Warning: file_put_contents(c/8558a541396f78fcadfd4a5361526f68.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
New Embassy Dry Cleaners Ltd, SE18 6FU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEW EMBASSY DRY CLEANERS LTD

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

This company is commonly known as New Embassy Dry Cleaners Ltd. The company was founded 14 years ago and was given the registration number 06982500. The firm's registered office is in LONDON. You can find them at The Court Building, 1 Market Street, London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:NEW EMBASSY DRY CLEANERS LTD
Company Number:06982500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:The Court Building, 1 Market Street, London, England, SE18 6FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
487, Yeading Lane, Northolt, Middlesex, London, United Kingdom, UB5 6LN

Director01 January 2022Active
The Court Building, 1 Market Street, London, England, SE18 6FU

Director01 February 2019Active
430a, Lady Margaret Road, Southall, UB1 2NN

Director05 August 2009Active

People with Significant Control

Mr Eynayatula Nabizada
Notified on:13 October 2023
Status:Active
Date of birth:January 1978
Nationality:Afghan
Country of residence:United Kingdom
Address:487, Yeading Lane, Northolt, London, United Kingdom, UB5 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Arizo Nabizada
Notified on:01 February 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor 143-145, The Broadway, West Ealing, United Kingdom, W13 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eynayatula Nabizada
Notified on:01 July 2016
Status:Active
Date of birth:January 1978
Nationality:Afghan
Country of residence:England
Address:430a, Lady Margaret Road, Southall, England, UB1 2NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Address

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

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Address

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

Download
2022-08-24Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.