Roxwell
Chelmsford
CM1 4LG
Director Name | Shirley Frances Shawe |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 85 Gardner Close Wanstead London E11 2HW |
Secretary Name | Adrienne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Rutland Road Wanstead London E11 2DY |
Secretary Name | Tony Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2020) |
Role | Consultant |
Correspondence Address | 32 Forest Avenue Chigwell Essex IG7 5BP |
Director Name | Ms Adrienne Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 32 Forest Avenue Chigwell Essex IG7 5BP |
Director Name | Mrs Sarah Allison Ouzman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 5 The Pines Woodford Green IG8 0RW |
Director Name | Mr Zak Grey Ouzman |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2020) |
Role | Master Tradesman |
Country of Residence | England |
Correspondence Address | 5 The Pines Woodford Green IG8 0RW |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Rowntree Graham & Company Limited 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the swan 29 north street tillingham essex t/n EX493107 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2020 | Application to strike the company off the register (1 page) |
19 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
18 November 2020 | Appointment of Mr Tony Bloom as a director on 1 November 2020 (2 pages) |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
2 June 2020 | Termination of appointment of Tony Bloom as a secretary on 1 June 2020 (1 page) |
2 June 2020 | Termination of appointment of Zak Grey Ouzman as a director on 1 June 2020 (1 page) |
2 June 2020 | Termination of appointment of Adrienne Williams as a director on 1 June 2020 (1 page) |
2 June 2020 | Termination of appointment of Sarah Allison Ouzman as a director on 1 June 2020 (1 page) |
10 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
27 June 2018 | Company name changed zs cleaning LTD.\certificate issued on 27/06/18 (2 pages) |
27 June 2018 | Change of name notice (2 pages) |
20 February 2018 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
15 November 2017 | Notification of Tony Bloom as a person with significant control on 1 October 2017 (2 pages) |
15 November 2017 | Notification of Tony Bloom as a person with significant control on 1 October 2017 (2 pages) |
15 November 2017 | Appointment of Mrs Sarah Allison Ouzman as a director on 1 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017 (1 page) |
15 November 2017 | Appointment of Mr Zak Grey Ouzman as a director on 1 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
15 November 2017 | Appointment of Mr Zak Grey Ouzman as a director on 1 October 2017 (2 pages) |
15 November 2017 | Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017 (1 page) |
15 November 2017 | Appointment of Mrs Sarah Allison Ouzman as a director on 1 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
1 November 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
1 November 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Notification of a person with significant control statement (2 pages) |
8 September 2017 | Cessation of Shirley Frances Shawe as a person with significant control on 8 September 2017 (1 page) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages) |
22 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 July 2014 (16 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 September 2014 | Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from , C/O Maurice J. Bushell & Co, 64 Curzon House, Clifton Street, London, EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page) |
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
Statement of capital on 2015-07-22
|
28 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
Statement of capital on 2015-07-22
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from , 158 Hermon Hill, South Woodford, London, E18 1QH on 9 March 2011 (1 page) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 12/07/08; full list of members (3 pages) |
6 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
6 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
26 November 2007 | New director appointed (1 page) |
26 November 2007 | New director appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/07/07; full list of members (2 pages) |
5 June 2007 | Company name changed astral lodge uk LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed astral lodge uk LIMITED\certificate issued on 05/06/07 (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (18 pages) |
12 July 2006 | Incorporation (18 pages) |