About

Registered Number: 02795643
Date of Incorporation: 03/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 6 Northwood Drive, Waterstone Park, Greenhithe, Kent, DA9 9RG,

 

City Central Cleaning & Support Services Ltd was founded on 03 March 1993, it's status in the Companies House registry is set to "Active". The organisation has 6 directors listed as Nelson, Julia Catherine, Nelson, Julia Catherine, Nelson, Laurence Michael, Nelson, Joan Margaret, Nelson, Michael George, Sutton, Paul John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NELSON, Julia Catherine 16 June 2020 - 1
NELSON, Laurence Michael 17 January 1994 - 1
NELSON, Michael George 03 March 1993 29 May 1996 1
SUTTON, Paul John 03 February 2003 20 August 2008 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Julia Catherine 29 May 1996 - 1
NELSON, Joan Margaret 03 March 1993 22 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 16 November 2018
MR04 - N/A 09 October 2018
MR04 - N/A 09 October 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 April 2016
CH03 - Change of particulars for secretary 25 April 2016
AD01 - Change of registered office address 09 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 13 June 2014
AR01 - Annual Return 02 May 2014
SH01 - Return of Allotment of shares 09 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 June 2012
CH03 - Change of particulars for secretary 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 December 2010
AD01 - Change of registered office address 07 October 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 26 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 22 October 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 07 March 2008
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
AA - Annual Accounts 20 July 2007
CERTNM - Change of name certificate 29 June 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 07 April 2003
395 - Particulars of a mortgage or charge 10 March 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 09 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 03 August 2000
AUD - Auditor's letter of resignation 31 July 2000
363s - Annual Return 19 May 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 08 December 1998
CERTNM - Change of name certificate 10 September 1998
287 - Change in situation or address of Registered Office 21 August 1998
AA - Annual Accounts 28 July 1998
363s - Annual Return 19 June 1998
363s - Annual Return 10 April 1997
288 - N/A 21 June 1996
288 - N/A 21 June 1996
AA - Annual Accounts 06 May 1996
363s - Annual Return 25 April 1996
288 - N/A 12 June 1995
363s - Annual Return 23 February 1995
AA - Annual Accounts 04 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 18 October 1994
363s - Annual Return 20 March 1994
288 - N/A 08 February 1994
287 - Change in situation or address of Registered Office 14 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1993
288 - N/A 08 April 1993
288 - N/A 08 April 1993
287 - Change in situation or address of Registered Office 25 March 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2003 Fully Satisfied

N/A

Fixed and floating charge 28 February 2003 Fully Satisfied

N/A

Single debenture 10 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.