CUSTOM CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04248069

Incorporation date

09/07/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2001)
dot icon19/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon17/04/2025
Liquidators' statement of receipts and payments to 2025-02-21
dot icon14/06/2024
Liquidators' statement of receipts and payments to 2024-02-21
dot icon03/03/2023
Appointment of a voluntary liquidator
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Registered office address changed from Concord House Grenville Place Mill Hill London NW7 3SA to 3 Field Court Gray's Inn London WC1R 5EF on 2023-03-03
dot icon03/03/2023
Statement of affairs
dot icon18/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon15/06/2022
Director's details changed for Mr Juan Ojeda Sanchez on 2021-10-09
dot icon20/04/2022
Termination of appointment of Lenne De Matos Cavallari Moghadari as a director on 2022-04-01
dot icon07/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon03/12/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon29/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon15/12/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon14/05/2020
Satisfaction of charge 042480690002 in full
dot icon03/03/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon11/02/2020
Registration of charge 042480690004, created on 2020-02-11
dot icon24/01/2020
Registration of charge 042480690003, created on 2020-01-20
dot icon04/12/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon04/12/2019
Director's details changed for Mrs Lenne De Matos Cavallari Moghadari on 2019-12-04
dot icon28/06/2019
Appointment of Mr Juan Ojeda Sanchez as a director on 2019-06-28
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon09/10/2018
Change of details for Mr Juan Gerrado Ojeda Sanchez as a person with significant control on 2018-06-22
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon03/10/2018
Change of details for Mrs Lenne De Matos Cavallari Moghadari as a person with significant control on 2018-03-05
dot icon02/10/2018
Change of details for Mr Juan Ojeda Sanchez as a person with significant control on 2018-06-22
dot icon01/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon30/04/2018
Termination of appointment of Juan Ojeda Sanchez as a director on 2018-04-30
dot icon27/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon07/02/2018
Director's details changed for Mrs Lenne De Matos Cavallari Moghadari on 2016-03-08
dot icon07/08/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon07/08/2017
Notification of Juan Ojeda Sanchez as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Lenne De Matos Cavallari Moghadari as a person with significant control on 2016-04-06
dot icon01/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon23/07/2016
Director's details changed for Mr Juan Ojeda Sanchez on 2016-04-07
dot icon06/05/2016
Appointment of Mr Juan Ojeda Sanchez as a director on 2016-04-07
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/08/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon05/08/2015
Termination of appointment of Juan Ojeda Sanchez as a secretary on 2015-02-16
dot icon05/08/2015
Director's details changed for Mrs Lenne De Matos Cavallari Moghadari on 2015-01-10
dot icon18/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon16/02/2015
Termination of appointment of Juan Ojeda Sanchez as a director on 2015-02-16
dot icon05/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon04/04/2014
Registration of charge 042480690002
dot icon06/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/01/2014
Satisfaction of charge 1 in full
dot icon11/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon03/01/2013
Director's details changed for Lenne De Matos C Moghadari on 2011-06-21
dot icon12/10/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon13/07/2012
Director's details changed for Lenne De Matos Cavallari on 2012-07-12
dot icon21/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/03/2012
Annual return made up to 2011-06-23 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon02/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/09/2010
Director's details changed for Lenne De Matos Cavallari on 2009-10-01
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon23/11/2009
Termination of appointment of Linda Soulsby Sanchez as a director
dot icon09/09/2009
Return made up to 22/06/09; full list of members
dot icon15/05/2009
Director appointed lenne de matos cavallari
dot icon08/05/2009
Director appointed linda soulsby sanchez
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/02/2009
Director and secretary appointed juan ojeda sanchez
dot icon05/02/2009
Appointment terminated director and secretary linda sanchez
dot icon14/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon22/09/2008
Return made up to 22/06/08; full list of members
dot icon22/09/2008
Appointment terminated director benjamine bolt
dot icon28/04/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 22/06/07; full list of members
dot icon15/08/2007
Secretary's particulars changed;director's particulars changed
dot icon24/11/2006
Total exemption full accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 22/06/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon04/07/2005
Return made up to 22/06/05; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 09/07/04; full list of members
dot icon26/07/2004
Registered office changed on 26/07/04 from: first floor offices 288 hale lane edgware middlesex HA8 8NP
dot icon13/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon18/07/2003
Return made up to 09/07/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/07/2002
Return made up to 09/07/02; full list of members
dot icon05/10/2001
Registered office changed on 05/10/01 from: c/o kanmara accounting services 34 south molton street london W1Y 2BP
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Secretary resigned
dot icon06/08/2001
New director appointed
dot icon06/08/2001
New secretary appointed;new director appointed
dot icon06/08/2001
Registered office changed on 06/08/01 from: 34 south molton street london W1Y 2BP
dot icon09/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

38
2021
change arrow icon0 % *

* during past year

Cash in Bank

£21,287.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
92.13K
-
0.00
21.29K
-
2021
38
92.13K
-
0.00
21.29K
-

Employees

2021

Employees

38 Ascended- *

Net Assets(GBP)

92.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KANMARA SECRETARIES LTD
Corporate Director
09/07/2001 - 31/07/2001
46
KANMARA DIRECTORS LTD
Corporate Secretary
09/07/2001 - 30/07/2001
33
Mrs Lenne De Matos Cavallari Moghadari
Director
27/04/2009 - 01/04/2022
7
Bolt, Benjamine Charles
Director
30/07/2001 - 10/03/2008
1
Sanchez, Linda
Director
30/07/2001 - 01/02/2009
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CUSTOM CLEANING SERVICES LIMITED

CUSTOM CLEANING SERVICES LIMITED is an(a) Liquidation company incorporated on 09/07/2001 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM CLEANING SERVICES LIMITED?

toggle

CUSTOM CLEANING SERVICES LIMITED is currently Liquidation. It was registered on 09/07/2001 .

Where is CUSTOM CLEANING SERVICES LIMITED located?

toggle

CUSTOM CLEANING SERVICES LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does CUSTOM CLEANING SERVICES LIMITED do?

toggle

CUSTOM CLEANING SERVICES LIMITED operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CUSTOM CLEANING SERVICES LIMITED have?

toggle

CUSTOM CLEANING SERVICES LIMITED had 38 employees in 2021.

What is the latest filing for CUSTOM CLEANING SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Return of final meeting in a creditors' voluntary winding up.