Shoreditch
London
EC2A 4QS
Director Name | Clinton James Phipps |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 November 2020(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | COO |
Country of Residence | South Africa |
Correspondence Address | Excellerate On Summit 3a Summit Road Block A, Ground Floor Dunkeld West South Africa |
Director Name | Mr Johan Andrew Venter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Leonard Street Shoreditch London EC2A 4QS |
Director Name | Carol Anne Watt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Brook House Burn Close Oxshott Surrey KT22 0HF |
Director Name | David Watt |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | Brook House Burn Close Oxshott Surrey KT22 0HF |
Director Name | Jonathan David Watt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1997) |
Role | Broker |
Correspondence Address | Chemin De La Prise 1273 Arziers Vaud Switzerland |
Secretary Name | Carol Anne Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 February 1997) |
Role | Company Director |
Correspondence Address | Brook House Burn Close Oxshott Surrey KT22 0HF |
Director Name | Geoffrey Raymond Fox |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 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 | Geoffrey Raymond Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 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 |
Director Name | Richard Edward Coates |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2007) |
Role | Company Director |
Correspondence Address | 22 Buckleigh Avenue Merton Park London SW20 9JZ |
Director Name | Ms Suzanne Wendy Scott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sutton Avenue Rustington West Sussex BN16 2ET |
Director Name | Keith Simon French |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Trident House 46-48 Webber Street South Bank London SE1 8QW |
Director Name | Marna Van Der Walt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 November 2020(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2023) |
Role | Group Ceo |
Country of Residence | South Africa |
Correspondence Address | Excellerate On Summit Block A, 3a Summit Road Dunkeld West Johannesburg 2196 |
Director Name | Mr James Cy Peers |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Trident House Lower Ground Floor 46-48 Webber Street London SE1 8QW |
Website | ccml.biz |
---|---|
Telephone | 020 89796632 |
Telephone region | London |
Registered Address | 65 Leonard Street Shoreditch London EC2A 4QS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3 at £10 | Contract Cleaning & Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,598,870 |
Gross Profit | £2,074,452 |
Net Worth | £312,342 |
Cash | £1,060,241 |
Current Liabilities | £2,049,800 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
25 April 2022 | Delivered on: 27 April 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 December 2013 | Delivered 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 2013 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 |
10 March 2021 | Appointment of Mr James Peers as a director on 10 February 2021 (2 pages) |
---|---|
4 March 2021 | Notification of Contract Cleaning and Maintenance Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2021 | Termination of appointment of Suzanne Wendy Scott as a director on 26 November 2020 (1 page) |
3 March 2021 | Appointment of Clinton James Phipps as a director on 26 November 2020 (2 pages) |
3 March 2021 | Appointment of Marna Van Der Walt as a director on 26 November 2020 (2 pages) |
3 March 2021 | Appointment of Keith Simon French as a director on 26 November 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
8 January 2020 | Full accounts made up to 31 March 2019 (19 pages) |
7 October 2019 | Director's details changed for Mr Alastair Timothy Fox on 25 September 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 January 2019 | Director's details changed for Mr Alastair Timothy Fox on 29 January 2019 (2 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (19 pages) |
6 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 March 2018 | Resolutions
|
21 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 April 2016 | Satisfaction of charge 024987450007 in full (1 page) |
18 April 2016 | Satisfaction of charge 024987450007 in full (1 page) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
19 June 2014 | Satisfaction of charge 6 in full (1 page) |
19 June 2014 | Satisfaction of charge 5 in full (1 page) |
19 June 2014 | Satisfaction of charge 5 in full (1 page) |
19 June 2014 | Satisfaction of charge 6 in full (1 page) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (15 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) |
16 December 2013 | Registration of charge 024987450008 (5 pages) |
16 December 2013 | Registration of charge 024987450008 (5 pages) |
9 October 2013 | Registration of charge 024987450007 (13 pages) |
9 October 2013 | Registration of charge 024987450007 (13 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
12 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 September 2010 | Termination of appointment of Geoffrey Fox as a secretary (1 page) |
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 secretary (1 page) |
2 September 2010 | Termination of appointment of Geoffrey Fox as a director (1 page) |
15 April 2010 | Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Suzanne Wendy Scott on 1 January 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
27 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 April 2008 | Director appointed suzanne wendy scott (2 pages) |
1 April 2008 | Director appointed suzanne wendy scott (2 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
31 July 2007 | Return made up to 04/04/07; no change of members (7 pages) |
31 July 2007 | Return made up to 04/04/07; no change of members (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
3 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
3 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
24 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
26 May 2004 | Return made up to 19/04/04; full list of members
|
26 May 2004 | Return made up to 19/04/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (9 pages) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (9 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
19 August 1999 | Return made up to 03/05/99; no change of members (4 pages) |
19 August 1999 | Return made up to 03/05/99; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
11 August 1998 | Particulars of mortgage/charge (6 pages) |
25 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 03/05/98; full list of members (6 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
9 July 1997 | Location of register of members (1 page) |
9 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Location of register of members (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (4 pages) |
14 February 1997 | Particulars of mortgage/charge (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 May 1996 | Return made up to 03/05/96; no change of members
|
23 May 1996 | Return made up to 03/05/96; no change of members
|
16 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
11 May 1995 | Director's particulars changed (4 pages) |
11 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
9 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |
9 May 1995 | Location of register of members (non legible) (1 page) |
9 May 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
23 October 1991 | Return made up to 03/05/91; full list of members (8 pages) |
23 October 1991 | Return made up to 03/05/91; full list of members (8 pages) |
3 May 1990 | Incorporation (12 pages) |
3 May 1990 | Incorporation (12 pages) |