Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Stephen John Broughton |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mrs Caroline Elizabeth Bigg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 19 October 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Martin Benjamin Gammon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Lee Christian Mowle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Martin Lee Bull |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 February 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | www.cleansafeservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6681268 |
Telephone region | Freephone |
Registered Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
95 at £1 | Stephen John Broughton 95.00% Ordinary |
---|---|
5 at £1 | Caroline Elizabeth Bigg 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,591 |
Cash | £284,022 |
Current Liabilities | £1,312,255 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
28 August 2018 | Delivered on: 29 August 2018 Persons entitled: Liberty Leasing Limited Classification: A registered charge Outstanding |
---|---|
20 April 2017 | Delivered on: 24 April 2017 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 11 August 2014 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
8 September 2010 | Delivered on: 11 September 2010 Persons entitled: Close Invoice Finance Limtied Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 March 2021 | Satisfaction of charge 072517550004 in full (1 page) |
---|---|
28 January 2021 | Satisfaction of charge 1 in full (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
25 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Martin Benjamin Gammon as a director on 21 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Lee Christian Mowle as a director on 21 March 2019 (2 pages) |
7 February 2019 | Termination of appointment of Martin Lee Bull as a director on 6 February 2019 (1 page) |
13 December 2018 | Director's details changed for Mr Stephen John Broughton on 4 December 2018 (2 pages) |
24 November 2018 | Satisfaction of charge 072517550003 in full (4 pages) |
29 August 2018 | Registration of charge 072517550004, created on 28 August 2018 (4 pages) |
1 June 2018 | Notification of Safegroup Services Limited as a person with significant control on 2 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
1 June 2018 | Cessation of Stephen John Broughton as a person with significant control on 2 May 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
26 February 2018 | Cancellation of shares. Statement of capital on 15 January 2018
|
19 February 2018 | Purchase of own shares. (3 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
24 April 2017 | Registration of charge 072517550003, created on 20 April 2017 (4 pages) |
24 April 2017 | Registration of charge 072517550003, created on 20 April 2017 (4 pages) |
10 February 2017 | Satisfaction of charge 072517550002 in full (1 page) |
10 February 2017 | Satisfaction of charge 072517550002 in full (1 page) |
29 November 2016 | Sub-division of shares on 5 August 2016 (4 pages) |
29 November 2016 | Sub-division of shares on 5 August 2016 (4 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
19 September 2016 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
19 September 2016 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 January 2016 | Appointment of Mr Martin Lee Bull as a director on 1 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Martin Lee Bull as a director on 1 January 2016 (2 pages) |
24 September 2015 | Secretary's details changed for Mr Stephen John Broughton on 27 August 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Caroline Elizabeth Bigg on 27 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Caroline Elizabeth Bigg on 27 August 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mr Stephen John Broughton on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page) |
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages) |
11 August 2014 | Registration of charge 072517550002, created on 5 August 2014 (5 pages) |
11 August 2014 | Registration of charge 072517550002, created on 5 August 2014 (5 pages) |
11 August 2014 | Registration of charge 072517550002, created on 5 August 2014 (5 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 June 2013 | Director's details changed for Mr Stephen John Broughton on 23 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Stephen John Broughton on 23 May 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Secretary's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Stephen John Broughton on 24 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mrs Caroline Elizabeth Bigg on 20 May 2012 (2 pages) |
23 January 2013 | Registered office address changed from Units 3 and 4 Progress Way Croydon CR0 4XD United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Units 3 and 4 Progress Way Croydon CR0 4XD United Kingdom on 23 January 2013 (1 page) |
23 January 2013 | Director's details changed for Mrs Caroline Elizabeth Bigg on 20 May 2012 (2 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Director's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Mr Stephen John Broughton on 13 March 2012 (2 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Secretary's details changed for Mr Steve Broughton on 12 May 2010 (1 page) |
2 November 2010 | Director's details changed for Mr Steve John Broughton on 12 May 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Steve John Broughton on 12 May 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Steve Broughton on 12 May 2010 (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
22 October 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
22 October 2010 | Register inspection address has been changed (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
22 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 October 2010 | Change of name notice (2 pages) |
1 October 2010 | Company name changed cleansafe (uk) LTD\certificate issued on 01/10/10
|
1 October 2010 | Company name changed cleansafe (uk) LTD\certificate issued on 01/10/10
|
1 October 2010 | Change of name notice (2 pages) |
14 September 2010 | Change of name notice (1 page) |
14 September 2010 | Resolutions
|
14 September 2010 | Resolutions
|
14 September 2010 | Change of name notice (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 August 2010 | Registered office address changed from Cleansafe (Uk) Ltd County House, 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages) |
31 August 2010 | Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages) |
31 August 2010 | Registered office address changed from Cleansafe (Uk) Ltd County House, 221-241 Beckenham Road Beckenham Kent BR3 4UF United Kingdom on 31 August 2010 (1 page) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|