Company Information for THE MAYFAIR CLEANING COMPANY LIMITED
ZONE 5, 2 PENSBURY STREET, LONDON, SW8 4TJ,
|
Company Registration Number
00113311
Private Limited Company
Active |
Company Name | |
---|---|
THE MAYFAIR CLEANING COMPANY LIMITED | |
Legal Registered Office | |
ZONE 5 2 PENSBURY STREET LONDON SW8 4TJ Other companies in DN19 | |
Company Number | 00113311 | |
---|---|---|
Company ID Number | 00113311 | |
Date formed | 1910-12-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/09/2015 | |
Return next due | 01/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB239344942 |
Last Datalog update: | 2024-04-06 23:05:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DHARMESH PAREKH |
||
DHARMESH PAREKH |
||
ANDREW PRENDERGAST |
||
GILLIAN MAUREEN PRENDERGAST |
||
ALISTAIR ANTHONY JAMES LIONEL TROUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MCGOWAN SCANLON |
Director | ||
RICHARD MARTIN HEATH |
Company Secretary | ||
RICHARD MARTIN HEATH |
Director | ||
ANDREW PRENDERGAST |
Company Secretary | ||
JAMES DENNIS HOWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFILE SECURITY HOLDINGS LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1980-10-01 | Dissolved 2014-01-17 | |
PROFILE SECURITY GROUP LTD | Company Secretary | 2006-06-30 | CURRENT | 2000-04-17 | Active | |
LIFE-CALL LTD. | Company Secretary | 2006-06-30 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
APPLE SECURITY GROUP LIMITED | Director | 2017-11-30 | CURRENT | 1980-11-17 | Active - Proposal to Strike off | |
APPLE SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 2001-02-13 | Active - Proposal to Strike off | |
APOLLO SECURITY LIMITED | Director | 2017-11-30 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
APOLLO PROTECTION LIMITED | Director | 2017-11-30 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
TELEWATCH LTD | Director | 2017-11-30 | CURRENT | 2004-02-13 | Active - Proposal to Strike off | |
GRADUATE SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 1986-02-28 | Active - Proposal to Strike off | |
DBI SUPPORT SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 2008-09-10 | Active - Proposal to Strike off | |
APOLLO SECURITY SERVICES LIMITED | Director | 2017-11-30 | CURRENT | 2009-07-07 | Active - Proposal to Strike off | |
CONTROL ROOM SERVICES LIMITED | Director | 2015-02-25 | CURRENT | 2009-05-22 | Active - Proposal to Strike off | |
CAPITAL FACILITIES SERVICES LIMITED | Director | 2014-09-23 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
PROFILE SECURITY GROUP LTD | Director | 2011-06-28 | CURRENT | 2000-04-17 | Active | |
PROFILE SECURITY SERVICES LIMITED | Director | 2018-03-26 | CURRENT | 1989-04-13 | Active | |
PROFILE SECURITY GROUP LTD | Director | 2018-03-24 | CURRENT | 2000-04-17 | Active | |
CAPITAL FACILITIES SERVICES LIMITED | Director | 2013-06-13 | CURRENT | 2004-06-09 | Active - Proposal to Strike off | |
LIFE-CALL LTD. | Director | 2000-04-17 | CURRENT | 2000-04-17 | Active - Proposal to Strike off | |
SAFFRON OFFICE CLEANING SERVICES LTD | Director | 1991-08-18 | CURRENT | 1984-06-18 | Active | |
PROFILE SECURITY HOLDINGS LIMITED | Director | 1989-07-01 | CURRENT | 1980-10-01 | Dissolved 2014-01-17 | |
SAFFRON OFFICE CLEANING SERVICES LTD | Director | 1991-08-18 | CURRENT | 1984-06-18 | Active | |
BELVOIR CRICKET & COUNTRYSIDE TRUST LTD | Director | 2015-03-26 | CURRENT | 2009-01-21 | Active | |
PROFILE CONSULTANTS LIMITED | Director | 2010-06-01 | CURRENT | 2002-02-21 | Active | |
TRIGON LIMITED | Director | 2010-06-01 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
UBITRAC LTD | Director | 2009-10-30 | CURRENT | 2009-07-30 | Active - Proposal to Strike off | |
NOMINA PLC | Director | 2008-06-01 | CURRENT | 1997-06-02 | Active | |
GAME CARD FOLIOS LTD | Director | 2007-04-28 | CURRENT | 2007-04-26 | Dissolved 2016-12-13 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Experience Female-only Cleaners needed | London | Based in the borough of Lambeth, we are looking for two cleaners to share a 7 day cleaning rota. The applicants will need a good level of physical fitness and | |
Cleaning Operative (Bromley) | London | These position are based in the Bromley area. Successful applicant will need a good level of physical fitness and duties will mainly be office cleaning | |
TeleSales and Marketing | London | Enthusiastic and motivated self starter wanted to canvas prospects. Initially working full time as the TeleSales Executive this post could turn into something | |
Cleaning Operatives | London | These positions are based in the Central London area. Successful applicants will need a good level of physical fitness and duties will mainly be office | |
Cleaning Operatives required | London | These positions are based in the Central London area. Successful applicants will need a good level of physical fitness and duties will mainly be office |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England | ||
DIRECTOR APPOINTED MR THOMAS PRENDERGAST | ||
DIRECTOR APPOINTED MR THOMAS PRENDERGAST | ||
AP01 | DIRECTOR APPOINTED MR THOMAS PRENDERGAST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/22 FROM Zone 2 Pensbury Street London Pensbury Street London SW8 4TJ England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/22 FROM Stable Yard Walk House Farm Barrow upon Humber North Lincolnshire DN19 7DZ | |
APPOINTMENT TERMINATED, DIRECTOR DHARMESH PAREKH | ||
Termination of appointment of Dharmesh Parekh on 2022-09-30 | ||
TM02 | Termination of appointment of Dharmesh Parekh on 2022-09-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHARMESH PAREKH | |
CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/09/22 TO 30/06/22 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ALISTAIR ANTHONY JAMES LIONEL TROUGHTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DHARMESH PAREKH AS A PERSON OF SIGNIFICANT CONTROL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/09/17 STATEMENT OF CAPITAL;GBP 12253 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR ANTHONY JAMES LIONEL TROUGHTON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MAUREEN PRENDERGAST | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PRENDERGAST | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHARMESH PAREKH | |
PSC05 | Change of details for Saffron Office Cleaning Services Ltd as a person with significant control on 2017-09-03 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 12253 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 12253 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGOWAN SCANLON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DHARMESH PAREKH on 2015-11-09 | |
CH01 | Director's details changed for Mr Dharmesh Parekh on 2015-11-09 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 12253 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PRENDERGAST / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAUREEN PRENDERGAST / 06/12/2012 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 03/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 17/09/2010 | |
AR01 | 03/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN MAUREEN PRENDERGAST / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHARMESH PAREKH / 03/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 03/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR ANTHONY JAMES LIONEL TROUGHTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 374 WANDSWORTH ROAD LONDON SW8 4TD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCGOWAN SCANLON / 01/10/2008 | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
AA | 30/09/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/02/06 | |
363a | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/02/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/02/04 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/02/03 | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/01 | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FULL FORM DEBENTURE | Outstanding | LEUMI ABL LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | COUTTS & COMPANY |
Creditors Due After One Year | 2011-10-01 | £ 57,500 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 238,043 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE MAYFAIR CLEANING COMPANY LIMITED
Called Up Share Capital | 2011-10-01 | £ 6,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,179 |
Current Assets | 2011-10-01 | £ 392,063 |
Debtors | 2011-10-01 | £ 389,384 |
Fixed Assets | 2011-10-01 | £ 2,911 |
Secured Debts | 2011-10-01 | £ 16,730 |
Shareholder Funds | 2011-10-01 | £ 99,431 |
Stocks Inventory | 2011-10-01 | £ 500 |
Tangible Fixed Assets | 2011-10-01 | £ 2,911 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Cleaning & Domestic Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |