Walthamstow
London
E17 4EE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher Powell |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Website | www.conservation-housekeeping.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70605855 |
Telephone region | London |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,701 |
Cash | £2,406 |
Current Liabilities | £10,996 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months, 3 weeks from now) |
16 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
9 November 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
18 January 2022 | Confirmation statement made on 7 October 2021 with updates (5 pages) |
20 October 2021 | Change of details for Mrs Charlotte Worden as a person with significant control on 6 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Christopher Powell as a director on 1 October 2021 (1 page) |
20 October 2021 | Cessation of Christopher Powell as a person with significant control on 1 October 2021 (1 page) |
1 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
11 August 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
12 October 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
16 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
9 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Christopher Powell on 9 May 2015 (2 pages) |
24 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Christopher Powell on 9 May 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Christopher Powell on 24 November 2013 (2 pages) |
17 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Director's details changed for Christopher Powell on 24 November 2013 (2 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2013 | Director's details changed for Christopher Powell on 12 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Charlotte Worden on 12 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Christopher Powell on 12 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Charlotte Worden on 12 September 2013 (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Register(s) moved to registered inspection location (1 page) |
19 September 2012 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2 3JF United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2 3JF United Kingdom on 19 September 2012 (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
18 September 2012 | Register inspection address has been changed (1 page) |
12 October 2011 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom on 12 October 2011 (1 page) |
12 October 2011 | Company name changed virtu conservation cleaning LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Company name changed virtu conservation cleaning LIMITED\certificate issued on 12/10/11
|
12 October 2011 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP United Kingdom on 12 October 2011 (1 page) |
10 October 2011 | Appointment of Charlotte Worden as a director (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
10 October 2011 | Appointment of Christopher Powell as a director (3 pages) |
10 October 2011 | Appointment of Christopher Powell as a director (3 pages) |
10 October 2011 | Appointment of Charlotte Worden as a director (3 pages) |
10 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|