About

Registered Number: 04248069
Date of Incorporation: 09/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Concord House, Grenville Place, Mill Hill, London, NW7 3SA

 

Custom Cleaning Services Ltd was founded on 09 July 2001 and has its registered office in Mill Hill in London. There are 4 directors listed as Bolt, Benjamine Charles, Sanchez, Juan Ojeda, Sanchez, Linda, Soulsby Sanchez, Linda for the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, Benjamine Charles 30 July 2001 10 March 2008 1
SANCHEZ, Juan Ojeda 01 February 2009 16 February 2015 1
SANCHEZ, Linda 30 July 2001 01 February 2009 1
SOULSBY SANCHEZ, Linda 29 April 2009 01 September 2009 1

Filing History

Document Type Date
MR04 - N/A 14 May 2020
AA - Annual Accounts 03 March 2020
MR01 - N/A 11 February 2020
MR01 - N/A 24 January 2020
CS01 - N/A 04 December 2019
CH01 - Change of particulars for director 04 December 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 29 April 2019
PSC04 - N/A 09 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 03 October 2018
PSC04 - N/A 03 October 2018
PSC04 - N/A 02 October 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 30 April 2018
AA - Annual Accounts 27 April 2018
CH01 - Change of particulars for director 07 February 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 23 July 2016
CH01 - Change of particulars for director 23 July 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 August 2015
TM02 - Termination of appointment of secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 18 April 2015
TM01 - Termination of appointment of director 16 February 2015
AR01 - Annual Return 05 August 2014
MR01 - N/A 04 April 2014
AA - Annual Accounts 06 March 2014
MR04 - N/A 07 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 29 March 2013
CH01 - Change of particulars for director 03 January 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 02 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 29 September 2010
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 27 April 2010
TM01 - Termination of appointment of director 23 November 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
395 - Particulars of a mortgage or charge 03 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 15 July 2002
287 - Change in situation or address of Registered Office 05 October 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
287 - Change in situation or address of Registered Office 06 August 2001
NEWINC - New incorporation documents 09 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2020 Outstanding

N/A

A registered charge 20 January 2020 Outstanding

N/A

A registered charge 02 April 2014 Fully Satisfied

N/A

All assets debneture 27 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.