About

Registered Number: 04746094
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Chancery Lane, London, WC2A 1LG,

 

Founded in 2003, Standard Office Cleaning (UK) Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Cabras, Stefano, Mowat, Charlie Daniel, Pickering, David, Gardner, Nicola, Mowat, Ceridwen Mair, Chariot House Limited, Heaver, Edward John, Hutt, John Christopher at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CABRAS, Stefano 19 December 2013 - 1
MOWAT, Charlie Daniel 28 April 2003 - 1
PICKERING, David 01 May 2020 - 1
HEAVER, Edward John 06 September 2012 31 July 2014 1
HUTT, John Christopher 21 November 2013 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, Nicola 30 April 2009 10 January 2011 1
MOWAT, Ceridwen Mair 28 April 2003 30 April 2009 1
CHARIOT HOUSE LIMITED 17 March 2011 31 January 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
CS01 - N/A 02 June 2020
AP01 - Appointment of director 02 June 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 14 January 2020
MR04 - N/A 13 September 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 05 January 2017
CH01 - Change of particulars for director 12 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 May 2015
CH04 - Change of particulars for corporate secretary 08 May 2015
AA - Annual Accounts 27 January 2015
SH06 - Notice of cancellation of shares 19 September 2014
SH03 - Return of purchase of own shares 19 September 2014
TM01 - Termination of appointment of director 02 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2014
AR01 - Annual Return 02 May 2014
AD04 - Change of location of company records to the registered office 02 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2014
RESOLUTIONS - N/A 20 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 27 January 2014
AP01 - Appointment of director 13 December 2013
RESOLUTIONS - N/A 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2013
SH08 - Notice of name or other designation of class of shares 10 December 2013
SH06 - Notice of cancellation of shares 10 December 2013
SH03 - Return of purchase of own shares 10 December 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 15 October 2012
CH01 - Change of particulars for director 31 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 February 2012
AP04 - Appointment of corporate secretary 26 May 2011
AR01 - Annual Return 10 May 2011
TM02 - Termination of appointment of secretary 10 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 May 2009
287 - Change in situation or address of Registered Office 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
RESOLUTIONS - N/A 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2007
395 - Particulars of a mortgage or charge 20 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
363s - Annual Return 15 June 2004
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.