UKBizDB.co.uk

CITY OF LONDON DRY CLEANING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as City Of London Dry Cleaning Company Limited. The company was founded 28 years ago and was given the registration number 03055088. The firm's registered office is in LEIGH-ON-SEA. You can find them at Turnpike House, London Road, Leigh-on-sea, Essex. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:CITY OF LONDON DRY CLEANING COMPANY LIMITED
Company Number:03055088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Turnpike House, London Road, Leigh-on-sea, Essex, England, SS9 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director22 December 2017Active
Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA

Director22 December 2017Active
32 Bury Road, Old Harlow, CM17 0ED

Secretary10 February 1997Active
73 Larksway, Bishops Stortford, CM23 4DG

Secretary19 May 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary10 May 1995Active
37 Free Trade Wharf, The Highway Wapping, London, E1 9ES

Director19 May 1995Active
32 Bury Road, Old Harlow, CM17 0EE

Director10 February 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director10 May 1995Active

People with Significant Control

Mr Andrew Russell James
Notified on:22 December 2017
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Right to appoint and remove directors
Mr David William James
Notified on:22 December 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Turnpike House, London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Right to appoint and remove directors
Mr Robert Finnemore Kemp
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:32 Bury Road, Harlow, United Kingdom, CM17 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Ann Kemp
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:32 Bury Road, Harlow, United Kingdom, CM17 0ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2018-03-14Officers

Termination secretary company with name termination date.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Accounts

Change account reference date company previous shortened.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-28Accounts

Change account reference date company previous extended.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Appoint person director company with name date.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.