Company NameThames Cleaning & Support Services Limited
Company StatusActive
Company Number00940586
CategoryPrivate Limited Company
Incorporation Date15 October 1968(55 years, 6 months ago)
Previous NameThames Cleaning Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NameJane Marion Weller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameMichael Weller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Secretary NameMichael Weller
NationalityBritish
StatusCurrent
Appointed03 October 1996(27 years, 12 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Cottage Highlands Hill
Swanley Village
Kent
BR8 7NB
Director NameAlexander Michael Weller
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(41 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hatherley Road
Sidcup
DA14 4BG
Director NameDavid Anthony Satchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 May 2005)
RoleCleaning Contractor
Correspondence Address23 Wansbury Way
Swanley
Kent
BR8 8DH
Director NameJoyce Kathleen Weller
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleSecretary
Correspondence AddressThe Glebe Oakley Road
Bromley
Kent
BR2 8HQ
Secretary NameJoyce Kathleen Weller
NationalityBritish
StatusResigned
Appointed01 August 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressThe Glebe Oakley Road
Bromley
Kent
BR2 8HQ
Director NameIan Beach
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1998)
RoleManaging Director
Correspondence Address7 Palmer Close
Redhill
Surrey
RH1 4BU

Contact

Websitethamescleaning.co.uk
Email address[email protected]
Telephone020 83026633
Telephone regionLondon

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Michael Weller
80.00%
Ordinary
2.5k at £1Clive Saint
5.00%
Ordinary
2.5k at £1David Satchell
5.00%
Ordinary
5k at £1Alexander Weller
10.00%
Ordinary

Financials

Year2014
Net Worth£740,952
Cash£286,253
Current Liabilities£364,355

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 Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

3 October 2022Delivered on: 3 October 2022
Persons entitled: Mitsubishi Hc Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 July 2012Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1991Delivered 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 1987Delivered 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 1984Delivered 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

Filing History

15 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
20 June 2023Appointment of Lauren Amanda Weller as a director on 19 June 2023 (2 pages)
19 June 2023Appointment of Danielle Jane Middleton as a director on 19 June 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
3 October 2022Registration of charge 009405860008, created on 3 October 2022 (12 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 August 2020Director's details changed for Alexander Michael Weller on 1 August 2020 (2 pages)
11 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 March 2019Director's details changed for Alexander Michael Weller on 25 March 2019 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
9 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
8 September 2014Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
8 September 2014Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
8 September 2014Director's details changed for Alexander Michael Weller on 1 August 2014 (2 pages)
8 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 50,000
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 50,000
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Appointment of Alexander Weller as a director (2 pages)
20 September 2010Appointment of Alexander Weller as a director (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
16 March 2010Change of name notice (3 pages)
16 March 2010Change of name notice (3 pages)
16 March 2010Company name changed thames cleaning co. LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
16 March 2010Company name changed thames cleaning co. LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-02-24
(1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
13 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
17 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 September 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 September 2004Return made up to 01/08/04; full list of members (8 pages)
16 September 2004Return made up to 01/08/04; full list of members (8 pages)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
13 January 2004Registered office changed on 13/01/04 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
4 December 2003Auditor's resignation (1 page)
4 December 2003Auditor's resignation (1 page)
25 November 2003Full accounts made up to 31 March 2003 (22 pages)
25 November 2003Full accounts made up to 31 March 2003 (22 pages)
16 September 2003Return made up to 01/08/03; full list of members (8 pages)
16 September 2003Return made up to 01/08/03; full list of members (8 pages)
30 April 2003Return made up to 01/08/02; full list of members; amend (8 pages)
30 April 2003Return made up to 01/08/02; full list of members; amend (8 pages)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
17 October 2002Accounting reference date shortened from 05/04/02 to 31/03/02 (1 page)
16 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2002Full accounts made up to 31 March 2002 (22 pages)
16 October 2002Full accounts made up to 31 March 2002 (22 pages)
16 October 2002Return made up to 01/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2002Auditor's resignation (1 page)
28 February 2002Auditor's resignation (1 page)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
26 February 2002Registered office changed on 26/02/02 from: 8 baker street london W1M 1DA (1 page)
8 October 2001Full accounts made up to 5 April 2001 (21 pages)
8 October 2001Full accounts made up to 5 April 2001 (21 pages)
8 October 2001Full accounts made up to 5 April 2001 (21 pages)
4 September 2001Return made up to 01/08/01; full list of members (8 pages)
4 September 2001Return made up to 01/08/01; full list of members (8 pages)
26 September 2000Full accounts made up to 5 April 2000 (18 pages)
26 September 2000Full accounts made up to 5 April 2000 (18 pages)
26 September 2000Full accounts made up to 5 April 2000 (18 pages)
14 September 2000Return made up to 01/08/00; full list of members (8 pages)
14 September 2000Return made up to 01/08/00; full list of members (8 pages)
26 August 1999Full accounts made up to 5 April 1999 (22 pages)
26 August 1999Full accounts made up to 5 April 1999 (22 pages)
26 August 1999Full accounts made up to 5 April 1999 (22 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
26 August 1999Return made up to 01/08/99; no change of members (4 pages)
17 September 1998Full accounts made up to 5 April 1998 (20 pages)
17 September 1998Full accounts made up to 5 April 1998 (20 pages)
17 September 1998Full accounts made up to 5 April 1998 (20 pages)
1 September 1998Return made up to 01/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1998Return made up to 01/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 August 1998Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 16 hatherley road sidcup kent DA14 4BG (1 page)
15 December 1997Full accounts made up to 5 April 1997 (19 pages)
15 December 1997Full accounts made up to 5 April 1997 (19 pages)
15 December 1997Auditor's resignation (1 page)
15 December 1997Auditor's resignation (1 page)
15 December 1997Full accounts made up to 5 April 1997 (19 pages)
14 October 1997Return made up to 01/08/97; no change of members (5 pages)
14 October 1997Return made up to 01/08/97; no change of members (5 pages)
10 September 1997Location of register of members (1 page)
10 September 1997Location of register of members (1 page)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
14 April 1997Registered office changed on 14/04/97 from: cornwallis house instone road dartford kent DA1 2AG (1 page)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
7 October 1996Return made up to 01/08/96; full list of members (6 pages)
7 October 1996Return made up to 01/08/96; full list of members (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
21 July 1996Full accounts made up to 5 April 1996 (19 pages)
21 July 1996Full accounts made up to 5 April 1996 (19 pages)
21 July 1996Full accounts made up to 5 April 1996 (19 pages)
17 August 1995Full accounts made up to 5 April 1995 (18 pages)
17 August 1995Full accounts made up to 5 April 1995 (18 pages)
17 August 1995Full accounts made up to 5 April 1995 (18 pages)
7 August 1995Return made up to 01/08/95; no change of members (4 pages)
7 August 1995Return made up to 01/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)