neasden London NW10 1QA on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Rohana Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Miss Tanuja Nilakshi Kumari Karunarathne on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages) |
4 June 2010 | Director's details changed for Tanuja Nilakshi Kumari Pussegoda on 1 January 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Rohana Karunarathne on 1 January 2010 (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Director appointed mr rohana karunarathne (1 page) |
21 May 2008 | Appointment terminated secretary bhanu begum dissanayaka (1 page) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
21 May 2008 | Director appointed mr rohana karunarathne (1 page) |
21 May 2008 | Appointment terminated secretary bhanu begum dissanayaka (1 page) |
21 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
16 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
16 January 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 110 millwards hatfield hertfordshire AL10 8UY (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 110 millwards hatfield hertfordshire AL10 8UY (1 page) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
2 March 2007 | New secretary appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: 14 dressington avenue brockley london SE4 1JG (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: 14 dressington avenue brockley london SE4 1JG (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 May 2006 | Incorporation (6 pages) |
9 May 2006 | Incorporation (6 pages) |