Romford
RM7 0RR
Secretary Name | Desislava Andonova |
---|---|
Nationality | Bulgarian |
Status | Current |
Appointed | 06 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Gorseway Romford RM7 0RR |
Director Name | Mr Plamen Dimov Nachev |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 06 October 2006(same day as company formation) |
Role | Tradesman |
Country of Residence | England |
Correspondence Address | 11 Hicks Street London SE8 5AQ |
Website | cleaning123.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34780990 |
Telephone region | London |
Registered Address | 97 Gorseway Romford RM7 0RR |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
800 at £1 | Rumen Rashkov 66.67% Ordinary |
---|---|
400 at £1 | Desislava Andonova 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,501 |
Cash | £376 |
Current Liabilities | £3,722 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (7 months ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
8 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Unaudited abridged accounts made up to 31 October 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
11 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (8 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
22 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (8 pages) |
8 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
31 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 June 2016 | Director's details changed for Mr. Rumen Rashkov on 22 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Desislava Andonova on 22 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 12 Mark Avenue London E4 7NR to 97 Gorseway Romford RM7 0RR on 28 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr. Rumen Rashkov on 22 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Desislava Andonova on 22 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 12 Mark Avenue London E4 7NR to 97 Gorseway Romford RM7 0RR on 28 June 2016 (1 page) |
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 May 2015 | Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page) |
6 May 2015 | Director's details changed for Mr. Rumen Rashkov on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr. Rumen Rashkov on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 216 Sewardstone Road London Chingford E4 7QA to 12 Mark Avenue London E4 7NR on 6 May 2015 (1 page) |
11 November 2014 | Registered office address changed from 18 Ferguson Wharf 214 Westferry Road London E14 3RR to 216 Sewardstone Road London Chingford E4 7QA on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr. Rumen Rashkov on 1 November 2014 (2 pages) |
11 November 2014 | Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 18 Ferguson Wharf 214 Westferry Road London E14 3RR to 216 Sewardstone Road London Chingford E4 7QA on 11 November 2014 (1 page) |
11 November 2014 | Secretary's details changed for Desislava Andonova on 1 November 2014 (1 page) |
11 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
10 July 2013 | Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Desislava Andonova on 9 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Rumen Rashkov on 9 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from 31 Thomas Cribb Mews Beckton London E6 5PD on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 31 Thomas Cribb Mews Beckton London E6 5PD on 10 July 2013 (1 page) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Director's details changed for Rumen Rashkov on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Rumen Rashkov on 17 November 2009 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed (1 page) |
6 October 2006 | Incorporation (14 pages) |
6 October 2006 | Incorporation (14 pages) |