46-48 Webber Street
London
SE1 8QW
Director Name | Mr Alastair Timothy Fox |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW |
Director Name | Mr Bruce Spencer Davies |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 4 Hanyards Lane Cuffley EN6 4AS |
Director Name | Douglas Wyn Davies |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Copse Castle Street Llandovery Carmarthenshire SA20 0BT Wales |
Director Name | Mr Anthony Ernest Duncan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 1 The Driveway Cuffley Potters Bar Hertfordshire EN6 4EB |
Secretary Name | Mr Bruce Spencer Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 4 Hanyards Lane Cuffley EN6 4AS |
Director Name | Michael James Aston |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Blake Street Little Aston West Midlands B74 4EX |
Director Name | Mr Gary Robert Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tamar Way Wokingham RG41 3UB |
Director Name | Mr Justin Jonathan Kennington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Secretary Name | Mr Justin Jonathan Kennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Birtley Haslemere Road Brook Surrey GU8 5LB |
Director Name | Paula Lewis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(31 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Youens Drive Thame Oxfordshire OX9 3ZG |
Website | bdfm.eu |
---|---|
Email address | [email protected] |
Telephone | 020 84439300 |
Telephone region | London |
Registered Address | Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
35k at £1 | Contact Cleaning & Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £419,363 |
Gross Profit | £116,022 |
Net Worth | £117,927 |
Cash | £189,848 |
Current Liabilities | £118,881 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 December 2010 | Delivered on: 16 December 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
8 April 2010 | Delivered on: 13 April 2010 Satisfied on: 29 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Fully Satisfied |
23 April 2007 | Delivered on: 27 April 2007 Satisfied on: 12 October 2010 Persons entitled: Hsbc 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. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 12 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
21 April 2006 | Delivered on: 22 April 2006 Satisfied on: 12 October 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
28 March 2000 | Delivered on: 3 April 2000 Satisfied on: 31 October 2009 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. Fully Satisfied |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
2 January 2014 | Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
11 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
12 April 2011 | Registered office address changed from 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ on 12 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Paula Lewis as a director (2 pages) |
12 April 2011 | Termination of appointment of Gary Carter as a director (2 pages) |
12 April 2011 | Appointment of Suzanne Wendy Scott as a director (3 pages) |
12 April 2011 | Appointment of Mr Alastair Timothy Fox as a director (3 pages) |
5 April 2011 | Appointment of Paula Lewis as a director (3 pages) |
5 April 2011 | Termination of appointment of Michael Aston as a director (2 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 March 2011 | Resolutions
|
16 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a director (2 pages) |
24 May 2010 | Termination of appointment of Justin Kennington as a secretary (2 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 March 2008 | Director's change of particulars / gary carter / 01/06/2006 (1 page) |
7 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Return made up to 28/02/07; full list of members (3 pages) |
10 April 2007 | Location of register of members (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: lincoln house lincoln road enfield middlesex EN3 4AH (1 page) |
24 April 2006 | New secretary appointed;new director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Declaration of assistance for shares acquisition (4 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
21 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
8 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2006 | Re-registration of Memorandum and Articles (11 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2006 | Application for reregistration from PLC to private (1 page) |
9 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members
|
28 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
28 August 2003 | Auditor's resignation (1 page) |
14 March 2003 | Return made up to 28/02/03; full list of members
|
4 December 2002 | Return made up to 28/02/02; full list of members; amend (7 pages) |
4 December 2002 | £ sr 15000@1 14/12/01 (2 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Resolutions
|
30 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 March 2002 | Return made up to 28/02/02; full list of members
|
18 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members
|
13 September 2000 | Return made up to 28/02/00; full list of members; amend (7 pages) |
13 September 2000 | Amending form 882R (1 page) |
12 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
3 April 2000 | Particulars of mortgage/charge (4 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
15 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (16 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 August 1997 | Director's particulars changed (1 page) |
2 July 1997 | Full accounts made up to 30 November 1996 (17 pages) |
24 March 1997 | Return made up to 28/02/97; no change of members
|
19 March 1997 | Director's particulars changed (1 page) |
23 April 1996 | Return made up to 28/02/96; full list of members
|
26 March 1996 | Full accounts made up to 30 November 1995 (17 pages) |
19 April 1995 | Full accounts made up to 30 November 1994 (19 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
14 March 1994 | Particulars of contract relating to shares (3 pages) |
14 March 1994 | Ad 23/02/94--------- £ si 17001@1 (2 pages) |
8 March 1994 | Re-registration of Memorandum and Articles (7 pages) |
23 February 1994 | Return made up to 28/02/94; no change of members
|
12 March 1993 | Return made up to 28/02/93; no change of members
|
16 September 1992 | Full accounts made up to 30 November 1991 (13 pages) |
5 March 1992 | Return made up to 28/02/92; full list of members (6 pages) |
21 March 1991 | Ad 14/02/91--------- £ si 32000@1 (2 pages) |
1 March 1991 | Return made up to 28/02/91; full list of members (7 pages) |
20 March 1990 | Full accounts made up to 30 November 1989 (15 pages) |
20 March 1990 | Return made up to 16/03/90; full list of members (4 pages) |
14 March 1989 | Return made up to 08/03/89; full list of members (4 pages) |
3 October 1988 | Accounts for a small company made up to 30 November 1987 (5 pages) |
3 October 1988 | Return made up to 26/07/88; full list of members (4 pages) |
9 July 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
9 July 1987 | Return made up to 06/06/87; full list of members (4 pages) |
26 February 1987 | Return made up to 22/10/86; full list of members (4 pages) |
9 October 1986 | Full accounts made up to 30 November 1985 (4 pages) |
22 October 1983 | Accounts made up to 30 November 1982 (8 pages) |
12 May 1982 | Accounts made up to 30 November 1981 (4 pages) |
16 March 1981 | Accounts made up to 30 November 1980 (4 pages) |
30 August 1979 | Incorporation (12 pages) |