Company NameEla's Cleaning And Ironing Services Limited
DirectorElzbieta Harrington
Company StatusActive
Company Number07478197
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Elzbieta Harrington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher Stephen Harrington
NationalityBritish
StatusCurrent
Appointed18 April 2011(3 months, 3 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address13 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameMrs Ela Harrington
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW

Contact

Websitewww.elascleaning.com
Email address[email protected]
Telephone07 851762563
Telephone regionMobile

Location

Registered Address13 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Shareholders

1 at £1Elzbieta Harrington
100.00%
Ordinary

Financials

Year2014
Turnover£160,436
Gross Profit£68,437
Net Worth£61,369
Cash£65,103
Current Liabilities£27,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

2 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mrs Elzbieta Harrington on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mrs Elzbieta Harrington on 30 January 2017 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 November 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 May 2015Registered 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 2015Registered 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 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
10 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(4 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 September 2013Registered office address changed from Harella House 90-98 Gosweel Road London EC1V 7RD England on 11 September 2013 (2 pages)
11 September 2013Registered office address changed from Harella House 90-98 Gosweel Road London EC1V 7RD England on 11 September 2013 (2 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page)
3 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
3 February 2012Registered office address changed from Harella House 90-98 Goswell Road London EC1V 7DR England on 3 February 2012 (1 page)
9 May 2011Director's details changed for Mrs Ela Harrington on 18 April 2011 (3 pages)
9 May 2011Termination of appointment of Ela Harrington as a secretary (2 pages)
9 May 2011Director's details changed for Mrs Ela Harrington on 18 April 2011 (3 pages)
9 May 2011Appointment of Christopher Stephen Harrington as a secretary (3 pages)
9 May 2011Termination of appointment of Ela Harrington as a secretary (2 pages)
9 May 2011Appointment of Christopher Stephen Harrington as a secretary (3 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)