London
SW1X 7LX
Director Name | Ms Lesley Anne Batty |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(52 years, 7 months after company formation) |
Appointment Duration | 2 weeks (closed 14 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | John Ronald Cushing |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lings Holt Road, Kettlestone Fakenham Norfolk NR21 0BA |
Secretary Name | Mary Elizabeth Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Brookland Lodge Holt Road, Hoe Dereham Norfolk NR20 4BH |
Director Name | Denis Michael Embleton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(40 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Leydene Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Director Name | Mr Steven Richard Finch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(40 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regency Court Langley Road Watford Hertfordshire WD17 4RG |
Director Name | Mr Kevin Quinn |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Secretary Name | Nigel James Hiorns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(40 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Road Croydon Surrey CR0 1SB |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 22 December 2016(51 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Website | berendsen.co.uk |
---|---|
Telephone | 01328 863833 |
Telephone region | Fakenham |
Registered Address | 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Berendsen Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 1995 | Delivered on: 30 March 1995 Satisfied on: 6 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 15 november 1977. Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 February 1995 | Delivered on: 28 February 1995 Satisfied on: 6 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land on north side of norwich road fakenham norfolk t/n NK163700 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 January 1995 | Delivered on: 2 February 1995 Satisfied on: 6 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 land k/a westmead hatchery holt road fakenham norfolk t/n nk 102321 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 November 1977 | Delivered on: 23 November 1977 Satisfied on: 6 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. F/h laundry bungalow & buildings south east side of holt road, fakenham norfolk f/h property known as 46 holt road, fakenham norfolk. Fully Satisfied |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2017 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2017 | Termination of appointment of David Andrew Lawler as a secretary on 8 September 2017 (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2017 | Resolutions
|
22 August 2017 | Application to strike the company off the register (3 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 April 2017 | Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX (1 page) |
26 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017 (1 page) |
26 April 2017 | Secretary's details changed for Mr David Andrew Lawler on 26 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 January 2017 | Appointment of Mr Mark South as a director on 23 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 March 2015 | Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page) |
28 November 2014 | Director's details changed for Kevin Quinn on 17 November 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
1 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Solvency statement dated 26/10/12 (1 page) |
12 November 2012 | Statement of capital on 12 November 2012
|
12 November 2012 | Resolutions
|
12 November 2012 | Statement by directors (1 page) |
13 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Register inspection address has been changed (1 page) |
12 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 March 2008 | Return made up to 28/02/08; no change of members (5 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members
|
21 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
16 December 2005 | New director appointed (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: holt road fakenham norfolk NR21 8BP (1 page) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
17 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
17 November 2004 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 October 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
16 December 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
11 December 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
15 March 2001 | Return made up to 28/02/01; full list of members
|
22 December 2000 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members
|
4 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
8 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 November 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 November 1996 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
3 May 1996 | Company name changed fakenham laundryclean LIMITED\certificate issued on 07/05/96 (2 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
30 March 1995 | Particulars of mortgage/charge (4 pages) |
28 February 1995 | Particulars of mortgage/charge (3 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
4 July 1977 | Company name changed\certificate issued on 04/07/77 (2 pages) |
31 March 1965 | Incorporation (10 pages) |