About

Registered Number: 03305205
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Trident House Lower Ground Floor, 46-48 Webber Street, London, SE1 8QW

 

Founded in 1997, Contract Cleaning & Maintenance Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at Contract Cleaning & Maintenance Ltd. Fox, Alastair Timothy, Fox, Eunice Jennifer, Fox, Geoffrey Raymond, Fox, Nicola are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Alastair Timothy 04 April 2003 - 1
FOX, Geoffrey Raymond 04 February 1997 15 July 2010 1
FOX, Nicola 05 November 2014 12 February 2019 1
Secretary Name Appointed Resigned Total Appointments
FOX, Eunice Jennifer 04 February 1997 09 February 2011 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
SH05 - Notice of cancellation of treasury shares 29 May 2020
RESOLUTIONS - N/A 13 March 2020
SH01 - Return of Allotment of shares 12 March 2020
RESOLUTIONS - N/A 11 March 2020
RESOLUTIONS - N/A 10 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 March 2020
SH19 - Statement of capital 10 March 2020
CAP-SS - N/A 10 March 2020
SH01 - Return of Allotment of shares 09 March 2020
AA - Annual Accounts 12 December 2019
CH01 - Change of particulars for director 07 October 2019
CS01 - N/A 30 August 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 13 February 2019
PSC04 - N/A 13 February 2019
CH01 - Change of particulars for director 31 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 22 August 2016
SH03 - Return of purchase of own shares 11 January 2016
AA - Annual Accounts 30 December 2015
RESOLUTIONS - N/A 24 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 05 December 2014
SH03 - Return of purchase of own shares 21 November 2014
RESOLUTIONS - N/A 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 22 August 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AA - Annual Accounts 05 January 2014
AD01 - Change of registered office address 02 January 2014
AR01 - Annual Return 20 August 2013
SH01 - Return of Allotment of shares 12 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 February 2013
SH01 - Return of Allotment of shares 08 May 2012
RESOLUTIONS - N/A 30 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 March 2011
SH06 - Notice of cancellation of shares 02 March 2011
SH03 - Return of purchase of own shares 02 March 2011
RESOLUTIONS - N/A 14 February 2011
RESOLUTIONS - N/A 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
MEM/ARTS - N/A 14 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 17 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
RESOLUTIONS - N/A 13 April 2003
288a - Notice of appointment of directors or secretaries 13 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 04 April 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 26 January 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 12 February 1998
225 - Change of Accounting Reference Date 12 November 1997
CERTNM - Change of name certificate 04 April 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1997
RESOLUTIONS - N/A 12 February 1997
MEM/ARTS - N/A 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
287 - Change in situation or address of Registered Office 12 February 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 December 2008 Fully Satisfied

N/A

Rent deposit deed 16 January 2004 Fully Satisfied

N/A

Mortgage debenture 30 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.