About

Registered Number: 04076556
Date of Incorporation: 22/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 1a Chase Green Avenue, Enfield, Middlesex, EN2 6SJ

 

Established in 2000, Ashley Cleaning Services Ltd has its registered office in Middlesex, it's status is listed as "Active". The companies directors are listed as Sorrell, Craig Richard, Webb, Paul William at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SORRELL, Craig Richard 22 September 2000 - 1
WEBB, Paul William 22 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
MR01 - N/A 12 August 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 February 2019
RESOLUTIONS - N/A 04 February 2019
SH08 - Notice of name or other designation of class of shares 04 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 October 2017
PSC01 - N/A 10 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 October 2016
CH03 - Change of particulars for secretary 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 July 2014
MR04 - N/A 23 April 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 30 September 2013
MR01 - N/A 04 June 2013
MR04 - N/A 03 May 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 22 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 25 June 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 19 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
287 - Change in situation or address of Registered Office 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 22 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2020 Outstanding

N/A

A registered charge 04 June 2013 Outstanding

N/A

All assets debenture 18 October 2010 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 03 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.