About

Registered Number: 04723369
Date of Incorporation: 04/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD,

 

Direct Cleaners Ltd was founded on 04 April 2003 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There is one director listed as Goodwin, Kevin for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Kevin 23 April 2003 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 31 March 2020
PSC04 - N/A 06 November 2019
PSC04 - N/A 06 November 2019
MR04 - N/A 06 November 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 05 April 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 10 December 2015
MR01 - N/A 20 August 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 09 April 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 15 October 2014
SH01 - Return of Allotment of shares 25 September 2014
AA - Annual Accounts 03 September 2014
AA01 - Change of accounting reference date 07 August 2014
AR01 - Annual Return 14 April 2014
AA01 - Change of accounting reference date 02 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 09 April 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 15 April 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 17 August 2005
287 - Change in situation or address of Registered Office 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
363a - Annual Return 13 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 22 April 2004
225 - Change of Accounting Reference Date 12 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.