194 High Street
Tonbridge
Kent
TN9 1BE
Director Name | Mr Anthony Alexander William Braddon |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conquest House 194 High Street Tonbridge TN9 1BE |
Secretary Name | David Smith |
---|---|
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Peter Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Masons Hill Bromley Kent BR2 9HT |
Website | cleanersrus.uk.com |
---|
Registered Address | 4th Floor 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Baxter Capital LTD 50.00% Ordinary |
---|---|
1 at £1 | Peter Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£137,753 |
Cash | £985,745 |
Current Liabilities | £2,730,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
30 June 2011 | Delivered on: 21 July 2011 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: £1,250,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 25-27 elmfield road bromley t/nos SGL718982 and SGL59340. Outstanding |
---|
8 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 May 2023 | Termination of appointment of Anthony Thomas Andrew Braddon as a director on 15 May 2023 (1 page) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 March 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 January 2023 | Registered office address changed from Conquest House 194 High Street Tonbridge TN9 1BE England to 4th Floor 63/66 Hatton Garden London EC1N 8LE on 30 January 2023 (1 page) |
28 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 February 2022 | Notification of James Thomas Andrew Braddon as a person with significant control on 10 March 2020 (2 pages) |
3 February 2022 | Notification of Anthony Alexander William Braddon as a person with significant control on 10 March 2020 (2 pages) |
1 February 2022 | Cessation of Anthony Thomas Andrew Braddon as a person with significant control on 10 March 2020 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
1 February 2022 | Cessation of Denise Braddon as a person with significant control on 10 March 2020 (1 page) |
29 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to Conquest House 194 High Street Tonbridge TN9 1BE on 6 June 2019 (1 page) |
14 May 2019 | Termination of appointment of David Smith as a secretary on 9 May 2019 (1 page) |
29 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
19 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
28 March 2017 | Confirmation statement made on 20 January 2017 with updates (8 pages) |
10 February 2017 | Appointment of Mr Anthony Alexander William Braddon as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Anthony Alexander William Braddon as a director on 1 February 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Secretary's details changed for David Smith on 12 March 2016 (1 page) |
27 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Secretary's details changed for David Smith on 12 March 2016 (1 page) |
27 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 12 March 2016 (2 pages) |
26 April 2016 | Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 26 April 2016 (1 page) |
26 April 2016 | Director's details changed for Anthony Thomas Andrew Braddon on 12 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
21 May 2015 | Termination of appointment of Peter Wilson as a director on 26 March 2015 (1 page) |
21 May 2015 | Termination of appointment of Peter Wilson as a director on 26 March 2015 (1 page) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Appointment of Peter Wilson as a director on 22 July 2014 (3 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Appointment of Peter Wilson as a director on 22 July 2014 (3 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
8 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 26 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
7 July 2014 | Director's details changed for Anthony Thomas Andrew Braddon on 25 June 2014 (2 pages) |
23 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (14 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
12 March 2010 | Incorporation (49 pages) |
12 March 2010 | Incorporation (49 pages) |