Company NameActual Cleaning Co. Limited(The)
Company StatusActive
Company Number01154449
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Previous NameActual Window Cleaning Co. Limited (The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePeter John Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1990(16 years, 4 months after company formation)
Appointment Duration33 years, 12 months
RoleCompany Director
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Director NameMr Matthew Alan Yarwood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(40 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Director NameMr Richard Mark Yarwood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(40 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Secretary NameSusan Ann Bergman
StatusCurrent
Appointed17 March 2014(40 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address68a Prince Regent Lane
London
E13 8QQ
Director NameAlan Yarwood
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(16 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address79 Prince Regent Lane
Plaistow
London
E13 8RW
Director NamePeggy Anne Yarwood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1990(16 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address79 Prince Regent Lane
Plaistow
London
E13 8RW
Secretary NamePeggy Anne Yarwood
NationalityBritish
StatusResigned
Appointed10 May 1990(16 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2014)
RoleCompany Director
Correspondence Address79 Prince Regent Lane
Plaistow
London
E13 8RW

Contact

Websiteactualservices.co.uk

Location

Registered AddressSuite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Actual Support Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Charges

17 December 1996Delivered on: 3 January 1997
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all debts the subject of an invoice discounting agreement and all rights therein; all other amounts at any time due to the company and all related rights; floating charge over such of the moneys received referred above. See the mortgage charge document for full details.
Outstanding
17 July 1989Delivered on: 24 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 March 1986Delivered on: 21 March 1986
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: 81, prince regent lane, plaistow, london. E13. t/n ngl 186850 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1983Delivered on: 9 September 1983
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 79, prince regent lane, london E13.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1981Delivered on: 6 April 1981
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: Land & garages adjoining 68 prince regent lane plaistow newham title no egl 23740. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
17 May 2023Registered office address changed from 68a Prince Regent Lane London E13 8QQ England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 17 May 2023 (1 page)
1 March 2023Accounts for a dormant company made up to 31 July 2022 (6 pages)
20 January 2023Termination of appointment of Peter John Harris as a director on 10 June 2022 (1 page)
20 January 2023Director's details changed for Peter John Harris on 10 June 2022 (2 pages)
23 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Susan Ann Bergman as a secretary on 24 June 2020 (1 page)
22 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
13 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
31 May 2019Registered office address changed from 79 Prince Regent Lane Plaistow London E13 8RW to 68a Prince Regent Lane London E13 8QQ on 31 May 2019 (1 page)
31 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
23 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
13 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
1 April 2014Appointment of Susan Ann Bergman as a secretary on 17 March 2014 (2 pages)
1 April 2014Termination of appointment of Alan Yarwood as a director on 17 March 2014 (1 page)
1 April 2014Termination of appointment of Peggy Anne Yarwood as a secretary on 17 March 2014 (1 page)
1 April 2014Termination of appointment of Alan Yarwood as a director on 17 March 2014 (1 page)
1 April 2014Termination of appointment of Peggy Anne Yarwood as a director on 17 March 2014 (1 page)
1 April 2014Termination of appointment of Peggy Anne Yarwood as a secretary on 17 March 2014 (1 page)
1 April 2014Termination of appointment of Peggy Anne Yarwood as a director on 17 March 2014 (1 page)
1 April 2014Appointment of Susan Ann Bergman as a secretary on 17 March 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 March 2014Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages)
12 March 2014Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages)
12 March 2014Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages)
12 March 2014Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages)
12 March 2014Appointment of Mr Richard Mark Yarwood as a director on 4 March 2014 (2 pages)
12 March 2014Appointment of Mr Matthew Alan Yarwood as a director on 4 March 2014 (2 pages)
11 March 2014Director's details changed (2 pages)
11 March 2014Director's details changed (2 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Peggy Anne Yarwood on 17 May 2010 (1 page)
19 May 2010Secretary's details changed for Peggy Anne Yarwood on 17 May 2010 (1 page)
19 May 2010Director's details changed for Peggy Anne Yarwood on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Peggy Anne Yarwood on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Peter John Harris on 16 May 2010 (2 pages)
19 May 2010Director's details changed for Peter John Harris on 16 May 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Director's details changed for Alan Yarwood on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Alan Yarwood on 12 February 2010 (2 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
5 June 2009Return made up to 18/05/09; full list of members (4 pages)
4 June 2008Return made up to 18/05/08; full list of members (4 pages)
4 June 2008Return made up to 18/05/08; full list of members (4 pages)
28 February 2008Director's change of particulars / peter harris / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / peter harris / 28/02/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
7 June 2007Return made up to 18/05/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 May 2006Return made up to 18/05/06; full list of members (3 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
16 May 2005Return made up to 18/05/05; full list of members (7 pages)
16 May 2005Return made up to 18/05/05; full list of members (7 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 July 2004Return made up to 18/05/04; full list of members (7 pages)
8 July 2004Return made up to 18/05/04; full list of members (7 pages)
12 February 2004Return made up to 18/05/03; full list of members (7 pages)
12 February 2004Return made up to 18/05/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 April 2003Return made up to 18/05/02; full list of members (7 pages)
1 April 2003Return made up to 18/05/02; full list of members (7 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
2 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
21 March 2002Return made up to 18/05/01; full list of members (7 pages)
21 March 2002Return made up to 18/05/01; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
10 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
10 October 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 July 2000Return made up to 18/05/00; full list of members (7 pages)
7 July 2000Return made up to 18/05/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
22 June 1999Return made up to 18/05/99; no change of members (4 pages)
22 June 1999Return made up to 18/05/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 July 1998Return made up to 18/05/98; full list of members (6 pages)
30 July 1998Return made up to 18/05/98; full list of members (6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
17 July 1997Return made up to 18/05/97; no change of members (4 pages)
17 July 1997Return made up to 18/05/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 January 1996 (15 pages)
28 February 1997Full accounts made up to 31 January 1996 (15 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
13 December 1996Registered office changed on 13/12/96 from: 68A prince regent lane london E13 8QQ (1 page)
13 December 1996Registered office changed on 13/12/96 from: 68A prince regent lane london E13 8QQ (1 page)
29 July 1996Return made up to 18/05/96; no change of members (4 pages)
29 July 1996Return made up to 18/05/96; no change of members (4 pages)
16 February 1996Full accounts made up to 31 January 1995 (15 pages)
16 February 1996Full accounts made up to 31 January 1995 (15 pages)
27 June 1995Return made up to 18/05/95; full list of members (6 pages)
27 June 1995Return made up to 18/05/95; full list of members (6 pages)