Company NameBiggs Immaculate Cleaning Limited
DirectorsOliver Nugent and Anna Kay Barisha Brown
Company StatusActive
Company Number08440298
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81221Window cleaning services
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Oliver Nugent
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Director NameMrs Anna Kay Barisha Brown
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Director NameMr Clive Pennant
Date of BirthJune 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address427 Clarence Lane
London
SW15 5QD
Director NameMiss Jessica Biggs
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arden House
London
SW9 9DR
Director NameMiss Anna-Kay Brown
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address427 Clarence Lane
London
SW15 5QD
Secretary NameMiss Jessica Biggs
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Arden House
London
SW9 9DR
Secretary NameMiss Anna-Kay Brown
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address427 Clarence Lane
London
SW15 5QD
Secretary NameMr Oliver Nugent
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Arden House
Grantham Road
London
SW9 9DR
Secretary NameMr Clive Pennant
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address427 Clarence Lane
London
SW15 5QD
Director NameMiss Jessica Kareen Biggs
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63/66 Hatton Garden
London
EC1N 8LE
Secretary NameBiggs Immucalate Cleaning (Corporation)
StatusResigned
Appointed12 March 2013(same day as company formation)
Correspondence AddressFlat 6 Arden House
Grantham Road
London
SW9 9DR

Contact

Websitewww.biggsimmaculatecleaning.com
Telephone0800 0016804
Telephone regionFreephone

Location

Registered Address63/66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £0.2Biggs Immucalate Cleaning
4.75%
Ordinary
5 at £0.2Anna-kay Brown
23.75%
Ordinary
5 at £0.2Clive Pennant
23.75%
Ordinary
5 at £0.2Jessica Biggs
23.75%
Ordinary
5 at £0.2Oliver Nugent
23.75%
Ordinary
-OTHER
0.25%
-

Financials

Year2014
Turnover£23,857
Gross Profit£13,652
Net Worth-£728
Cash£8,879
Current Liabilities£9,607

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

16 May 2022Delivered on: 19 May 2022
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 November 2023Termination of appointment of Jessica Kareen Biggs as a director on 4 November 2023 (1 page)
28 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
28 November 2023Registered 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 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
19 May 2022Registration of charge 084402980001, created on 16 May 2022 (25 pages)
1 March 2022Appointment of Miss Jessica Kareen Biggs as a director on 25 February 2022 (2 pages)
1 March 2022Appointment of Mrs Anna Kay Barisha Brown as a director on 25 February 2022 (2 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
25 November 2021Termination of appointment of Oliver Nugent as a secretary on 25 November 2021 (1 page)
25 November 2021Registered 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 2021Termination of appointment of Anna-Kay Brown as a director on 25 November 2021 (1 page)
25 November 2021Termination of appointment of Jessica Biggs as a secretary on 25 November 2021 (1 page)
25 November 2021Termination of appointment of Clive Pennant as a secretary on 25 November 2021 (1 page)
25 November 2021Termination of appointment of Biggs Immucalate Cleaning as a secretary on 25 November 2021 (1 page)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
25 November 2021Termination of appointment of Jessica Biggs as a director on 25 November 2021 (1 page)
25 November 2021Termination of appointment of Anna-Kay Brown as a secretary on 25 November 2021 (1 page)
14 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 December 2018Director's details changed for Mr Oliver Nugent on 23 May 2018 (2 pages)
11 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5.600007
(10 pages)
13 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5.600007
(10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Termination of appointment of Clive Pennant as a director on 21 October 2015 (2 pages)
5 November 2015Termination of appointment of Clive Pennant as a director on 21 October 2015 (2 pages)
20 April 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
20 April 2015Amended total exemption full accounts made up to 31 March 2014 (11 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5.600007
(11 pages)
31 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5.600007
(11 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
1 December 2014Micro company accounts made up to 31 March 2014 (3 pages)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page)
18 March 2014Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page)
18 March 2014Register(s) moved to registered office address (1 page)
18 March 2014Register(s) moved to registered inspection location (1 page)
18 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5.600007
(11 pages)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page)
17 March 2014Register inspection address has been changed from 427 Clarence Lane London SW15 5QD United Kingdom (1 page)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5.600007
(11 pages)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Register inspection address has been changed (1 page)
12 March 2013Incorporation (33 pages)
12 March 2013Incorporation (33 pages)