Company NameThames Valley Services Limited
DirectorsStephen John Gregory Humphrey and Roger David Puttock
Company StatusActive
Company Number00834966
CategoryPrivate Limited Company
Incorporation Date21 January 1965(59 years, 3 months ago)
Previous NameThames Valley Services (Launderers & Cleaners)Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen John Gregory Humphrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameRoger David Puttock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMrs Willy Rosemary Humphrey
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressHadlow Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QY
Director NameDavid Arthur Charles Puttock
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameJohn Roger Humphrey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration30 years, 4 months (resigned 01 May 2023)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameDavid Arthur Charles Puttock
NationalityBritish
StatusResigned
Appointed14 December 1992(27 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 19 July 2019)
RoleCompany Director
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU

Contact

Websitesloanecleaning.com

Location

Registered Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£237,108
Cash£135,192
Current Liabilities£264,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

18 December 2002Delivered on: 20 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 station approach, hinchley wood t/no. SY596699.
Outstanding
18 December 2002Delivered on: 20 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 park road, norbiton KT2 6BX t/no. SY266119.
Outstanding
26 November 2002Delivered on: 10 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 2002Delivered on: 24 September 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 September 1999Delivered on: 12 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 February 1989Delivered on: 8 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 station approach hinchley wood surrey title no p 118398.
Outstanding
1 February 1989Delivered on: 8 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park road norbition surrey title no sy 266119.
Outstanding
1 February 1989Delivered on: 8 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 central road worcester park sutton l/b of sutton title no SY92280.
Outstanding
28 June 2022Delivered on: 4 July 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
18 December 2002Delivered on: 20 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 160 central road, worcester park KT4 8HH t/no. SY92280.
Outstanding
3 July 1987Delivered on: 20 July 1987
Satisfied on: 8 June 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 park road kingston, upon thames surrey title no st 266119 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
11 May 2023Termination of appointment of John Roger Humphrey as a director on 1 May 2023 (1 page)
3 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Satisfaction of charge 7 in full (1 page)
5 July 2022Satisfaction of charge 6 in full (1 page)
5 July 2022Satisfaction of charge 2 in full (1 page)
5 July 2022Satisfaction of charge 5 in full (1 page)
5 July 2022Satisfaction of charge 4 in full (1 page)
5 July 2022Satisfaction of charge 3 in full (1 page)
4 July 2022Registration of charge 008349660011, created on 28 June 2022 (27 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
9 December 2020Termination of appointment of David Arthur Charles Puttock as a secretary on 19 July 2019 (1 page)
9 December 2020Termination of appointment of David Arthur Charles Puttock as a director on 19 July 2019 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
5 March 2020Satisfaction of charge 10 in full (1 page)
5 March 2020Satisfaction of charge 9 in full (1 page)
5 March 2020Satisfaction of charge 8 in full (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Director's details changed for David Arthur Charles Puttock on 27 November 2017 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages)
8 May 2014Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages)
8 May 2014Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages)
8 May 2014Director's details changed for David Arthur Charles Puttock on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Roger David Puttock on 22 April 2014 (2 pages)
8 May 2014Director's details changed for Mr Stephen John Gregory Humphrey on 22 April 2014 (2 pages)
8 May 2014Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Stephen John Gregory Humphrey on 22 April 2014 (2 pages)
8 May 2014Director's details changed for John Roger Humphrey on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page)
8 May 2014Director's details changed for Roger David Puttock on 22 April 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(7 pages)
8 May 2014Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page)
8 May 2014Secretary's details changed for David Arthur Charles Puttock on 8 May 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
28 March 2013Solvency statement dated 18/03/13 (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2013Solvency statement dated 18/03/13 (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 100
(4 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Statement of capital on 28 March 2013
  • GBP 100
(4 pages)
28 March 2013Statement by directors (1 page)
28 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Barry House 20/22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
15 May 2012Annual return made up to 10 April 2012 (7 pages)
15 May 2012Annual return made up to 10 April 2012 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 November 2009Director's details changed for Mr Stephen John Gregory Humphrey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Stephen John Gregory Humphrey on 30 November 2009 (2 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
20 April 2009Return made up to 10/04/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
22 April 2008Return made up to 10/04/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
19 April 2007Return made up to 10/04/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
24 April 2006Return made up to 10/04/06; full list of members (3 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
31 May 2005Return made up to 23/04/05; full list of members (3 pages)
31 May 2005Return made up to 23/04/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
5 May 2004Return made up to 23/04/04; full list of members (8 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 January 2004Full accounts made up to 31 March 2003 (11 pages)
31 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
  • 363(288) ‐ Director resigned
(8 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
24 September 2002Particulars of mortgage/charge (5 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
10 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
6 December 2001Return made up to 26/11/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
11 December 2000Return made up to 30/11/00; full list of members (7 pages)
29 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Particulars of mortgage/charge (4 pages)
12 October 1999Particulars of mortgage/charge (4 pages)
3 February 1999Return made up to 14/12/98; full list of members (8 pages)
3 February 1999Return made up to 14/12/98; full list of members (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
23 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 January 1998Return made up to 14/12/97; no change of members (6 pages)
8 January 1998Return made up to 14/12/97; no change of members (6 pages)
22 January 1997Return made up to 14/12/96; no change of members (6 pages)
22 January 1997Return made up to 14/12/96; no change of members (6 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
25 February 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(8 pages)
25 February 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 25/02/96
(8 pages)
26 September 1995Director's particulars changed (4 pages)
26 September 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)