Background WavePink WaveYellow Wave

CALABASH GROUP SERVICES LIMITED (02764589)

CALABASH GROUP SERVICES LIMITED (02764589) is an active UK company. incorporated on 13 November 1992. with registered office in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CALABASH GROUP SERVICES LIMITED has been registered for 33 years. Current directors include AYLMER, Yim Fong, SALMON, Thomas Russell.

Company Number
02764589
Status
active
Type
ltd
Incorporated
13 November 1992
Age
33 years
Address
The Coach House, Buckhurst Hill, IG9 5RD
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
AYLMER, Yim Fong, SALMON, Thomas Russell
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALABASH GROUP SERVICES LIMITED

CALABASH GROUP SERVICES LIMITED is an active company incorporated on 13 November 1992 with the registered office located in Buckhurst Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CALABASH GROUP SERVICES LIMITED was registered 33 years ago.(SIC: 81210)

Status

active

Active since 33 years ago

Company No

02764589

LTD Company

Age

33 Years

Incorporated 13 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

HADLEY ST. JAMES (CONTRACTS) LIMITED
From: 22 January 1993To: 11 April 2005
EIGHTH CLAREMONT SHELF COMPANY LIMITED
From: 13 November 1992To: 22 January 1993
Contact
Address

The Coach House Powell Rd Buckhurst Hill, IG9 5RD,

Previous Addresses

5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ
From: 23 July 2014To: 28 August 2018
Collards 2 High Street Kingston upon Thames Surrey KT1 1EY
From: 13 November 1992To: 23 July 2014
Timeline

18 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Nov 92
Director Left
Mar 10
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 21
Owner Exit
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

AYLMER, Yim Fong

Active
Powell Rd, Buckhurst HillIG9 5RD
Born December 1957
Director
Appointed 03 Feb 2026

SALMON, Thomas Russell

Active
Powell Rd, Buckhurst HillIG9 5RD
Born February 1985
Director
Appointed 01 Jul 2024

JOHAL, Bill Jastinder Singh

Resigned
Powell Road, Buckhurst HillIG9 5RD
Secretary
Appointed 31 Jul 2018
Resigned 13 Jun 2021

RICHARDSON, David Anthony

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Secretary
Appointed 31 Mar 2005
Resigned 31 Jul 2018

STRATTON, Robert Paul

Resigned
189 Hersham Road, Walton On ThamesKT12 5NR
Secretary
Appointed 04 Jan 1993
Resigned 31 Mar 2005

BH SECRETARIES LIMITED

Resigned
6 Claremont Road, SurbitonKT6 4RA
Corporate nominee secretary
Appointed 13 Nov 1992
Resigned 04 Jan 1993

AYLMER, Steven Alexander

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born May 1949
Director
Appointed 31 Jul 2018
Resigned 03 Feb 2026

BROWN, Paul

Resigned
2 Taylor Road, WallingtonSM6 0AX
Born May 1952
Director
Appointed 04 Jan 1993
Resigned 31 Mar 1995

HILL, Richard Julian

Resigned
Grove Lane, Kingston Upon ThamesKT1 2SU
Born December 1961
Director
Appointed 04 Jan 1993
Resigned 31 Jul 2018

HUSSEY, Andrew David

Resigned
Manston, Sturminster NewtonDT10 1EX
Born September 1961
Director
Appointed 11 Mar 2008
Resigned 26 Feb 2010

JOHAL, Bill Jastinder Singh

Resigned
Powell Road, Buckhurst HillIG9 5RD
Born July 1960
Director
Appointed 31 Jul 2018
Resigned 31 Mar 2024

O'CONNOR, Michael Stuart

Resigned
5 Turnpike Way, IsleworthTW7 5AB
Born June 1968
Director
Appointed 03 Mar 2000
Resigned 31 Mar 2005

RICHARDSON, David Anthony

Resigned
Eden Street, Kingston Upon ThamesKT1 1BQ
Born April 1962
Director
Appointed 31 Mar 2005
Resigned 31 Jul 2018

RICHARDSON, David Anthony

Resigned
3 Willowbed Avenue, ChichesterPO19 8JD
Born April 1962
Director
Appointed 01 Jul 2004
Resigned 01 Aug 2004

SALMON, Thomas Walter

Resigned
Ellington Court, LondonN14 6LB
Born September 1961
Director
Appointed 03 Mar 2000
Resigned 13 Jun 2021

STRATTON, Robert Paul

Resigned
189 Hersham Road, Walton On ThamesKT12 5NR
Born April 1957
Director
Appointed 04 Jan 1993
Resigned 31 Mar 2005

WALSH, David George Patrick

Resigned
8 Westmoreland Place, LondonSW1V 4AD
Born August 1954
Director
Appointed 27 Jun 2005
Resigned 04 Jun 2008

BH SECRETARIES LIMITED

Resigned
6 Claremont Road, SurbitonKT6 4RA
Corporate nominee director
Appointed 13 Nov 1992
Resigned 04 Jan 1993

INDUSTRIAL AND COMMERCIAL PROPERTY SECRETARIES LIMITED

Resigned
6 Claremont Road, SurbitonKT6 4RA
Corporate nominee director
Appointed 13 Nov 1992
Resigned 04 Jan 1993

Persons with significant control

3

1 Active
2 Ceased
Powell Road, Buckhurst HillIG9 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024
Powell Road, Buckhurst HillIG9 5RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 31 Mar 2024

Mr Richard Julian Hill

Ceased
Eden Street, Kingston Upon ThamesKT1 1BQ
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Memorandum Articles
19 April 2024
MAMA
Resolution
19 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 January 2019
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
13 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
3 May 2005
MEM/ARTSMEM/ARTS
Legacy
3 May 2005
122122
Legacy
15 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Legacy
11 September 2001
287Change of Registered Office
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
22 November 1996
363sAnnual Return (shuttle)
Legacy
25 September 1996
287Change of Registered Office
Resolution
18 August 1996
RESOLUTIONSResolutions
Resolution
18 August 1996
RESOLUTIONSResolutions
Resolution
18 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 1996
AAAnnual Accounts
Legacy
7 November 1995
363x363x
Legacy
7 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
363x363x
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
19 February 1994
225(1)225(1)
Legacy
18 November 1993
363x363x
Legacy
20 April 1993
225(1)225(1)
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
15 February 1993
224224
Legacy
15 February 1993
88(2)R88(2)R
Resolution
25 January 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 1992
NEWINCIncorporation