Company NameG & P Cleaning Services Ltd
DirectorPaul Webb
Company StatusActive
Company Number04578096
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Secretary NameJoan Webb
NationalityBritish
StatusCurrent
Appointed25 March 2003(4 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence AddressUnit 23 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Paul Webb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(7 years, 12 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameMr Paul Webb
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Gardner Industrial Estate
Kent House Lane
Beckenham
Kent
BR3 1QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegpcleaningservices.co.uk
Email address[email protected]
Telephone020 87767050
Telephone regionLondon

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

51 at £1Mrs Joan Webb
34.23%
Ordinary
49 at £1Graham John Fredrick Webb
32.89%
Ordinary
49 at £1Mr Paul Webb
32.89%
Ordinary

Financials

Year2014
Net Worth£620,612
Cash£331,101
Current Liabilities£465,532

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

29 November 2018Delivered on: 7 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 241 morland road croydon CR0 6HE.
Outstanding
29 November 2018Delivered on: 5 December 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 February 2005Delivered on: 26 February 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £165,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20B lawrie park avenue sydenham london t/n ln 182373 and LN169406 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
12 December 2022Director's details changed for Mr Paul Webb on 12 December 2022 (2 pages)
12 December 2022Secretary's details changed for Joan Webb on 12 December 2022 (1 page)
12 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
12 December 2022Director's details changed for Mr Paul Webb on 23 November 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
5 January 2022Cessation of Joan Webb as a person with significant control on 28 October 2021 (1 page)
5 January 2022Confirmation statement made on 31 October 2021 with updates (5 pages)
5 January 2022Cessation of Paul Webb as a person with significant control on 28 October 2021 (1 page)
5 January 2022Cessation of Graham John Fredrick Webb as a person with significant control on 28 October 2021 (1 page)
5 January 2022Notification of G & P Asset Holdings Ltd as a person with significant control on 28 October 2021 (2 pages)
3 June 2021Sub-division of shares on 30 April 2021 (4 pages)
17 March 2021Unaudited abridged accounts made up to 30 September 2020 (13 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 June 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
18 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
31 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 December 2018Registration of charge 045780960003, created on 29 November 2018 (3 pages)
5 December 2018Registration of charge 045780960002, created on 29 November 2018 (9 pages)
6 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 149
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 149
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 149
(4 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 149
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 149
(4 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 149
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 July 2011Amended accounts made up to 30 September 2010 (9 pages)
15 July 2011Amended accounts made up to 30 September 2010 (9 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
1 November 2010Appointment of Mr Paul Webb as a director (2 pages)
1 November 2010Termination of appointment of Paul Webb as a director (1 page)
1 November 2010Termination of appointment of Paul Webb as a director (1 page)
1 November 2010Appointment of Mr Paul Webb as a director (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
10 June 2010Secretary's details changed for Joan Webb on 10 June 2010 (1 page)
10 June 2010Director's details changed for Paul Webb on 10 May 2010 (2 pages)
10 June 2010Director's details changed for Paul Webb on 10 May 2010 (2 pages)
10 June 2010Secretary's details changed for Joan Webb on 10 June 2010 (1 page)
16 March 2010Director's details changed for Paul Webb on 20 December 2009 (2 pages)
16 March 2010Director's details changed for Paul Webb on 20 December 2009 (2 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 November 2009Director's details changed for Paul Webb on 30 October 2009 (2 pages)
8 November 2009Director's details changed for Paul Webb on 30 October 2009 (2 pages)
6 November 2009Secretary's details changed for Joan Webb on 30 October 2009 (1 page)
6 November 2009Secretary's details changed for Joan Webb on 30 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
23 January 2009Return made up to 31/10/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 April 2008Return made up to 31/10/07; full list of members (3 pages)
8 April 2008Director's change of particulars / paul webb / 07/04/2008 (1 page)
8 April 2008Return made up to 31/10/07; full list of members (3 pages)
8 April 2008Director's change of particulars / paul webb / 07/04/2008 (1 page)
7 April 2008Secretary's change of particulars / joan webb / 07/04/2008 (1 page)
7 April 2008Secretary's change of particulars / joan webb / 07/04/2008 (1 page)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
1 December 2006Return made up to 31/10/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
7 November 2005Return made up to 31/10/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 February 2005Particulars of mortgage/charge (4 pages)
26 February 2005Particulars of mortgage/charge (4 pages)
22 December 2004Return made up to 31/10/04; full list of members (6 pages)
22 December 2004Return made up to 31/10/04; full list of members (6 pages)
7 December 2004Ad 01/09/04--------- £ si 49@1=49 £ ic 100/149 (2 pages)
7 December 2004Ad 01/09/04--------- £ si 49@1=49 £ ic 100/149 (2 pages)
5 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
5 November 2003Return made up to 31/10/03; full list of members (6 pages)
8 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
8 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Secretary resigned (1 page)
31 October 2002Incorporation (9 pages)
31 October 2002Incorporation (9 pages)