Rednal
Birmingham
B45 9UP
Secretary Name | Cedric Le Merlus |
---|---|
Nationality | French |
Status | Current |
Appointed | 08 January 2008(1 day after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Lyndon Road Rubery Rednal Birmingham B45 9UP |
Director Name | Elie Amelin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2008(1 day after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | Oficiul Postal Nr 39 Buceresti Romania |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cleaningspot.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33841428 |
Telephone region | London |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | Cedric Le Merlus 45.00% Ordinary |
---|---|
45 at £1 | Josiane Le Merlus 45.00% Ordinary |
10 at £1 | Elie Amelin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £218,596 |
Cash | £38,488 |
Current Liabilities | £163,654 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (14 pages) |
---|---|
10 April 2023 | Appointment of Cedric Le Merlus as a director on 1 January 2011 (2 pages) |
10 April 2023 | Termination of appointment of Cedric Le Merlus as a director on 1 January 2011 (1 page) |
23 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
23 March 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 23 March 2023 (1 page) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (15 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
20 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (15 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 January 2021 | Secretary's details changed for Cedric Le Merlus on 18 January 2021 (1 page) |
19 January 2021 | Change of details for Cedric Le Merlus as a person with significant control on 18 January 2021 (2 pages) |
19 January 2021 | Director's details changed for Cedric Le Merlus on 18 January 2021 (2 pages) |
28 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
26 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
22 January 2019 | Termination of appointment of Elie Amelin as a director on 31 December 2018 (1 page) |
22 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
26 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
3 November 2017 | Amended total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
31 May 2014 | Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page) |
16 October 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
16 October 2013 | Amended accounts made up to 31 December 2011 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Director's details changed for Elie Amelin on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Director's details changed for Elie Amelin on 28 February 2011 (2 pages) |
26 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Director's details changed for Elie Amelin on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Cedric Le Merlus on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Elie Amelin on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Elie Amelin on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 March 2008 | Registered office changed on 08/03/2008 from 156A burnt oak, broadway edgware middlesex HA8 0AX (1 page) |
8 March 2008 | Director appointed cedric le merlus (2 pages) |
8 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from 156A burnt oak, broadway edgware middlesex HA8 0AX (1 page) |
8 March 2008 | Secretary appointed cedric le merlus (2 pages) |
8 March 2008 | Director appointed elie amelin (2 pages) |
8 March 2008 | Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Director appointed cedric le merlus (2 pages) |
8 March 2008 | Director appointed elie amelin (2 pages) |
8 March 2008 | Secretary appointed cedric le merlus (2 pages) |
8 March 2008 | Ad 08/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 March 2008 | Curr sho from 31/01/2009 to 31/12/2008 (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Incorporation (9 pages) |
7 January 2008 | Incorporation (9 pages) |