About

Registered Number: 03463222
Date of Incorporation: 11/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ,

 

Not Just Cleaning Ltd was registered on 11 November 1997 and has its registered office in London, it has a status of "Active". Heppelthwaite, Reuben, Goncalves, Karen, Heppelthwaite, Mark, Heppelthwaite, Reuben, Roke, Angela, Trewick, Robert, Heppelthwaite, Constance Gabrielle, Fitch, Martin, Matthews, Simon are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONCALVES, Karen 06 December 2019 - 1
HEPPELTHWAITE, Mark 11 November 1997 - 1
HEPPELTHWAITE, Reuben 19 November 2001 - 1
ROKE, Angela 05 January 2018 - 1
TREWICK, Robert 04 August 2020 - 1
FITCH, Martin 19 December 2018 31 January 2020 1
MATTHEWS, Simon 23 November 2017 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
HEPPELTHWAITE, Reuben 15 November 2013 - 1
HEPPELTHWAITE, Constance Gabrielle 11 November 1997 15 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AA - Annual Accounts 30 June 2020
TM01 - Termination of appointment of director 24 February 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 18 November 2019
SH03 - Return of purchase of own shares 15 April 2019
RESOLUTIONS - N/A 02 April 2019
SH06 - Notice of cancellation of shares 02 April 2019
TM01 - Termination of appointment of director 20 March 2019
CH03 - Change of particulars for secretary 14 March 2019
PSC04 - N/A 14 March 2019
PSC04 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AD01 - Change of registered office address 22 January 2019
AP01 - Appointment of director 03 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 16 August 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 08 December 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 10 August 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AD01 - Change of registered office address 28 June 2016
MR04 - N/A 04 May 2016
AR01 - Annual Return 11 November 2015
MR01 - N/A 23 October 2015
AA - Annual Accounts 19 August 2015
MR01 - N/A 29 May 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
CH01 - Change of particulars for director 08 January 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 09 December 2013
CH01 - Change of particulars for director 09 December 2013
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 27 November 2013
AD01 - Change of registered office address 07 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 09 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 February 2012
RESOLUTIONS - N/A 16 January 2012
SH08 - Notice of name or other designation of class of shares 16 January 2012
CC04 - Statement of companies objects 16 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 05 January 2011
SH01 - Return of Allotment of shares 19 March 2010
RESOLUTIONS - N/A 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 March 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 20 February 2009
225 - Change of Accounting Reference Date 13 February 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 26 November 2007
287 - Change in situation or address of Registered Office 04 April 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 05 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2006
RESOLUTIONS - N/A 14 June 2006
RESOLUTIONS - N/A 14 June 2006
363s - Annual Return 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
395 - Particulars of a mortgage or charge 05 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
363s - Annual Return 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2002
287 - Change in situation or address of Registered Office 02 January 2002
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 05 January 2000
395 - Particulars of a mortgage or charge 23 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
NEWINC - New incorporation documents 11 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2015 Outstanding

N/A

A registered charge 28 May 2015 Outstanding

N/A

Legal mortgage 01 November 2005 Fully Satisfied

N/A

Debenture 20 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.