Company Name24 Facilities Management Ltd
DirectorGuifaraz Ali
Company StatusActive - Proposal to Strike off
Company Number08841033
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous Names24 Contract Cleaning Ltd and 24 Contract Facilities Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Guifaraz Ali
Date of BirthDecember 1983 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed01 July 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address128-130 The Grove
London
E15 1NS
Director NameMrs Filiz Fahredinova Narman
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBulgarian
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lynwood Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QH

Location

Registered Address128-130 The Grove
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Boran Narman
50.00%
Ordinary
500 at £1Filiz Fahredinova Narman
50.00%
Ordinary

Financials

Year2014
Net Worth£10,117
Cash£20,673
Current Liabilities£59,587

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 January 2019 (5 years, 3 months ago)
Next Return Due7 February 2020 (overdue)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-22
(3 pages)
21 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
(3 pages)
23 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 February 2016Director's details changed for Filiz Fahredinova Narman on 1 December 2015 (2 pages)
21 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000
(3 pages)
22 September 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 August 2015Registered office address changed from 25 Fair View Road Dronfield S18 2HF to 10 Lynwood Close Dronfield Woodhouse Dronfield Derbyshire S18 8QH on 1 August 2015 (1 page)
1 August 2015Registered office address changed from 25 Fair View Road Dronfield S18 2HF to 10 Lynwood Close Dronfield Woodhouse Dronfield Derbyshire S18 8QH on 1 August 2015 (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(3 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1,000
(26 pages)