Company NameHanwell Launderettes Limited
DirectorSally Stainer
Company StatusActive
Company Number00559461
CategoryPrivate Limited Company
Incorporation Date31 December 1955(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sally Stainer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(35 years after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Weston Way
Pyrford
Woking
Surrey
GU22 8RW
Director NameMr Richard Sydney Turner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years after company formation)
Appointment Duration20 years, 8 months (resigned 03 September 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Coual
Les Bassinets
83120 Plan De La Tour
Var
France
Director NameMrs Yvonne Kathleen Turner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years after company formation)
Appointment Duration22 years, 9 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Coual
Les Bassinets
83120 Plan De La Tour
Var
France
Secretary NameMrs Yvonne Kathleen Turner
NationalityBritish
StatusResigned
Appointed31 December 1990(35 years after company formation)
Appointment Duration22 years, 9 months (resigned 02 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLa Coual
Les Bassinets
83120 Plan De La Tour
Var
France
Director NameMr Andrew Stewart Turner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(60 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 April 2022)
RoleGovernment Employee
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

200 at £1Andrew Turner
33.33%
Ordinary
200 at £1Julie Noble
33.33%
Ordinary
200 at £1Sally Stainer
33.33%
Ordinary

Financials

Year2014
Net Worth£1,761
Cash£441
Current Liabilities£4,332

Accounts

Latest Accounts15 January 2024 (3 months, 1 week ago)
Next Accounts Due15 October 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End15 January

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

14 October 1992Delivered on: 23 October 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property at 51 and 53 boston road hanwell ealing london (please see doc for full details).
Outstanding
30 October 1987Delivered on: 9 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to midland bank PLC from staggers clothing co. Limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 51/53 boston road hanwell london W7.
Outstanding
28 December 1988Delivered on: 10 January 1989
Satisfied on: 10 June 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51 baston road hanwell, london W7 tin mx 243600.
Fully Satisfied

Filing History

20 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 15 January 2020 (6 pages)
23 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 15 January 2019 (5 pages)
14 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
15 October 2018Micro company accounts made up to 15 January 2018 (5 pages)
30 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 October 2017Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Langley House Park Road London N2 8EY on 17 October 2017 (1 page)
17 October 2017Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London EC2A 3EP to Langley House Park Road London N2 8EY on 17 October 2017 (1 page)
12 September 2017Total exemption full accounts made up to 15 January 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 15 January 2017 (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 18 December 2016 with updates (7 pages)
19 October 2016Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016 (2 pages)
19 October 2016Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 15 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 15 January 2016 (6 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 600
(3 pages)
29 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 600
(3 pages)
1 October 2015Total exemption small company accounts made up to 15 January 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 15 January 2015 (6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 600
(3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 600
(3 pages)
24 March 2014Total exemption small company accounts made up to 15 January 2014 (6 pages)
24 March 2014Total exemption small company accounts made up to 15 January 2014 (6 pages)
6 February 2014Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages)
6 February 2014Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages)
6 February 2014Director's details changed for Ms Sally Beck on 4 November 2013 (2 pages)
6 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 600
(3 pages)
6 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 600
(3 pages)
4 November 2013Total exemption small company accounts made up to 15 January 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 15 January 2013 (7 pages)
4 October 2013Termination of appointment of Yvonne Turner as a secretary (1 page)
4 October 2013Termination of appointment of Yvonne Turner as a director (1 page)
4 October 2013Termination of appointment of Yvonne Turner as a director (1 page)
4 October 2013Termination of appointment of Yvonne Turner as a secretary (1 page)
5 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 15 January 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 15 January 2012 (6 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
6 September 2011Termination of appointment of Richard Turner as a director (1 page)
6 September 2011Termination of appointment of Richard Turner as a director (1 page)
30 March 2011Total exemption small company accounts made up to 15 January 2011 (6 pages)
30 March 2011Total exemption small company accounts made up to 15 January 2011 (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 15 January 2010 (7 pages)
17 March 2010Total exemption small company accounts made up to 15 January 2010 (7 pages)
5 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Yvonne Kathleen Turner on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Ms Sally Beck on 30 October 2009 (2 pages)
5 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Ms Sally Beck on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Sydney Turner on 30 December 2009 (2 pages)
5 February 2010Director's details changed for Yvonne Kathleen Turner on 30 October 2009 (2 pages)
5 February 2010Director's details changed for Richard Sydney Turner on 30 December 2009 (2 pages)
14 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 52 Great Eastern Street London EC2A 3EP on 14 November 2009 (1 page)
6 October 2009Total exemption small company accounts made up to 15 January 2009 (5 pages)
6 October 2009Total exemption small company accounts made up to 15 January 2009 (5 pages)
24 April 2009Director's change of particulars / sally beck / 26/01/2009 (1 page)
24 April 2009Director's change of particulars / sally beck / 26/01/2009 (1 page)
25 January 2009Return made up to 27/12/08; full list of members (4 pages)
25 January 2009Return made up to 27/12/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 15 January 2008 (5 pages)
11 March 2008Total exemption small company accounts made up to 15 January 2008 (5 pages)
27 December 2007Return made up to 27/12/07; full list of members (3 pages)
27 December 2007Return made up to 27/12/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 15 January 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 15 January 2007 (5 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 15 January 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 15 January 2006 (6 pages)
17 January 2006Total exemption small company accounts made up to 15 January 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 15 January 2005 (5 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 July 2004Registered office changed on 13/07/04 from: 16 north street guildford surrey GU1 4AF (1 page)
13 July 2004Registered office changed on 13/07/04 from: 16 north street guildford surrey GU1 4AF (1 page)
21 April 2004Total exemption small company accounts made up to 15 January 2004 (5 pages)
21 April 2004Total exemption small company accounts made up to 15 January 2004 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 15 January 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 15 January 2003 (5 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 15 January 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 15 January 2002 (5 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 15 January 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 15 January 2001 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 April 2000Accounts for a small company made up to 15 January 2000 (6 pages)
20 April 2000Accounts for a small company made up to 15 January 2000 (6 pages)
12 April 2000Return made up to 31/12/99; full list of members (7 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
12 April 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 15 January 1999 (6 pages)
31 January 2000Accounts for a small company made up to 15 January 1999 (6 pages)
15 April 1999Return made up to 31/12/98; no change of members (4 pages)
15 April 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1998Full accounts made up to 15 January 1998 (11 pages)
12 March 1998Full accounts made up to 15 January 1998 (11 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
4 March 1998Return made up to 31/12/97; full list of members (6 pages)
8 August 1997Full accounts made up to 15 January 1997 (10 pages)
8 August 1997Full accounts made up to 15 January 1997 (10 pages)
3 June 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1996Full accounts made up to 15 January 1996 (8 pages)
13 November 1996Full accounts made up to 15 January 1996 (8 pages)
28 March 1996Director's particulars changed (1 page)
28 March 1996Director's particulars changed (1 page)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Director's particulars changed (1 page)
25 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1996Secretary's particulars changed;director's particulars changed (1 page)
25 March 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 15 January 1995 (8 pages)
23 October 1995Full accounts made up to 15 January 1995 (8 pages)