London
EC1N 8LE
Director Name | Mrs Anna Kay Barisha Brown |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63/66 Hatton Garden London EC1N 8LE |
Director Name | Mr Clive Pennant |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 427 Clarence Lane London SW15 5QD |
Director Name | Miss Jessica Biggs |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arden House London SW9 9DR |
Director Name | Miss Anna-Kay Brown |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 427 Clarence Lane London SW15 5QD |
Secretary Name | Miss Jessica Biggs |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Arden House London SW9 9DR |
Secretary Name | Miss Anna-Kay Brown |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 427 Clarence Lane London SW15 5QD |
Secretary Name | Mr Oliver Nugent |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Arden House Grantham Road London SW9 9DR |
Secretary Name | Mr Clive Pennant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 427 Clarence Lane London SW15 5QD |
Director Name | Miss Jessica Kareen Biggs |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63/66 Hatton Garden London EC1N 8LE |
Secretary Name | Biggs Immucalate Cleaning (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Correspondence Address | Flat 6 Arden House Grantham Road London SW9 9DR |
Website | www.biggsimmaculatecleaning.com |
---|---|
Telephone | 0800 0016804 |
Telephone region | Freephone |
Registered Address | 63/66 Hatton Garden London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £0.2 | Biggs Immucalate Cleaning 4.75% Ordinary |
---|---|
5 at £0.2 | Anna-kay Brown 23.75% Ordinary |
5 at £0.2 | Clive Pennant 23.75% Ordinary |
5 at £0.2 | Jessica Biggs 23.75% Ordinary |
5 at £0.2 | Oliver Nugent 23.75% Ordinary |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Turnover | £23,857 |
Gross Profit | £13,652 |
Net Worth | -£728 |
Cash | £8,879 |
Current Liabilities | £9,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
16 May 2022 | Delivered on: 19 May 2022 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Outstanding |
---|
8 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
28 November 2023 | Termination of appointment of Jessica Kareen Biggs as a director on 4 November 2023 (1 page) |
28 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
28 November 2023 | Registered office address changed from 5 Peterborough Road Carshalton SM5 1EE England to 63/66 Hatton Garden London EC1N 8LE on 28 November 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
19 May 2022 | Registration of charge 084402980001, created on 16 May 2022 (25 pages) |
1 March 2022 | Appointment of Miss Jessica Kareen Biggs as a director on 25 February 2022 (2 pages) |
1 March 2022 | Appointment of Mrs Anna Kay Barisha Brown as a director on 25 February 2022 (2 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 November 2021 | Termination of appointment of Oliver Nugent as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Registered office address changed from Ashford House 100 College Road First Floor Harrow HA1 1BQ England to 5 Peterborough Road Carshalton SM5 1EE on 25 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Anna-Kay Brown as a director on 25 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Jessica Biggs as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Clive Pennant as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Biggs Immucalate Cleaning as a secretary on 25 November 2021 (1 page) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
25 November 2021 | Termination of appointment of Jessica Biggs as a director on 25 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Anna-Kay Brown as a secretary on 25 November 2021 (1 page) |
14 June 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 December 2018 | Director's details changed for Mr Oliver Nugent on 23 May 2018 (2 pages) |
11 May 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Registered office address changed from Flat 6 Arden House Grantham Road London SW9 9DR to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Flat 6 Arden House Grantham Road London SW9 9DR to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 16 May 2017 (1 page) |
15 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Termination of appointment of Clive Pennant as a director on 21 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Clive Pennant as a director on 21 October 2015 (2 pages) |
20 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
20 April 2015 | Amended total exemption full accounts made up to 31 March 2014 (11 pages) |
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page) |
18 March 2014 | Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page) |
18 March 2014 | Register(s) moved to registered office address (1 page) |
18 March 2014 | Register(s) moved to registered inspection location (1 page) |
18 March 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register(s) moved to registered inspection location (1 page) |
17 March 2014 | Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page) |
17 March 2014 | Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register inspection address has been changed (1 page) |
17 March 2014 | Register inspection address has been changed (1 page) |
12 March 2013 | Incorporation (33 pages) |
12 March 2013 | Incorporation (33 pages) |