Company NameMethley And Daughters Contract Cleaning Services Limited
DirectorCarly-Anne Methley
Company StatusActive - Proposal to Strike off
Company Number06854504
CategoryPrivate Limited Company
Incorporation Date21 March 2009(15 years, 1 month ago)
Previous NameHousemaids Direct Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Carly-Anne Methley
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Dunvegan Road
Eltham
London
SE9 1SD
Director NameMr Terry David Payne
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Glen
Farnborough Park
Bromley
Kent
BR2 0JB
Director NameMiss Tracy Nicola Payne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stevens Close
Dartford
DA2 7LB
Director NameMr Peter Phillip Jones
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Westwood Road
East Peckham
Tonbridge
Kent
TN12 5DB

Location

Registered Address2nd Floor, 15
Montpelier Vale
London
SE3 0TA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Terry David Payne
50.00%
Ordinary
50 at £1Tracey Payne
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,035
Cash£1,076
Current Liabilities£3,204

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2022 (2 years, 1 month ago)
Next Return Due4 April 2023 (overdue)

Filing History

4 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
24 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 July 2018Director's details changed for Mrs Carly-Anne Methley on 31 July 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
16 March 2018Cessation of Peter Phillip Jones as a person with significant control on 6 March 2018 (1 page)
16 March 2018Termination of appointment of Peter Phillip Jones as a director on 6 March 2018 (1 page)
11 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 October 2017Notification of Peter Phillip Jones as a person with significant control on 28 September 2017 (2 pages)
9 October 2017Notification of Carly-Anne Methley as a person with significant control on 28 September 2017 (2 pages)
9 October 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 October 2017Notification of Carly-Anne Methley as a person with significant control on 28 September 2017 (2 pages)
9 October 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 October 2017Appointment of Mr Peter Phillip Jones as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mrs Carly-Anne Methley as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mrs Carly-Anne Methley as a director on 28 September 2017 (2 pages)
9 October 2017Notification of Peter Phillip Jones as a person with significant control on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Peter Phillip Jones as a director on 28 September 2017 (2 pages)
2 October 2017Termination of appointment of Tracy Nicola Payne as a director on 28 September 2017 (1 page)
2 October 2017Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to 114 Station Road Sidcup DA15 7AE on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to 114 Station Road Sidcup DA15 7AE on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Tracy Nicola Payne as a director on 28 September 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Appointment of Miss Tracey Payne as a director on 3 May 2016 (2 pages)
3 May 2016Termination of appointment of Terry David Payne as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Terry David Payne as a director on 3 May 2016 (1 page)
3 May 2016Appointment of Miss Tracey Payne as a director on 3 May 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
2 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
21 March 2009Incorporation (17 pages)
21 March 2009Incorporation (17 pages)