Company NameNine Elms Cleaning Ltd
DirectorKristian Kiilerich-Hansen
Company StatusActive
Company Number06976373
CategoryPrivate Limited Company
Incorporation Date30 July 2009(14 years, 9 months ago)
Previous NameBlue Estates UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Secretary NameMiroslav Siba
NationalityBritish
StatusCurrent
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHilden Park Road
Banstead
Surrey
SM7 3EL
Director NameKristian Kiilerich-Hansen
Date of BirthApril 1980 (Born 44 years ago)
NationalityDanish
StatusCurrent
Appointed10 August 2021(12 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameKristian Kiilerich-Hansen
Date of BirthApril 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed30 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 18a Motcomb Street
London
SW1X 1LB
Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miroslav Siba
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 5 days from now)

Filing History

29 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
14 April 2023Director's details changed for Kristian Kiilerich-Hansen on 27 December 2022 (2 pages)
14 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
14 April 2023Change of details for Kristian Kiilerich-Hansen as a person with significant control on 27 December 2022 (2 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 April 2022Change of details for Kristian Kiilerich-Hansen as a person with significant control on 1 February 2022 (2 pages)
21 April 2022Director's details changed for Kristian Kiilerich-Hansen on 1 February 2022 (2 pages)
18 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
26 August 2021Termination of appointment of Miroslav Siba as a director on 10 August 2021 (1 page)
26 August 2021Notification of Kristian Kiilerich-Hansen as a person with significant control on 10 August 2021 (2 pages)
26 August 2021Cessation of Miroslav Siba as a person with significant control on 10 August 2021 (1 page)
24 August 2021Appointment of Kristian Kiilerich-Hansen as a director on 10 August 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
24 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
(3 pages)
12 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
6 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
10 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(3 pages)
11 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
11 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
11 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
7 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 August 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
7 August 2010Termination of appointment of Kristian Kiilerich-Hansen as a director (1 page)
7 August 2010Termination of appointment of Kristian Kiilerich-Hansen as a director (1 page)
7 August 2010Appointment of Miroslav Siba as a director (2 pages)
7 August 2010Appointment of Miroslav Siba as a director (2 pages)
24 August 2009Director appointed kristian kiilerich-hansen (1 page)
24 August 2009Director appointed kristian kiilerich-hansen (1 page)
6 August 2009Secretary appointed miroslav siba (2 pages)
6 August 2009Secretary appointed miroslav siba (2 pages)
30 July 2009Appointment terminated director laurence adams (1 page)
30 July 2009Incorporation (14 pages)
30 July 2009Appointment terminated director laurence adams (1 page)
30 July 2009Incorporation (14 pages)