KGB CLEANING & SUPPORT SERVICES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 2JG

Company number 02943065
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address C3 RIVERSIDE, 417 WICK LANE, LONDON, E3 2JG
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 10,000 ; Accounts for a medium company made up to 31 December 2015; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of KGB CLEANING & SUPPORT SERVICES LIMITED are www.kgbcleaningsupportservices.co.uk, and www.kgb-cleaning-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.7 miles; to Balham Rail Station is 8.5 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kgb Cleaning Support Services Limited is a Private Limited Company. The company registration number is 02943065. Kgb Cleaning Support Services Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of Kgb Cleaning Support Services Limited is C3 Riverside 417 Wick Lane London E3 2jg. . BROWN, Ella Monica is a Secretary of the company. GRAY, Brian is a Director of the company. KELLY, Caroline is a Director of the company. Secretary BROWN, Kevan James has been resigned. Secretary DAVIS, Tracey Gina has been resigned. Secretary EUSTICE, Kenneth Anthony has been resigned. Secretary MADDEN, Angela Christina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROWN, Gina Bernadina has been resigned. Director BROWN, Kevan James has been resigned. Director BROWN, Kevan James has been resigned. Director LIASSIDES, John has been resigned. Director NALDRETT, John David Ernest has been resigned. Director NICHOLLS, John has been resigned. Director WATTS, Carole Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
BROWN, Ella Monica
Appointed Date: 01 August 2013

Director
GRAY, Brian
Appointed Date: 01 August 2013
68 years old

Director
KELLY, Caroline
Appointed Date: 01 October 2004
67 years old

Resigned Directors

Secretary
BROWN, Kevan James
Resigned: 30 November 2000
Appointed Date: 27 June 1994

Secretary
DAVIS, Tracey Gina
Resigned: 01 August 2013
Appointed Date: 25 January 2007

Secretary
EUSTICE, Kenneth Anthony
Resigned: 21 January 2005
Appointed Date: 01 December 2000

Secretary
MADDEN, Angela Christina
Resigned: 25 January 2007
Appointed Date: 22 January 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

Director
BROWN, Gina Bernadina
Resigned: 01 October 2004
Appointed Date: 27 June 1994
67 years old

Director
BROWN, Kevan James
Resigned: 01 August 2013
Appointed Date: 01 January 2009
69 years old

Director
BROWN, Kevan James
Resigned: 01 October 2004
Appointed Date: 27 June 1994
69 years old

Director
LIASSIDES, John
Resigned: 16 April 2004
Appointed Date: 01 December 2000
63 years old

Director
NALDRETT, John David Ernest
Resigned: 01 January 2009
Appointed Date: 01 October 2004
69 years old

Director
NICHOLLS, John
Resigned: 01 January 2009
Appointed Date: 01 October 2004
61 years old

Director
WATTS, Carole Anne
Resigned: 01 January 2006
Appointed Date: 01 December 2000
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

KGB CLEANING & SUPPORT SERVICES LIMITED Events

05 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000

12 May 2016
Accounts for a medium company made up to 31 December 2015
10 Jul 2015
Accounts for a medium company made up to 31 December 2014
08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000

28 Aug 2014
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000

...
... and 101 more events
13 Sep 1995
Return made up to 27/06/95; full list of members
14 Feb 1995
Accounting reference date notified as 30/06

05 Sep 1994
Particulars of mortgage/charge
01 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1994
Incorporation

KGB CLEANING & SUPPORT SERVICES LIMITED Charges

15 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2006
Floating charge
Delivered: 9 March 2006
Status: Satisfied on 12 September 2008
Persons entitled: Technical & General Guarantee Company Limited
Description: All the companys present and future undertaking and assets.
7 March 2006
Charge over cash deposits
Delivered: 9 March 2006
Status: Satisfied on 12 September 2008
Persons entitled: Technical & General Guarantee Company Limited Technical & General Guarantee Company Limited
Description: Fixed charge the deposits and all the entitlements to…
21 September 2005
05
Delivered: 27 September 2005
Status: Satisfied on 18 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Fixed and floating charge
Delivered: 26 March 2005
Status: Satisfied on 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Fixed and floating charge
Delivered: 29 July 2002
Status: Satisfied on 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Fixed charge on purchased debts which fail to vest and floating charge on all other debts
Delivered: 26 June 2002
Status: Satisfied on 12 September 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed charge on all assets,documents of title of…
10 December 1999
Deed of deposit
Delivered: 16 December 1999
Status: Satisfied on 12 September 2008
Persons entitled: P&O Property Holdings Limited
Description: £2,718.66 deposited by the company to the chargee and all…
23 December 1996
Rent deposit deed
Delivered: 4 January 1997
Status: Satisfied on 12 September 2008
Persons entitled: P & O Property Holdings Limited
Description: The deposit of £2,550. see the mortgage charge document for…
7 October 1995
Mortgage debenture
Delivered: 12 October 1995
Status: Satisfied on 7 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 August 1994
Fixed and floating charge
Delivered: 5 September 1994
Status: Satisfied on 21 April 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…