Company NameContract Cleaning Services (S) Limited
Company StatusActive - Proposal to Strike off
Company Number05215226
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Previous NamesContract Cleaning Services (S) Limited and Chillingford Services Ltd

Business Activity

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

Directors

Director NameMrs Dawn Anne Groom
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameWilliam Roy Groom
NationalityBritish
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address294 Farnham Road
Slough
Berkshire
SL1 4XL
Secretary NameJulie Ann Glover
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183a Farnham Road
Slough
Berkshire
SL1 4XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCapital Office, Kemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dawn Groom
100.00%
Ordinary

Financials

Year2014
Net Worth£102,506
Cash£203,988
Current Liabilities£252,990

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 July 2018 (5 years, 10 months ago)
Next Return Due19 July 2019 (overdue)

Charges

1 December 2011Delivered on: 14 December 2011
Persons entitled: Pelham Investments Property Limited

Classification: Rent deposit deed
Secured details: £2,500.00 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and the deposit balance see image for full details.
Outstanding
15 June 2009Delivered on: 20 June 2009
Persons entitled: Pelham Investment Property Limited

Classification: Rent deposit deed
Secured details: All 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: £4,250 deposited by the company see image for full details.
Outstanding

Filing History

10 February 2020Termination of appointment of Dawn Anne Groom as a director on 10 February 2020 (1 page)
3 October 2019Compulsory strike-off action has been suspended (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
30 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
10 July 2018Cessation of Dawn Groom as a person with significant control on 30 June 2018 (1 page)
5 July 2018Notification of Anatomy Cleaning Limited as a person with significant control on 30 June 2018 (2 pages)
12 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-11
(3 pages)
10 May 2018Registered office address changed from C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX England to Capital Office, Kemp House 152-160 City Road London EC1V 2NX on 10 May 2018 (1 page)
11 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
10 April 2018Termination of appointment of Julie Ann Glover as a secretary on 31 March 2018 (1 page)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 February 2017Registered office address changed from 13 Wilders Close Bracknell Berkshire RG42 2AX to C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 13 Wilders Close Bracknell Berkshire RG42 2AX to C/O Leadbetter & Co Accountants 13 Wilders Close Bracknell Berkshire RG42 2AX on 20 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Registered office address changed from C/O C/O Leadbetter Suite 4 Lexham Chambers 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1QL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 September 2014 (1 page)
23 September 2014Registered office address changed from C/O C/O Leadbetter Suite 4 Lexham Chambers 3-6 the Colonnade High Street Maidenhead Berkshire SL6 1QL to 13 Wilders Close Bracknell Berkshire RG42 2AX on 23 September 2014 (1 page)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 July 2012Director's details changed for Dawn Groom on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Dawn Groom on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Dawn Groom on 4 July 2012 (2 pages)
8 June 2012Secretary's details changed for Julie Ann Glover on 1 June 2012 (3 pages)
8 June 2012Secretary's details changed for Julie Ann Glover on 1 June 2012 (3 pages)
8 June 2012Secretary's details changed for Julie Ann Glover on 1 June 2012 (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
9 October 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SF on 8 September 2010 (1 page)
8 September 2010Registered office address changed from Park House Park Street Maidenhead Berkshire SL6 1SF on 8 September 2010 (1 page)
6 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
6 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
18 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 26 August 2009 with a full list of shareholders (8 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007Return made up to 26/08/07; full list of members (6 pages)
6 November 2007Return made up to 26/08/07; full list of members (6 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
21 September 2006Return made up to 26/08/06; full list of members (6 pages)
21 September 2006Return made up to 26/08/06; full list of members (6 pages)
7 September 2006Registered office changed on 07/09/06 from: c/ leadbetter staff and co 2ND floor park house park street maidenhead berks SL6 1SL (1 page)
7 September 2006Registered office changed on 07/09/06 from: c/ leadbetter staff and co 2ND floor park house park street maidenhead berks SL6 1SL (1 page)
28 June 2006Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(6 pages)
28 June 2006Return made up to 26/08/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/06
(6 pages)
9 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
26 August 2004Incorporation (16 pages)
26 August 2004Incorporation (16 pages)