About

Registered Number: 02742648
Date of Incorporation: 25/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Heather Park House, North Circular Road, Stonebridge, London, NW10 7NN

 

Established in 1992, Cleshar Contract Services Ltd has its registered office in Stonebridge 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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESNAN, Michael 01 July 2008 - 1
DALY, Matthew 09 March 1995 30 December 2003 1
GAULE, Brian William 18 December 1992 13 March 1998 1
GAULE, Claire Frances 18 December 1992 08 March 1995 1
MURPHY, Paul Joseph 18 December 1992 30 June 1995 1
ONEILL, Patricia Geraldine 01 July 2008 05 June 2018 1
Secretary Name Appointed Resigned Total Appointments
MCGOUGH, Gerald William 02 November 1995 21 January 2003 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 07 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 06 August 2018
TM01 - Termination of appointment of director 18 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 03 January 2017
RP04CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 18 December 2013
TM01 - Termination of appointment of director 05 December 2013
CH01 - Change of particulars for director 07 November 2013
CH01 - Change of particulars for director 07 November 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 17 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 15 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 03 August 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 29 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
363s - Annual Return 09 August 2003
395 - Particulars of a mortgage or charge 26 April 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 30 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 09 September 1999
RESOLUTIONS - N/A 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
AA - Annual Accounts 26 January 1999
RESOLUTIONS - N/A 01 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
363s - Annual Return 22 September 1998
RESOLUTIONS - N/A 05 August 1998
RESOLUTIONS - N/A 05 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
RESOLUTIONS - N/A 24 March 1998
AA - Annual Accounts 02 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1997
353 - Register of members 28 October 1997
325 - Location of register of directors' interests in shares etc 28 October 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 1997
363a - Annual Return 09 September 1997
353 - Register of members 05 September 1997
325 - Location of register of directors' interests in shares etc 05 September 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 1997
287 - Change in situation or address of Registered Office 16 July 1997
395 - Particulars of a mortgage or charge 23 January 1997
288 - N/A 23 September 1996
363a - Annual Return 04 September 1996
AA - Annual Accounts 22 June 1996
AA - Annual Accounts 18 June 1996
288 - N/A 07 May 1996
395 - Particulars of a mortgage or charge 03 May 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 1996
MEM/ARTS - N/A 23 January 1996
288 - N/A 01 December 1995
287 - Change in situation or address of Registered Office 23 November 1995
363x - Annual Return 13 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
123 - Notice of increase in nominal capital 23 May 1995
RESOLUTIONS - N/A 04 April 1995
RESOLUTIONS - N/A 04 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1995
123 - Notice of increase in nominal capital 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1994
AA - Annual Accounts 25 October 1994
363s - Annual Return 08 September 1994
287 - Change in situation or address of Registered Office 26 August 1994
288 - N/A 11 November 1993
288 - N/A 11 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 October 1993
363b - Annual Return 12 September 1993
RESOLUTIONS - N/A 09 September 1993
AA - Annual Accounts 09 September 1993
287 - Change in situation or address of Registered Office 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 1993
395 - Particulars of a mortgage or charge 01 July 1993
287 - Change in situation or address of Registered Office 22 March 1993
AUD - Auditor's letter of resignation 12 March 1993
AUD - Auditor's letter of resignation 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1993
123 - Notice of increase in nominal capital 24 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1993
287 - Change in situation or address of Registered Office 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
288 - N/A 24 February 1993
RESOLUTIONS - N/A 02 February 1993
395 - Particulars of a mortgage or charge 14 January 1993
CERTNM - Change of name certificate 04 January 1993
NEWINC - New incorporation documents 25 August 1992

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 February 2011 Outstanding

N/A

Performance deposit deed 15 April 2003 Fully Satisfied

N/A

Guarantee and debenture 14 January 1997 Outstanding

N/A

Rental deposit deed 02 May 1996 Fully Satisfied

N/A

Debenture 24 June 1993 Outstanding

N/A

Mortgage debenture 04 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.