Swanley Village
Kent
BR8 7NB
Director Name | Michael Weller |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | Highlands Cottage Highlands Hill Swanley Village Kent BR8 7NB |
Secretary Name | Michael Weller |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(27 years, 12 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands Cottage Highlands Hill Swanley Village Kent BR8 7NB |
Director Name | Alexander Michael Weller |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2010(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hatherley Road Sidcup DA14 4BG |
Director Name | David Anthony Satchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 May 2005) |
Role | Cleaning Contractor |
Correspondence Address | 23 Wansbury Way Swanley Kent BR8 8DH |
Director Name | Joyce Kathleen Weller |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 1993) |
Role | Secretary |
Correspondence Address | The Glebe Oakley Road Bromley Kent BR2 8HQ |
Secretary Name | Joyce Kathleen Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 October 1996) |
Role | Company Director |
Correspondence Address | The Glebe Oakley Road Bromley Kent BR2 8HQ |
Director Name | Ian Beach |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 1998) |
Role | Managing Director |
Correspondence Address | 7 Palmer Close Redhill Surrey RH1 4BU |
Website | thamescleaning.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83026633 |
Telephone region | London |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Michael Weller 80.00% Ordinary |
---|---|
2.5k at £1 | Clive Saint 5.00% Ordinary |
2.5k at £1 | David Satchell 5.00% Ordinary |
5k at £1 | Alexander Weller 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £740,952 |
Cash | £286,253 |
Current Liabilities | £364,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
3 October 2022 | Delivered on: 3 October 2022 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 July 2012 | Delivered on: 21 July 2012 Persons entitled: Hsbc 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: F/H property k/a 14 hatherley road sidcup t/no SGL241298 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
10 February 1997 | Delivered on: 21 February 1997 Satisfied on: 9 November 2012 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: F/H property k/a 16 hatherley road sidcup london borough of bexley t/n SGL21744 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 1997 | Delivered on: 21 February 1997 Satisfied on: 3 November 2012 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: The f/h property k/a 14 hatherley road sidcup london borough of bexley t/n SGL241298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 September 1996 | Delivered on: 19 September 1996 Satisfied on: 3 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as arenow or may from time to time be due or owing to the company but so that the company shall pay into the companys account with national westminster bank PLC all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon so to do by national westminster bank PLC from time to time execute legal assignments of such book debts and other debts to national westminster bank PLC. Fully Satisfied |
19 August 1991 | Delivered on: 30 August 1991 Satisfied on: 3 November 2012 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: 14 hatherley road sidcup, l/b at bexley title no sgl 241298. Fully Satisfied |
7 May 1987 | Delivered on: 22 May 1987 Satisfied on: 3 November 2012 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: 16, hatherley road, sidcup, kent, title no:- sgl 221744. Fully Satisfied |
9 November 1984 | Delivered on: 22 November 1984 Satisfied on: 3 November 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to 5% tender guarantee performance bond advance payment guaranties in favour of kala limited dated 15/10/84. Particulars: The sum of £5240 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company. Fully Satisfied |
15 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Appointment of Lauren Amanda Weller as a director on 19 June 2023 (2 pages) |
19 June 2023 | Appointment of Danielle Jane Middleton as a director on 19 June 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
3 October 2022 | Registration of charge 009405860008, created on 3 October 2022 (12 pages) |
2 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Director's details changed for Alexander Michael Weller on 1 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 March 2019 | Director's details changed for Alexander Michael Weller on 25 March 2019 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages) |
8 September 2014 | Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages) |
8 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Appointment of Alexander Weller as a director (2 pages) |
20 September 2010 | Appointment of Alexander Weller as a director (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Change of name notice (3 pages) |
16 March 2010 | Change of name notice (3 pages) |
16 March 2010 | Company name changed thames cleaning co. LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Company name changed thames cleaning co. LIMITED\certificate issued on 16/03/10
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 September 2006 | Return made up to 01/08/06; full list of members
|
6 September 2006 | Return made up to 01/08/06; full list of members
|
17 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 September 2005 | Return made up to 01/08/05; full list of members
|
26 September 2005 | Return made up to 01/08/05; full list of members
|
28 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
16 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
4 December 2003 | Auditor's resignation (1 page) |
25 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (22 pages) |
16 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
16 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
30 April 2003 | Return made up to 01/08/02; full list of members; amend (8 pages) |
30 April 2003 | Return made up to 01/08/02; full list of members; amend (8 pages) |
17 October 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
17 October 2002 | Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page) |
16 October 2002 | Return made up to 01/08/02; full list of members
|
16 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
16 October 2002 | Full accounts made up to 31 March 2002 (22 pages) |
16 October 2002 | Return made up to 01/08/02; full list of members
|
28 February 2002 | Auditor's resignation (1 page) |
28 February 2002 | Auditor's resignation (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page) |
8 October 2001 | Full accounts made up to 5 April 2001 (21 pages) |
8 October 2001 | Full accounts made up to 5 April 2001 (21 pages) |
8 October 2001 | Full accounts made up to 5 April 2001 (21 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
4 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
26 September 2000 | Full accounts made up to 5 April 2000 (18 pages) |
26 September 2000 | Full accounts made up to 5 April 2000 (18 pages) |
26 September 2000 | Full accounts made up to 5 April 2000 (18 pages) |
14 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 01/08/00; full list of members (8 pages) |
26 August 1999 | Full accounts made up to 5 April 1999 (22 pages) |
26 August 1999 | Full accounts made up to 5 April 1999 (22 pages) |
26 August 1999 | Full accounts made up to 5 April 1999 (22 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 5 April 1998 (20 pages) |
17 September 1998 | Full accounts made up to 5 April 1998 (20 pages) |
17 September 1998 | Full accounts made up to 5 April 1998 (20 pages) |
1 September 1998 | Return made up to 01/08/98; full list of members
|
1 September 1998 | Return made up to 01/08/98; full list of members
|
26 August 1998 | Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page) |
15 December 1997 | Full accounts made up to 5 April 1997 (19 pages) |
15 December 1997 | Full accounts made up to 5 April 1997 (19 pages) |
15 December 1997 | Auditor's resignation (1 page) |
15 December 1997 | Auditor's resignation (1 page) |
15 December 1997 | Full accounts made up to 5 April 1997 (19 pages) |
14 October 1997 | Return made up to 01/08/97; no change of members (5 pages) |
14 October 1997 | Return made up to 01/08/97; no change of members (5 pages) |
10 September 1997 | Location of register of members (1 page) |
10 September 1997 | Location of register of members (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
7 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 01/08/96; full list of members (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1996 | Full accounts made up to 5 April 1996 (19 pages) |
21 July 1996 | Full accounts made up to 5 April 1996 (19 pages) |
21 July 1996 | Full accounts made up to 5 April 1996 (19 pages) |
17 August 1995 | Full accounts made up to 5 April 1995 (18 pages) |
17 August 1995 | Full accounts made up to 5 April 1995 (18 pages) |
17 August 1995 | Full accounts made up to 5 April 1995 (18 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
7 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
8 December 1992 | Resolutions
|
8 December 1992 | Resolutions
|