Company NameComplete Home Maintenance Ltd
DirectorLouis Tancock
Company StatusActive
Company Number08162563
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Louis Tancock
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Secretary NameCharlotte McWilliams
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCng Associates 2 London Wall Buildings
London
EC2M 5UU

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Louis Tancock
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,053
Cash£6,424
Current Liabilities£14,710

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 week from now)

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 June 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
21 August 2019Amended micro company accounts made up to 31 July 2017 (2 pages)
3 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 June 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Notification of Louis Tancock as a person with significant control on 30 June 2016 (2 pages)
27 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
27 July 2017Notification of Louis Tancock as a person with significant control on 30 June 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Termination of appointment of Charlotte Mcwilliams as a secretary on 15 April 2014 (1 page)
23 July 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Termination of appointment of Charlotte Mcwilliams as a secretary on 15 April 2014 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)