F. & G. CLEANERS LIMITED
SYDENHAM

Hellopages » Greater London » Bromley » SE26 5BW

Company number 01233735
Status Active
Incorporation Date 14 November 1975
Company Type Private Limited Company
Address UNIT 10 METRO BUSINESS CENTRE, KANGLEY BRIDGE ROAD, SYDENHAM, LONDON, SE26 5BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Mark Joseph Cheese on 21 December 2016; Director's details changed for Mr Lance Arthur Cheese on 21 December 2016. The most likely internet sites of F. & G. CLEANERS LIMITED are www.fgcleaners.co.uk, and www.f-g-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Bickley Rail Station is 3.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F G Cleaners Limited is a Private Limited Company. The company registration number is 01233735. F G Cleaners Limited has been working since 14 November 1975. The present status of the company is Active. The registered address of F G Cleaners Limited is Unit 10 Metro Business Centre Kangley Bridge Road Sydenham London Se26 5bw. The company`s financial liabilities are £109.7k. It is £3.66k against last year. The cash in hand is £129.15k. It is £11.39k against last year. And the total assets are £207.12k, which is £-17.8k against last year. CHEESE, Lance Arthur is a Secretary of the company. CHEESE, Lance Arthur is a Director of the company. CHEESE, Mark Joseph is a Director of the company. Secretary CHEESE, Arthur Joseph has been resigned. Secretary CHEESE, Mark Joseph has been resigned. Director CHEESE, Arthur Joseph has been resigned. Director CHEESE, Sheila Iris has been resigned. The company operates in "Other service activities n.e.c.".


f. & g. cleaners Key Finiance

LIABILITIES £109.7k
+3%
CASH £129.15k
+9%
TOTAL ASSETS £207.12k
-8%
All Financial Figures

Current Directors

Secretary
CHEESE, Lance Arthur
Appointed Date: 14 December 2005

Director
CHEESE, Lance Arthur

66 years old

Director
CHEESE, Mark Joseph

64 years old

Resigned Directors

Secretary
CHEESE, Arthur Joseph
Resigned: 14 December 2005
Appointed Date: 07 February 1997

Secretary
CHEESE, Mark Joseph
Resigned: 07 February 1997

Director
CHEESE, Arthur Joseph
Resigned: 14 December 2005
99 years old

Director
CHEESE, Sheila Iris
Resigned: 14 December 2005
89 years old

Persons With Significant Control

Mr Lance Arthur Cheese
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Joseph Cheese
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. & G. CLEANERS LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Mark Joseph Cheese on 21 December 2016
21 Dec 2016
Director's details changed for Mr Lance Arthur Cheese on 21 December 2016
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 74 more events
15 Aug 1987
Return made up to 31/12/86; full list of members

24 Feb 1987
Declaration of satisfaction of mortgage/charge

15 Aug 1986
Particulars of mortgage/charge

22 Jul 1986
Registered office changed on 22/07/86 from: co stanley a spofforth & co 16-18 new bridge st london EC4

20 Jun 1986
Director resigned;new director appointed

F. & G. CLEANERS LIMITED Charges

9 February 1990
Mortgage debenture
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society.
Description: Present and future. Undertaking and all property and assets.
4 August 1986
Mortgage debenture
Delivered: 15 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
19 September 1983
Legal charge
Delivered: 22 September 1983
Status: Satisfied on 21 July 1988
Persons entitled: Barclays Bank PLC
Description: F/H 3 1 engleheart road london SE6 title no:- sgl 275089.
7 January 1983
Debenture
Delivered: 26 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…