Company NameLondon City Cleaning Limited
DirectorAlun Keith Aston
Company StatusActive
Company Number01642124
CategoryPrivate Limited Company
Incorporation Date9 June 1982(41 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Alun Keith Aston
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Kingshill Park London London Road
Loudwater
High Wycombe
HP10 9UB
Director NameMr Neal William Horner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButlers Mead 3 Hornbeam Lane
Essendon
Hatfield
Hertfordshire
AL9 6JF
Director NameMrs Susan Mary Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hornbeam Lane
Essendon
Hatfield
Hertfordshire
AL9 6JF
Secretary NameMr John Edouard Duncan Rankine
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm
Highleadon
Newent
Gloucestershire
GL18 1HJ
Wales
Secretary NameDr Jane Kyriacou
StatusResigned
Appointed01 January 2011(28 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 2011)
RoleCompany Director
Correspondence Address10 Town Quay Wharf, Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMr Neal William Horner
StatusResigned
Appointed22 December 2011(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressUnit 5 & 6 Kingshill Park London London Road
Loudwater
High Wycombe
HP10 9UB

Contact

Websitelondoncitycleaning.com
Email address[email protected]
Telephone07 768166938
Telephone regionMobile

Location

Registered Address4a & 4b Wintersells Road
West Byfleet
Surrey
KT14 7LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1N.w. Horner
50.00%
Ordinary
1 at £1S.m. Chalk
50.00%
Ordinary

Financials

Year2014
Net Worth£726,410
Cash£12,654
Current Liabilities£178,821

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

26 March 2012Delivered on: 13 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
5 December 2023Change of details for Optim Contract Services Limited as a person with significant control on 19 May 2023 (2 pages)
16 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
31 July 2023Termination of appointment of Alun Keith Aston as a director on 31 July 2023 (1 page)
31 July 2023Appointment of Mr Duncan Frederick Shadbolt as a director on 31 July 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
22 November 2022Change of details for Optim Contract Services Limited as a person with significant control on 22 November 2022 (3 pages)
22 November 2022Registered office address changed from Unit 5 & 6 Kingshill Park London London Road Loudwater High Wycombe HP10 9UB England to 4a & 4B Wintersells Road West Byfleet Surrey KT14 7LF on 22 November 2022 (1 page)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 July 2021Memorandum and Articles of Association (13 pages)
23 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Director's details changed for Mr Alun Kieth Aston on 28 February 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 November 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
2 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
28 February 2018Termination of appointment of Susan Mary Horner as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Neal William Horner as a director on 28 February 2018 (1 page)
28 February 2018Termination of appointment of Neal William Horner as a secretary on 28 February 2018 (1 page)
28 February 2018Cessation of Neal William Horner as a person with significant control on 28 February 2018 (1 page)
28 February 2018Registered office address changed from Butlers Mead 3 Hornbeam Lane Essendon Hatfield Hertfordshire AL9 6JF to Unit 5 & 6 Kingshill Park London London Road Loudwater High Wycombe HP10 9UB on 28 February 2018 (1 page)
28 February 2018Cessation of Susan Mary Chalk as a person with significant control on 28 February 2018 (1 page)
28 February 2018Notification of Optim Contract Services Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Appointment of Mr Alun Kieth Aston as a director on 28 February 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (15 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(5 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(5 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
28 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Appointment of Mr Neal William Horner as a secretary (1 page)
20 January 2012Termination of appointment of Jane Kyriacou as a secretary (1 page)
20 January 2012Appointment of Mr Neal William Horner as a secretary (1 page)
20 January 2012Termination of appointment of Jane Kyriacou as a secretary (1 page)
18 January 2012Appointment of Dr Jane Kyriacou as a secretary (2 pages)
18 January 2012Appointment of Dr Jane Kyriacou as a secretary (2 pages)
18 January 2012Termination of appointment of John Rankine as a secretary (1 page)
18 January 2012Termination of appointment of John Rankine as a secretary (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Neal William Horner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Susan Mary Horner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Neal William Horner on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Neal William Horner on 1 October 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
28 December 2005Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
19 December 2003Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Return made up to 31/12/02; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
4 May 2000Full accounts made up to 30 June 1999 (13 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1998Full accounts made up to 30 June 1997 (9 pages)
29 April 1998Full accounts made up to 30 June 1997 (9 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: rivendell house pond lane herditage berkshire RG18 9RN (1 page)
8 July 1997Registered office changed on 08/07/97 from: rivendell house pond lane herditage berkshire RG18 9RN (1 page)
22 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 April 1997Full accounts made up to 30 June 1996 (10 pages)
20 March 1997Company name changed office and domestic cleaning ser vices LIMITED\certificate issued on 21/03/97 (2 pages)
20 March 1997Company name changed office and domestic cleaning ser vices LIMITED\certificate issued on 21/03/97 (2 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/97
(4 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/97
(4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (12 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1982Certificate of incorporation (1 page)
9 June 1982Incorporation (12 pages)
9 June 1982Incorporation (12 pages)
9 June 1982Certificate of incorporation (1 page)