About

Registered Number: 01089089
Date of Incorporation: 01/01/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: Capital Tower, 91 Waterloo Road, London, SE1 8RT,

 

Bateman's Cleaning Services Ltd was registered on 01 January 1973 and are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 11 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Clare Roberta N/A 16 November 1998 1
BATEMAN, David Jack N/A 16 November 1998 1
EVANS, David John 16 November 1998 13 May 2002 1
HARRIS, Alan N/A 25 January 1996 1
MCCARTHY, Elizabeth Margaret 16 November 1998 09 August 2000 1
PHILPS, William Richard N/A 13 November 1998 1
SHERIDAN, Janet Katherine 16 November 1998 13 May 2002 1
Secretary Name Appointed Resigned Total Appointments
POUND, Stephanie Alison 14 September 2018 - 1
BUSH, Daniel 22 December 2017 18 June 2018 1
MCCULLOUGH, Neil 12 June 1995 16 November 1998 1
MCDONALD, Andrew John 18 June 2018 14 September 2018 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 26 March 2020
AA - Annual Accounts 03 March 2020
AA01 - Change of accounting reference date 20 December 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AP03 - Appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AD01 - Change of registered office address 31 August 2018
PSC05 - N/A 29 August 2018
AA - Annual Accounts 26 June 2018
AP03 - Appointment of secretary 19 June 2018
AP01 - Appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 09 June 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 August 2014
RP04 - N/A 05 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 14 July 2010
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 23 October 2008
RESOLUTIONS - N/A 01 October 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
363a - Annual Return 01 November 2007
AA - Annual Accounts 23 July 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
353 - Register of members 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
AA - Annual Accounts 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
363s - Annual Return 31 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 November 2002
AUD - Auditor's letter of resignation 08 July 2002
225 - Change of Accounting Reference Date 10 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 24 October 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 05 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2000
363a - Annual Return 26 January 2000
363(353) - N/A 26 January 2000
363(190) - N/A 26 January 2000
AA - Annual Accounts 30 December 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
395 - Particulars of a mortgage or charge 26 February 1999
288b - Notice of resignation of directors or secretaries 31 January 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 02 November 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 21 August 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 21 October 1996
288 - N/A 17 September 1996
288 - N/A 21 March 1996
353 - Register of members 01 March 1996
325 - Location of register of directors' interests in shares etc 01 March 1996
288 - N/A 01 February 1996
AA - Annual Accounts 29 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1995
363s - Annual Return 09 October 1995
288 - N/A 28 June 1995
395 - Particulars of a mortgage or charge 28 February 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 09 January 1995
395 - Particulars of a mortgage or charge 17 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 1994
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 25 October 1993
AA - Annual Accounts 03 September 1993
RESOLUTIONS - N/A 20 April 1993
395 - Particulars of a mortgage or charge 26 March 1993
AA - Annual Accounts 22 March 1993
363b - Annual Return 18 November 1992
288 - N/A 02 November 1992
288 - N/A 02 November 1992
AA - Annual Accounts 26 August 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
363b - Annual Return 23 December 1991
AA - Annual Accounts 21 October 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 06 December 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 25 May 1989
288 - N/A 18 April 1989
363 - Annual Return 02 February 1989
AUD - Auditor's letter of resignation 12 December 1988
AA - Annual Accounts 11 October 1988
288 - N/A 23 September 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 14 October 1987
288 - N/A 17 July 1987
CERTNM - Change of name certificate 11 June 1987
288 - N/A 21 August 1986
AA - Annual Accounts 13 May 1986
363 - Annual Return 13 May 1986
CERTNM - Change of name certificate 05 October 1982
CERTNM - Change of name certificate 19 January 1982
MISC - Miscellaneous document 01 January 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 February 1999 Fully Satisfied

N/A

Debenture 17 February 1995 Fully Satisfied

N/A

Mortgage debenture 01 November 1994 Fully Satisfied

N/A

Transfer deed 20 October 1993 Fully Satisfied

N/A

Debenture 19 March 1993 Fully Satisfied

N/A

Debenture 17 June 1983 Fully Satisfied

N/A

Debenture 05 December 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.