46 - 48 Webber Street
London
SE1 8QW
Director Name | Gerald David Hutchins |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 405 Mountjoy House London EC2Y 8BP |
Secretary Name | Ann Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 405 Mountjoy House London EC2Y 8BP |
Director Name | Geoffrey Raymond Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Home Farm House Home Farm Close Esher Surrey KT10 9HA |
Secretary Name | Eunice Jennifer Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 1 Home Farm House Home Farm Close Esher Surrey KT10 9HA |
Website | ccml.biz |
---|---|
Telephone | 020 78034777 |
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 |
100 at £1 | Contract Cleaning Maintenance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2020 | Application to strike the company off the register (1 page) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Mr Alastair Timothy Fox on 29 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (9 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
13 February 2015 | Company name changed summit building services LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed summit building services LIMITED\certificate issued on 13/02/15
|
5 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (10 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) |
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) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 August 2011 | Termination of appointment of Eunice Fox as a secretary (1 page) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Termination of appointment of Eunice Fox as a secretary (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 September 2010 | Termination of appointment of Geoffrey Fox as a director (1 page) |
2 September 2010 | Termination of appointment of Geoffrey Fox as a director (1 page) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
8 July 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
8 July 2010 | Annual return made up to 3 July 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 03/07/08; full list of members (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
21 December 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members (7 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
1 March 2007 | Full accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
24 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
2 July 2004 | Return made up to 03/07/04; full list of members
|
2 July 2004 | Return made up to 03/07/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 03/07/03; full list of members (6 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 July 2002 | Return made up to 03/07/02; full list of members
|
10 July 2002 | Return made up to 03/07/02; full list of members
|
6 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
6 August 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 May 2001 | Full accounts made up to 31 March 2001 (11 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: 2 luke street, (ground floor), london, EC2A 4NT (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 2 luke street, (ground floor), london, EC2A 4NT (1 page) |
9 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
9 April 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
10 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members
|
12 July 1999 | Return made up to 03/07/99; no change of members
|
24 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
17 October 1986 | Resolutions
|
17 October 1986 | Resolutions
|
9 September 1986 | Incorporation (16 pages) |
9 September 1986 | Incorporation (16 pages) |