Company NameVirtu Conservation Housekeeping Limited
DirectorCharlotte Worden
Company StatusActive
Company Number07773985
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)
Previous NameVirtu Conservation Cleaning Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Charlotte Worden
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Christopher Powell
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Contact

Websitewww.conservation-housekeeping.co.uk
Email address[email protected]
Telephone020 70605855
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,701
Cash£2,406
Current Liabilities£10,996

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 October 2023 (5 months, 3 weeks ago)
Next Return Due21 October 2024 (6 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with updates (4 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 November 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
21 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
18 January 2022Confirmation statement made on 7 October 2021 with updates (5 pages)
20 October 2021Change of details for Mrs Charlotte Worden as a person with significant control on 6 October 2021 (2 pages)
20 October 2021Termination of appointment of Christopher Powell as a director on 1 October 2021 (1 page)
20 October 2021Cessation of Christopher Powell as a person with significant control on 1 October 2021 (1 page)
1 October 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
11 August 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
4 September 2017Registered office address changed from 395 Hoe Street London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 395 Hoe Street London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40
(4 pages)
24 November 2015Director's details changed for Christopher Powell on 9 May 2015 (2 pages)
24 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40
(4 pages)
24 November 2015Director's details changed for Christopher Powell on 9 May 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Registered office address changed from Moorgate House 5/8 Dysart Street London EC2A 2BX to 395 Hoe Street London E17 9AP on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Moorgate House 5/8 Dysart Street London EC2A 2BX to 395 Hoe Street London E17 9AP on 29 May 2015 (1 page)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 40
(4 pages)
17 November 2014Director's details changed for Christopher Powell on 24 November 2013 (2 pages)
17 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 40
(4 pages)
17 November 2014Director's details changed for Christopher Powell on 24 November 2013 (2 pages)
28 August 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF to Moorgate House 5/8 Dysart Street London EC2A 2BX on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF to Moorgate House 5/8 Dysart Street London EC2A 2BX on 28 August 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Director's details changed for Christopher Powell on 12 September 2013 (2 pages)
22 October 2013Director's details changed for Charlotte Worden on 12 September 2013 (2 pages)
22 October 2013Director's details changed for Christopher Powell on 12 September 2013 (2 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40
(4 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 40
(4 pages)
22 October 2013Director's details changed for Charlotte Worden on 12 September 2013 (2 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2 3JF United Kingdom on 19 September 2012 (1 page)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from Rivington House 82 Great Eastern Street London EC2 3JF United Kingdom on 19 September 2012 (1 page)
18 September 2012Register inspection address has been changed (1 page)
18 September 2012Register inspection address has been changed (1 page)
12 October 2011Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom on 12 October 2011 (1 page)
12 October 2011Company name changed virtu conservation cleaning LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Company name changed virtu conservation cleaning LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2011Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom on 12 October 2011 (1 page)
10 October 2011Appointment of Charlotte Worden as a director (3 pages)
10 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 39
(4 pages)
10 October 2011Appointment of Christopher Powell as a director (3 pages)
10 October 2011Appointment of Christopher Powell as a director (3 pages)
10 October 2011Appointment of Charlotte Worden as a director (3 pages)
10 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 39
(4 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 September 2011Termination of appointment of Barbara Kahan as a director (2 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)