Company NameElite Office Cleaning Company Limited
Company StatusActive - Proposal to Strike off
Company Number02182056
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebury Close
Keston
Kent
BR2 6EL
Director NameMrs Patricia Lancaster
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12a Woodlands
29 Durham Avenue
Bromley
BR2 0QE
Director NameMr Victor Francis Lancaster
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address12a Woodlands
29 Durham Avenue
Bromley
BR2 0QE
Director NameTracy Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(19 years, 5 months after company formation)
Appointment Duration17 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ebury Close
Keston
Kent
BR2 6EL
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed10 April 2019(31 years, 5 months after company formation)
Appointment Duration5 years
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Secretary NameMrs Patricia Lancaster
NationalityBritish
StatusResigned
Appointed28 May 1992(4 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Woodlands
29 Durham Avenue
Bromley
BR2 0QE
Secretary NameMr Anthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed19 January 2007(19 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed06 June 2018(30 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 August 2018)
Correspondence AddressThe Coach House Unit 42 St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Contact

Websiteeliteofficecleaning.co.uk
Email address[email protected]
Telephone020 86589948
Telephone regionLondon

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

310 at £1Victor Lancaster
31.00%
Ordinary
290 at £1Mr Nicholas Lancaster
29.00%
Ordinary
200 at £1Patricia Lancaster
20.00%
Ordinary
200 at £1Tracy Lancaster
20.00%
Ordinary

Financials

Year2014
Net Worth£14,901
Cash£32,197
Current Liabilities£54,724

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 May 2022 (1 year, 10 months ago)
Next Return Due11 June 2023 (overdue)

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Micro company accounts made up to 31 December 2021 (4 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
10 April 2019Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages)
19 September 2018Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
16 August 2018Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page)
6 June 2018Appointment of Pomfrey Accountants Ltd as a secretary on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 6 June 2018 (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(8 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(8 pages)
19 October 2015Register(s) moved to registered inspection location 7 Kelsey Square High Street Beckenham Kent BR3 1AF (1 page)
19 October 2015Register(s) moved to registered inspection location 7 Kelsey Square High Street Beckenham Kent BR3 1AF (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(7 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(7 pages)
20 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(7 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (7 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (18 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (18 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (18 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (18 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
20 June 2011Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 182 Rochester Drive Bexley Kent DA5 1QG on 20 June 2011 (1 page)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
24 June 2010Director's details changed for Tracy Lancaster on 28 May 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Tracy Lancaster on 28 May 2010 (2 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Mrs Patricia Lancaster on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Victor Francis Lancaster on 28 May 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Director's details changed for Mr Victor Francis Lancaster on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Lancaster on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Patricia Lancaster on 28 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Lancaster on 28 May 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 June 2009Return made up to 28/05/09; full list of members (5 pages)
17 June 2009Return made up to 28/05/09; full list of members (5 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 June 2008Return made up to 28/05/08; full list of members (5 pages)
11 June 2008Return made up to 28/05/08; full list of members (5 pages)
6 March 2008Director appointed tracy lancaster (1 page)
6 March 2008Director appointed tracy lancaster (1 page)
31 October 2007Return made up to 28/05/07; full list of members (3 pages)
31 October 2007Return made up to 28/05/07; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: 7 kelsey square high street beckenham kent BR3 1AF (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 7 kelsey square high street beckenham kent BR3 1AF (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (7 pages)
6 June 2006Return made up to 28/05/06; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Return made up to 28/05/05; full list of members (7 pages)
7 June 2005Return made up to 28/05/05; full list of members (7 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
27 May 2004Return made up to 28/05/04; full list of members (7 pages)
12 January 2004Amended accounts made up to 31 December 2002 (6 pages)
12 January 2004Amended accounts made up to 31 December 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 May 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 28/05/02; full list of members (7 pages)
4 July 2002Return made up to 28/05/02; full list of members (7 pages)
21 May 2002Registered office changed on 21/05/02 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
21 May 2002Registered office changed on 21/05/02 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
30 April 2002Registered office changed on 30/04/02 from: lynwood hse crofton rd orpington kent BR6 8QE (1 page)
30 April 2002Registered office changed on 30/04/02 from: lynwood hse crofton rd orpington kent BR6 8QE (1 page)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 28/05/00; full list of members (6 pages)
12 June 2000Return made up to 28/05/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 28/05/99; full list of members (6 pages)
12 July 1999Return made up to 28/05/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
13 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 July 1997Return made up to 28/05/97; full list of members (6 pages)
13 July 1997Return made up to 28/05/97; full list of members (6 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 July 1996Return made up to 28/05/96; full list of members (6 pages)
3 July 1996Return made up to 28/05/96; full list of members (6 pages)
14 June 1995Return made up to 28/05/95; full list of members (10 pages)
14 June 1995Return made up to 28/05/95; full list of members (10 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (13 pages)