Company NameFair Heavens Cleaning Solutions Limited
DirectorJonathan Hope Dauti
Company StatusActive
Company Number05918919
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 81222Specialised cleaning services

Directors

Director NameMr Jonathan Hope Dauti
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address17 Botham House Rollason Way
Brentwood
Essex
CM14 4DQ
Director NamePricilla Samukange
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleSecretary
Correspondence Address26 Collingwood Road
Tottenham
London
N15 4LD
Director NameMr Brian Statham
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleManager
Correspondence Address30 Lister Tye
Chelmsford
Essex
CM2 9LS
Secretary NameJonathan Hope Dauti
NationalityZimbawian
StatusResigned
Appointed30 August 2006(same day as company formation)
RoleCo Director
Correspondence Address33 Hammonds Lane
Warley
Brentwood
Essex
CM13 3AH
Secretary NamePricilla Samukange
NationalityBritish
StatusResigned
Appointed13 April 2007(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address26 Collingwood Road
Tottenham
London
N15 4LD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address131-133 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £10Jonathan Dauti
100.00%
Ordinary

Financials

Year2014
Net Worth£6,419
Cash£10,761
Current Liabilities£12,094

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

16 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
26 August 2020Registered office address changed from 111 High Street Billericay Essex CM12 9AJ England to Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ on 26 August 2020 (1 page)
24 April 2020Registered office address changed from 12, 27a Preston Road Preston Road Weymouth Dorset DT3 6PX England to 111 High Street Billericay Essex CM12 9AJ on 24 April 2020 (1 page)
3 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 August 2019Registered office address changed from 1 Folly Close Salisbury Wiltshire SP2 8BU England to 12, 27a Preston Road Preston Road Weymouth Dorset DT3 6PX on 31 August 2019 (1 page)
31 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 July 2017Registered office address changed from 17 Charter Court Gigant Street Salisbury SP1 2LH England to 1 Folly Close Salisbury Wiltshire SP2 8BU on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 17 Charter Court Gigant Street Salisbury SP1 2LH England to 1 Folly Close Salisbury Wiltshire SP2 8BU on 11 July 2017 (1 page)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 April 2016Registered office address changed from 7 Holly House Sawyers Hall Lane Brentwood Essex CM15 9BP to 17 Charter Court Gigant Street Salisbury SP1 2LH on 21 April 2016 (1 page)
21 April 2016Registered office address changed from 7 Holly House Sawyers Hall Lane Brentwood Essex CM15 9BP to 17 Charter Court Gigant Street Salisbury SP1 2LH on 21 April 2016 (1 page)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
31 August 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1,000
(3 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(3 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
3 September 2010Termination of appointment of Pricilla Samukange as a director (1 page)
3 September 2010Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages)
3 September 2010Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages)
3 September 2010Termination of appointment of Pricilla Samukange as a director (1 page)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr Jonathan Hope Dauti on 1 November 2009 (2 pages)
3 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
29 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 August 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 December 2009Termination of appointment of Pricilla Samukange as a secretary (1 page)
11 December 2009Termination of appointment of Pricilla Samukange as a secretary (1 page)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
8 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 September 2009Director's change of particulars / jonathan dauti / 01/08/2009 (1 page)
4 September 2009Return made up to 30/08/09; full list of members (4 pages)
4 September 2009Director's change of particulars / jonathan dauti / 01/08/2009 (1 page)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
29 September 2008Return made up to 30/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 June 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 September 2007Return made up to 30/08/07; full list of members (2 pages)
20 August 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
20 August 2007Accounting reference date extended from 31/08/07 to 28/02/08 (1 page)
12 August 2007Registered office changed on 12/08/07 from: 33 hammonds lane brentwood essex CM13 3AH (1 page)
12 August 2007Director's particulars changed (1 page)
12 August 2007Registered office changed on 12/08/07 from: 33 hammonds lane brentwood essex CM13 3AH (1 page)
12 August 2007Director's particulars changed (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
30 August 2006Incorporation (20 pages)
30 August 2006Incorporation (20 pages)