Company NameCleantime Limited
DirectorTerry David Payne
Company StatusActive
Company Number01495450
CategoryPrivate Limited Company
Incorporation Date7 May 1980(44 years ago)
Previous NamesStagside Limited and Clean Call Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Terry David Payne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(24 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver House, 1st Floor 1 Maidstone Road
Foots Cray
Sidcup
Kent
DA14 5RH
Secretary NamePhilip John Manning
NationalityBritish
StatusCurrent
Appointed18 July 2008(28 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address47 Station Road
Tollesbury
Maldon
Essex
CM9 8RB
Director NameJohn Alfred Dancer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 February 2001)
RoleAccountant
Correspondence Address8 Ashmeads
Church Lane
Loughton
Essex
IG10 1PE
Director NameLesley Ann Farrell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleAdministration Manager
Correspondence Address93 Sherfield Gardens
Roehampton
London
SW15 4PA
Director NameSybil Grace Moyes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address21 Queens Ride
London
SW13 0HX
Secretary NameSybil Grace Moyes
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 September 2004)
RoleCompany Director
Correspondence Address21 Queens Ride
London
SW13 0HX
Director NameMr Leonard Moyes
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(20 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleRetired
Correspondence Address66 Greenways
Norwich
Norfolk
NR4 6HF
Secretary NameFiona Heather Scott
NationalityBritish
StatusResigned
Appointed01 July 2004(24 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressMiraflores Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT

Contact

Websiteecss.co.uk
Email address[email protected]

Location

Registered AddressRiver House, 1st Floor 1 Maidstone Road
Foots Cray
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

16.2k at £1Enterprise Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

30 September 2004Delivered on: 14 October 2004
Persons entitled: National Westminster 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

Filing History

27 November 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
26 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
14 September 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
22 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
14 September 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
17 July 2020Accounts for a dormant company made up to 30 April 2020 (5 pages)
29 August 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
19 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
19 July 2019Director's details changed for Mr Terry David Payne on 17 July 2019 (2 pages)
21 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
17 August 2018Director's details changed for Mr Terry David Payne on 1 August 2018 (2 pages)
24 May 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
10 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
19 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
15 August 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 16,218
(4 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 16,218
(4 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
18 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
28 August 2014Registered office address changed from Unit 8 Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to River House, 1St Floor 1 Maidstone Road Foots Cray Sidcup Kent DA14 5RH on 28 August 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16,218
(4 pages)
28 August 2014Registered office address changed from Unit 8 Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to River House, 1St Floor 1 Maidstone Road Foots Cray Sidcup Kent DA14 5RH on 28 August 2014 (1 page)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 16,218
(4 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
14 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 16,218
(4 pages)
14 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 16,218
(4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (11 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
17 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
24 August 2010Secretary's details changed for Philip John Manning on 12 March 2010 (2 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
24 August 2010Secretary's details changed for Philip John Manning on 12 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Return made up to 17/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / terry payne / 17/08/2009 (1 page)
17 August 2009Director's change of particulars / terry payne / 17/08/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 August 2008Director's change of particulars / terry payne / 19/12/2007 (1 page)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
18 August 2008Director's change of particulars / terry payne / 19/12/2007 (1 page)
24 July 2008Appointment terminated secretary fiona scott (1 page)
24 July 2008Secretary appointed philip john manning (1 page)
24 July 2008Secretary appointed philip john manning (1 page)
24 July 2008Appointment terminated secretary fiona scott (1 page)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Registered office changed on 31/01/08 from: 10 station court station approach wickford essex SS11 7AT (1 page)
31 January 2008Registered office changed on 31/01/08 from: 10 station court station approach wickford essex SS11 7AT (1 page)
24 September 2007Return made up to 20/08/07; full list of members (2 pages)
24 September 2007Return made up to 20/08/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
14 September 2006Return made up to 20/08/06; full list of members (2 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 September 2005Return made up to 20/08/05; full list of members (3 pages)
22 September 2005Return made up to 20/08/05; full list of members (3 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 September 2004Return made up to 20/08/04; full list of members (7 pages)
20 August 2004New secretary appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
5 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
5 July 2004Accounts for a small company made up to 30 April 2004 (6 pages)
14 November 2003Return made up to 20/08/03; full list of members (7 pages)
14 November 2003Return made up to 20/08/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
21 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 August 2002Return made up to 20/08/02; full list of members (11 pages)
29 August 2002Return made up to 20/08/02; full list of members (11 pages)
12 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 July 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
27 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
10 September 2001Return made up to 20/08/01; full list of members (8 pages)
10 September 2001Return made up to 20/08/01; full list of members (8 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
2 October 2000Return made up to 20/08/00; full list of members (8 pages)
2 October 2000Return made up to 20/08/00; full list of members (8 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
26 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
15 September 1998Return made up to 20/08/98; no change of members (4 pages)
15 September 1998Return made up to 20/08/98; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 July 1998Accounts for a small company made up to 30 April 1998 (5 pages)
9 September 1997Return made up to 20/08/97; full list of members (6 pages)
9 September 1997Return made up to 20/08/97; full list of members (6 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
2 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
11 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 20/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
4 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 May 1980Incorporation (16 pages)
7 May 1980Incorporation (16 pages)