About

Registered Number: 03540598
Date of Incorporation: 03/04/1998 (26 years ago)
Company Status: Active
Registered Address: 922 Uxbridge Road, Hayes, UB4 0RW,

 

Based in Hayes, World Cleaners Ltd was founded on 03 April 1998, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The business has 6 directors listed as Kumaran, Subramaniam Thanapala, Sekluakumar, Ratnasingham, Sivasothy, Rasangiam, Srikandavel, Balakuleswary, Ithayarajah, Ramanathon, Mohan, Sabapathy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ITHAYARAJAH, Ramanathon 21 May 2008 01 May 2009 1
MOHAN, Sabapathy 01 January 2016 21 September 2016 1
Secretary Name Appointed Resigned Total Appointments
KUMARAN, Subramaniam Thanapala 01 November 2001 31 March 2003 1
SEKLUAKUMAR, Ratnasingham 13 April 1999 31 October 2001 1
SIVASOTHY, Rasangiam 03 April 1998 13 April 1999 1
SRIKANDAVEL, Balakuleswary 01 May 2003 14 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 February 2020
CS01 - N/A 13 November 2019
PSC01 - N/A 13 November 2019
AA - Annual Accounts 21 February 2019
PSC07 - N/A 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 27 November 2018
AD01 - Change of registered office address 06 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
PSC01 - N/A 23 October 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 05 April 2017
TM01 - Termination of appointment of director 21 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 20 May 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 22 April 2015
TM02 - Termination of appointment of secretary 19 February 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 03 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2012
AA - Annual Accounts 15 February 2012
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 14 May 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AA - Annual Accounts 26 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 01 March 2010
AD01 - Change of registered office address 30 October 2009
363a - Annual Return 21 May 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
287 - Change in situation or address of Registered Office 28 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 04 May 2007
395 - Particulars of a mortgage or charge 10 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 28 June 2006
363s - Annual Return 11 April 2006
395 - Particulars of a mortgage or charge 23 July 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 12 July 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 21 May 2004
287 - Change in situation or address of Registered Office 18 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2004
AA - Annual Accounts 09 February 2004
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 November 2002
395 - Particulars of a mortgage or charge 01 August 2002
288b - Notice of resignation of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
363s - Annual Return 18 April 2002
395 - Particulars of a mortgage or charge 08 February 2002
AA - Annual Accounts 21 November 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 30 March 1999
225 - Change of Accounting Reference Date 04 February 1999
287 - Change in situation or address of Registered Office 17 November 1998
287 - Change in situation or address of Registered Office 06 July 1998
287 - Change in situation or address of Registered Office 28 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
288a - Notice of appointment of directors or secretaries 16 April 1998
NEWINC - New incorporation documents 03 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Fully Satisfied

N/A

Debenture 30 March 2011 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 10 August 2010 Fully Satisfied

N/A

Legal assignment 22 July 2010 Fully Satisfied

N/A

Debenture 08 January 2007 Fully Satisfied

N/A

All assets debenture 18 July 2005 Fully Satisfied

N/A

Fixed charge on all debts and related rights and floating charge on all other property 29 July 2002 Fully Satisfied

N/A

Fixed and floating charge 05 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.