CENTRAL RUBBISH CLEARANCE LONDON LTD

Register to unlock more data on OkredoRegister

CENTRAL RUBBISH CLEARANCE LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08487310

Incorporation date

12/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2013)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/12/2025
Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 2025-12-30
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2025
Previous accounting period extended from 2025-03-27 to 2025-03-31
dot icon24/09/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-24
dot icon24/09/2025
Change of details for Mrs Sarah Harmes-Newton as a person with significant control on 2025-09-24
dot icon24/09/2025
Change of details for Mr Christopher Harmes as a person with significant control on 2025-09-24
dot icon24/09/2025
Director's details changed for Mr Christopher Harmes on 2025-09-24
dot icon06/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Current accounting period shortened from 2024-03-28 to 2024-03-27
dot icon21/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-21
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon12/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-12 with updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon04/06/2019
Confirmation statement made on 2019-04-12 with updates
dot icon08/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon29/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon16/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-16
dot icon02/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2018
Director's details changed for Sarah Harmes-Newton on 2018-01-09
dot icon11/01/2018
Change of details for Mrs Sarah Harmes-Newton as a person with significant control on 2018-01-09
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon30/10/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 2013-10-30
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-12
dot icon03/05/2013
Appointment of Christopher Harries as a director
dot icon03/05/2013
Appointment of Sarah Harries-Newton as a director
dot icon24/04/2013
Current accounting period shortened from 2014-04-30 to 2014-03-31
dot icon19/04/2013
Termination of appointment of Barbara Kahan as a director
dot icon12/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.00
-
0.00
30.37K
-
2022
0
13.93K
-
0.00
1.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmes, Christopher
Director
12/04/2013 - Present
8
Harmes-Newton, Sarah
Director
12/04/2013 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL RUBBISH CLEARANCE LONDON LTD

CENTRAL RUBBISH CLEARANCE LONDON LTD is an(a) Active company incorporated on 12/04/2013 with the registered office located at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL RUBBISH CLEARANCE LONDON LTD?

toggle

CENTRAL RUBBISH CLEARANCE LONDON LTD is currently Active. It was registered on 12/04/2013 .

Where is CENTRAL RUBBISH CLEARANCE LONDON LTD located?

toggle

CENTRAL RUBBISH CLEARANCE LONDON LTD is registered at Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London SW19 2RD.

What does CENTRAL RUBBISH CLEARANCE LONDON LTD do?

toggle

CENTRAL RUBBISH CLEARANCE LONDON LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRAL RUBBISH CLEARANCE LONDON LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with updates.