Company NameN Clark Window Cleaning Limited
DirectorNicholas Alexander William Clark
Company StatusActive
Company Number06968590
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services

Director

Director NameMr Nicholas Alexander William Clark
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite B2 Kebbell House, Carpenders Business Park
Delta Gain
Watford
Hertfordshire
WD19 5EF

Contact

Websitewww.nclarkwindowcleaning.co.uk
Telephone01680 509054
Telephone regionIsle of Mull – Craignure

Location

Registered AddressSuite B2 Kebbell House, Carpenders Business Park
Delta Gain
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£30,186
Current Liabilities£54,130

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

10 December 2009Delivered on: 16 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 October 2022Compulsory strike-off action has been discontinued (1 page)
22 October 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
15 September 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 November 2016Registered office address changed from 44 Clarendon Road Watford Herts WD17 1JJ to Suite B2 Kebbell House, Carpenders Business Park Delta Gain Watford Hertfordshire WD19 5EF on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 44 Clarendon Road Watford Herts WD17 1JJ to Suite B2 Kebbell House, Carpenders Business Park Delta Gain Watford Hertfordshire WD19 5EF on 25 November 2016 (1 page)
30 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(3 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Registered office address changed from 44 Clarendon Road Watford Herts WD17 1DR United Kingdom to 44 Clarendon Road Watford Herts WD17 1JJ on 23 July 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 500
(3 pages)
23 July 2014Registered office address changed from 44 Clarendon Road Watford Herts WD17 1DR United Kingdom to 44 Clarendon Road Watford Herts WD17 1JJ on 23 July 2014 (1 page)
2 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Registered office address changed from 10 Elizabeth House Keele Close Watford Herts WD24 4RB England on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 10 Elizabeth House Keele Close Watford Herts WD24 4RB England on 12 November 2012 (1 page)
6 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
20 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
20 August 2010Registered office address changed from 8 St Pauls Way Watford Hertfordshire WD24 4GL England on 20 August 2010 (1 page)
20 August 2010Director's details changed for Mr Nicholas Clark on 25 May 2010 (2 pages)
20 August 2010Registered office address changed from 8 St Pauls Way Watford Hertfordshire WD24 4GL England on 20 August 2010 (1 page)
20 August 2010Director's details changed for Mr Nicholas Clark on 25 May 2010 (2 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 July 2009Memorandum and Articles of Association (9 pages)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2009Memorandum and Articles of Association (9 pages)
21 July 2009Incorporation (13 pages)
21 July 2009Incorporation (13 pages)