Ashford
Middlesex
TW15 3QN
Secretary Name | Mr Steven Harradine |
---|---|
Status | Current |
Appointed | 30 December 2014(25 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Secretary Name | Mr Leslie John Ford |
---|---|
Status | Current |
Appointed | 27 December 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
Director Name | Mr Stephen John Harradine |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Moorehayes Drive Laleham Middlesex TW18 1SL |
Director Name | Gary Haywood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | The Whin Vicarage Lane Laleham Staines Middlesex TW18 1UE |
Secretary Name | Mr Stephen John Harradine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 14 March 2011) |
Role | Company Director |
Correspondence Address | 14a Moorehayes Drive Laleham Middlesex TW18 1SL |
Secretary Name | Gary Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 1995) |
Role | Company Director |
Correspondence Address | The Whin Vicarage Lane Laleham Staines Middlesex TW18 1UE |
Secretary Name | Mr Cyril Arthur George Harradine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 December 2014) |
Role | Company Director |
Correspondence Address | 125 High Street Odiham Hook Hampshire RG29 1LA |
Website | cps-southern.co.uk |
---|
Registered Address | Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
85 at £1 | Anthony Richard Harradine 98.84% Ordinary |
---|---|
1 at £1 | Anthony Richard Harradine 1.16% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £35,335 |
Cash | £29,414 |
Current Liabilities | £240,875 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
15 April 2015 | Delivered on: 28 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2014 | Delivered on: 12 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 139 green lane shepperton middlesex t/no SY365066. Outstanding |
13 November 1989 | Delivered on: 22 November 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc heritable property & assets in scotland (please see doc M37C). 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 |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
10 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 August 2018 | Confirmation statement made on 25 July 2018 with updates (5 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 26 July 2017
|
4 April 2018 | Change of details for Mr Anthony Richard Harradine as a person with significant control on 3 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Mr Antony Richard Harradine on 3 April 2018 (2 pages) |
30 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
24 January 2018 | Change of details for Mr Anthony Richard Harradine as a person with significant control on 6 December 2017 (2 pages) |
24 January 2018 | Director's details changed for Mr Antony Richard Harradine on 6 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Leslie John Ford as a secretary on 27 December 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 October 2017 | Change of details for Mr Anthony Richard Harradine as a person with significant control on 26 July 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Antony Richard Harradine on 26 July 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Antony Richard Harradine on 26 July 2017 (2 pages) |
5 October 2017 | Change of details for Mr Anthony Richard Harradine as a person with significant control on 26 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
23 August 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
8 August 2017 | Statement of capital following an allotment of shares on 31 August 2016
|
27 March 2017 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 27 March 2017 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 April 2015 | Registration of charge 024119940003, created on 15 April 2015 (44 pages) |
28 April 2015 | Registration of charge 024119940003, created on 15 April 2015 (44 pages) |
8 April 2015 | Appointment of Mr Steven Harradine as a secretary on 30 December 2014 (2 pages) |
8 April 2015 | Termination of appointment of Cyril Arthur George Harradine as a secretary on 30 December 2014 (1 page) |
8 April 2015 | Termination of appointment of Cyril Arthur George Harradine as a secretary on 30 December 2014 (1 page) |
8 April 2015 | Appointment of Mr Steven Harradine as a secretary on 30 December 2014 (2 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 April 2014 | Registration of charge 024119940002 (41 pages) |
12 April 2014 | Registration of charge 024119940002 (41 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed central cleaning LIMITED\certificate issued on 18/01/12
|
18 January 2012 | Change of name notice (2 pages) |
18 January 2012 | Company name changed central cleaning LIMITED\certificate issued on 18/01/12
|
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Change of name notice (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Cyril Arthur George Harradine on 8 August 2011 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Termination of appointment of Stephen Harradine as a secretary (1 page) |
5 April 2011 | Termination of appointment of Stephen Harradine as a director (1 page) |
5 April 2011 | Termination of appointment of Stephen Harradine as a secretary (1 page) |
5 April 2011 | Termination of appointment of Stephen Harradine as a director (1 page) |
11 January 2011 | Appointment of Mr Antony Richard Harradine as a director (2 pages) |
11 January 2011 | Appointment of Mr Antony Richard Harradine as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 August 2010 | Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Stephen John Harradine on 8 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Stephen John Harradine on 26 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Stephen John Harradine on 26 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Cyril Arthur George Harradine on 26 April 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Stephen John Harradine on 26 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Cyril Arthur George Harradine on 26 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Mr Cyril Arthur George Harradine on 26 April 2010 (1 page) |
10 May 2010 | Secretary's details changed for Cyril Arthur George Harradine on 26 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Stephen John Harradine on 26 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 September 2008 | Director and secretary's change of particulars / stephen harradine / 08/08/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / cyril harradine / 08/08/2008 (1 page) |
8 September 2008 | Secretary's change of particulars / cyril harradine / 08/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / stephen harradine / 08/08/2008 (1 page) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
17 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
30 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 September 2003 | Return made up to 08/08/03; full list of members
|
2 September 2003 | Return made up to 08/08/03; full list of members
|
16 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
12 September 2000 | Return made up to 08/08/00; full list of members
|
12 September 2000 | Return made up to 08/08/00; full list of members
|
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
9 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 March 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 September 1996 | Return made up to 08/08/96; no change of members
|
9 September 1996 | Return made up to 08/08/96; no change of members
|
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | Secretary resigned;director resigned (2 pages) |
27 November 1995 | New secretary appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
15 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 08/08/95; no change of members (4 pages) |