Shirley
Croydon
Surrey
CR0 5HW
Secretary Name | Christopher Stephen Harrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | 13 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Secretary Name | Mrs Ela Harrington |
---|---|
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
Website | www.elascleaning.com |
---|---|
Email address | [email protected] |
Telephone | 07 851762563 |
Telephone region | Mobile |
Registered Address | 13 Mill View Gardens Shirley Croydon Surrey CR0 5HW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
1 at £1 | Elzbieta Harrington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,436 |
Gross Profit | £68,437 |
Net Worth | £61,369 |
Cash | £65,103 |
Current Liabilities | £27,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mrs Elzbieta Harrington on 30 January 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Mrs Elzbieta Harrington on 30 January 2017 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
3 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 13 Mill View Gardens Shirley Croydon Surrey CR0 5HW on 26 May 2015 (2 pages) |
26 May 2015 | Registered office address changed from Lancaster House 7 Elmfield Road Bromley Kent BR1 1LT to 13 Mill View Gardens Shirley Croydon Surrey CR0 5HW on 26 May 2015 (2 pages) |
10 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
17 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Registered office address changed from Harella House 90-98 Gosweel Road London EC1V 7RD England on 11 September 2013 (2 pages) |
11 September 2013 | Registered office address changed from Harella House 90-98 Gosweel Road London EC1V 7RD England on 11 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page) |
9 May 2011 | Director's details changed for Mrs Ela Harrington on 18 April 2011 (3 pages) |
9 May 2011 | Termination of appointment of Ela Harrington as a secretary (2 pages) |
9 May 2011 | Director's details changed for Mrs Ela Harrington on 18 April 2011 (3 pages) |
9 May 2011 | Appointment of Christopher Stephen Harrington as a secretary (3 pages) |
9 May 2011 | Termination of appointment of Ela Harrington as a secretary (2 pages) |
9 May 2011 | Appointment of Christopher Stephen Harrington as a secretary (3 pages) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|