Company NameExcellerate UK Services Ltd
Company StatusActive
Company Number02498745
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Previous NamesContract Cleaning And Maintenance (London) Limited and CCM Facilities Ltd

Business Activity

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

Directors

Director NameMr Alastair Timothy Fox
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(12 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameClinton James Phipps
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed26 November 2020(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCOO
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit 3a Summit Road
Block A, Ground Floor
Dunkeld West
South Africa
Director NameMr Johan Andrew Venter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Leonard Street
Shoreditch
London
EC2A 4QS
Director NameCarol Anne Watt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF
Director NameDavid Watt
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration11 years, 11 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF
Director NameJonathan David Watt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1997)
RoleBroker
Correspondence AddressChemin De La Prise
1273 Arziers
Vaud
Switzerland
Secretary NameCarol Anne Watt
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressBrook House
Burn Close
Oxshott
Surrey
KT22 0HF
Director NameGeoffrey Raymond Fox
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Secretary NameGeoffrey Raymond Fox
NationalityBritish
StatusResigned
Appointed06 February 1997(6 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm House
Home Farm Close
Esher
Surrey
KT10 9HA
Director NameRichard Edward Coates
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2007)
RoleCompany Director
Correspondence Address22 Buckleigh Avenue
Merton Park
London
SW20 9JZ
Director NameMs Suzanne Wendy Scott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(17 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Avenue
Rustington
West Sussex
BN16 2ET
Director NameKeith Simon French
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(30 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTrident House 46-48 Webber Street
South Bank
London
SE1 8QW
Director NameMarna Van Der Walt
Date of BirthMay 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed26 November 2020(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2023)
RoleGroup Ceo
Country of ResidenceSouth Africa
Correspondence AddressExcellerate On Summit Block A, 3a Summit Road
Dunkeld West
Johannesburg
2196
Director NameMr James Cy Peers
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(30 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrident House Lower Ground Floor
46-48 Webber Street
London
SE1 8QW

Contact

Websiteccml.biz
Telephone020 89796632
Telephone regionLondon

Location

Registered Address65 Leonard Street
Shoreditch
London
EC2A 4QS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3 at £10Contract Cleaning & Maintenance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,598,870
Gross Profit£2,074,452
Net Worth£312,342
Cash£1,060,241
Current Liabilities£2,049,800

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

25 April 2022Delivered on: 27 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 16 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 9 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Lower ground and ground floor trident house 46-48 webber street london. Notification of addition to or amendment of charge.
Outstanding
5 October 2001Delivered on: 19 October 2001
Satisfied on: 19 June 2014
Persons entitled: Tbs (Southern) Limited

Classification: Rent deposit deed
Secured details: £987.00 due or to become due from the company to the chargee.
Particulars: A rent deposit of £987.00.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 19 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 August 1998Delivered on: 11 August 1998
Satisfied on: 11 April 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
26 February 1997Delivered on: 5 March 1997
Satisfied on: 30 September 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 February 1997Delivered on: 14 February 1997
Satisfied on: 22 August 1998
Persons entitled: Davcar Management Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a memorandum dated 6TH february 1997 and under or pursuant to the loan described in such memorandum.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts buildings fixtures fixed plant and machinery benefit of licences and patents. See the mortgage charge document for full details.
Fully Satisfied
19 July 1993Delivered on: 24 July 1993
Satisfied on: 3 December 1997
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: 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.
Fully Satisfied

Filing History

10 March 2021Appointment of Mr James Peers as a director on 10 February 2021 (2 pages)
4 March 2021Notification of Contract Cleaning and Maintenance Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Termination of appointment of Suzanne Wendy Scott as a director on 26 November 2020 (1 page)
3 March 2021Appointment of Clinton James Phipps as a director on 26 November 2020 (2 pages)
3 March 2021Appointment of Marna Van Der Walt as a director on 26 November 2020 (2 pages)
3 March 2021Appointment of Keith Simon French as a director on 26 November 2020 (2 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 January 2020Full accounts made up to 31 March 2019 (19 pages)
7 October 2019Director's details changed for Mr Alastair Timothy Fox on 25 September 2019 (2 pages)
12 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Director's details changed for Mr Alastair Timothy Fox on 29 January 2019 (2 pages)
13 December 2018Full accounts made up to 31 March 2018 (19 pages)
6 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-05
(3 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
23 December 2016Full accounts made up to 31 March 2016 (13 pages)
18 April 2016Satisfaction of charge 024987450007 in full (1 page)
18 April 2016Satisfaction of charge 024987450007 in full (1 page)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 30
(4 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
18 December 2015Full accounts made up to 31 March 2015 (18 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 30
(4 pages)
5 December 2014Full accounts made up to 31 March 2014 (16 pages)
5 December 2014Full accounts made up to 31 March 2014 (16 pages)
19 June 2014Satisfaction of charge 6 in full (1 page)
19 June 2014Satisfaction of charge 5 in full (1 page)
19 June 2014Satisfaction of charge 5 in full (1 page)
19 June 2014Satisfaction of charge 6 in full (1 page)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30
(4 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 30
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
5 January 2014Full accounts made up to 31 March 2013 (15 pages)
2 January 2014Registered 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 2014Registered 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 2014Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2 January 2014 (1 page)
16 December 2013Registration of charge 024987450008 (5 pages)
16 December 2013Registration of charge 024987450008 (5 pages)
9 October 2013Registration of charge 024987450007 (13 pages)
9 October 2013Registration of charge 024987450007 (13 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
12 November 2012Full accounts made up to 31 March 2012 (15 pages)
12 November 2012Full accounts made up to 31 March 2012 (15 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
31 December 2010Full accounts made up to 31 March 2010 (16 pages)
2 September 2010Termination of appointment of Geoffrey Fox as a secretary (1 page)
2 September 2010Termination of appointment of Geoffrey Fox as a director (1 page)
2 September 2010Termination of appointment of Geoffrey Fox as a secretary (1 page)
2 September 2010Termination of appointment of Geoffrey Fox as a director (1 page)
15 April 2010Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (16 pages)
27 October 2009Full accounts made up to 31 March 2009 (16 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
8 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
1 April 2008Director appointed suzanne wendy scott (2 pages)
1 April 2008Director appointed suzanne wendy scott (2 pages)
21 December 2007Full accounts made up to 31 March 2007 (16 pages)
21 December 2007Full accounts made up to 31 March 2007 (16 pages)
31 July 2007Return made up to 04/04/07; no change of members (7 pages)
31 July 2007Return made up to 04/04/07; no change of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
3 April 2006Return made up to 04/04/06; full list of members (7 pages)
3 April 2006Return made up to 04/04/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
24 September 2004Full accounts made up to 31 March 2004 (12 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
26 May 2004Return made up to 19/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003Return made up to 19/04/03; full list of members (7 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (9 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (9 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
24 April 2002Return made up to 19/04/02; full list of members (7 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 June 2001Return made up to 03/05/01; full list of members (6 pages)
14 June 2001Return made up to 03/05/01; full list of members (6 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
4 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 June 2000Return made up to 03/05/00; full list of members (6 pages)
22 June 2000Return made up to 03/05/00; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
19 August 1999Return made up to 03/05/99; no change of members (4 pages)
19 August 1999Return made up to 03/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Particulars of mortgage/charge (6 pages)
11 August 1998Particulars of mortgage/charge (6 pages)
25 June 1998Return made up to 03/05/98; full list of members (6 pages)
25 June 1998Return made up to 03/05/98; full list of members (6 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Return made up to 03/05/97; full list of members (6 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Return made up to 03/05/97; full list of members (6 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Location of register of members (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (4 pages)
14 February 1997Particulars of mortgage/charge (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
23 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
23 May 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
16 November 1995Full accounts made up to 31 March 1995 (14 pages)
11 May 1995Director's particulars changed (4 pages)
11 May 1995Director's particulars changed (4 pages)
9 May 1995Return made up to 03/05/95; full list of members (16 pages)
9 May 1995Return made up to 03/05/95; full list of members (16 pages)
9 May 1995Location of register of members (non legible) (1 page)
9 May 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 October 1991Return made up to 03/05/91; full list of members (8 pages)
23 October 1991Return made up to 03/05/91; full list of members (8 pages)
3 May 1990Incorporation (12 pages)
3 May 1990Incorporation (12 pages)