Company NameH P Cleaners Limited
Company StatusDissolved
Company Number00871115
CategoryPrivate Limited Company
Incorporation Date10 February 1966(58 years, 2 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Gholam Reza Ghatey Fard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 13 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMr Theodoros Haji Georgiou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(25 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 March 2007)
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address36 Kingsway
London
SW14 7HS
Secretary NameAndroulla Georgiou
NationalityBritish
StatusResigned
Appointed22 December 1991(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1996)
RoleCompany Director
Correspondence Address21 Farnham Close
London
N20
Secretary NameMargaretha Georgiou
NationalityBritish
StatusResigned
Appointed02 February 1996(29 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 1999)
RoleCompany Director
Correspondence Address166 Clapham Road
London
Sw9
Secretary NameGina Poli
NationalityBritish
StatusResigned
Appointed16 April 1999(33 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address166 Clapham Road
London
SW9 0LA
Director NameDr Sharareh Naghibi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(41 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 April 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Serlby Court
29 Somerset Square
London
W14 8EF
Secretary NameMr Stephen Messias
NationalityBritish
StatusResigned
Appointed30 March 2007(41 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 12 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakley Lodge
Woodhall Avenue
Pinner
Middlesex
HA5 3DY

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Silver Valley Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,019
Cash£72,962
Current Liabilities£123,787

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

11 May 2001Delivered on: 17 May 2001
Satisfied on: 26 April 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £115,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a 83 goldhawk road london W12.
Fully Satisfied
16 April 1998Delivered on: 6 May 1998
Satisfied on: 3 April 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 holcroft court clipstone street london W1.
Fully Satisfied
29 August 1990Delivered on: 3 September 1990
Satisfied on: 2 February 2007
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: 129 forest road walthamstow london E17 6RG and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 1990Delivered on: 10 August 1990
Satisfied on: 6 May 1998
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: 15A albert road walthamstow london E17 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1990Delivered on: 14 July 1990
Satisfied on: 2 February 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: 83 goldhawk road london W12.
Fully Satisfied
28 June 1990Delivered on: 14 July 1990
Satisfied on: 2 February 2007
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 goldhawk road london W12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1984Delivered on: 28 December 1984
Satisfied on: 6 May 1998
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: 83 goldhawk road, shepherds bush, hammersmith title no ngl 460718 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 August 1982Delivered on: 25 August 1982
Persons entitled: Barclays 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/Hold 83 goldhawk road hammersmith & fulham london W12.
Fully Satisfied
30 March 2007Delivered on: 7 April 2007
Persons entitled: National Westminster 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: The f/h property k/a 83 goldhawk road, shepherd bush, hammersmith, london t/n NGL460718. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 December 2019Satisfaction of charge 10 in full (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
7 November 2019Cessation of Mr Ooutum Ajay Sewraz as a person with significant control on 7 November 2019 (1 page)
7 November 2019Notification of Gholam Reza Ghatey Fard as a person with significant control on 7 November 2019 (2 pages)
21 August 2019Termination of appointment of Stephen Messias as a secretary on 12 August 2019 (1 page)
15 July 2019Change of details for Silver Valley Enterprise Ltd as a person with significant control on 15 July 2019 (2 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 May 2018Appointment of Mr Gholam Reza Ghatey Fard as a director on 1 April 2018 (2 pages)
9 May 2018Termination of appointment of Sharareh Naghibi as a director on 1 April 2018 (1 page)
20 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
6 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
17 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 May 2010Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 3Rd Flr Marlborough House 179-189 Finchley Road London NW3 6LB on 4 May 2010 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 April 2009Return made up to 22/12/08; full list of members (5 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of debenture register (1 page)
17 April 2009Location of register of members (1 page)
17 April 2009Return made up to 22/12/08; full list of members (5 pages)
17 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 85 oakwood court abbotsbury road holland park london W14 8JZ (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 May 2008Return made up to 22/12/07; full list of members (5 pages)
16 May 2008Return made up to 22/12/07; full list of members (5 pages)
5 July 2007Memorandum and Articles of Association (6 pages)
5 July 2007Memorandum and Articles of Association (6 pages)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 May 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2007Declaration of assistance for shares acquisition (7 pages)
19 April 2007Registered office changed on 19/04/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
19 April 2007Declaration of assistance for shares acquisition (7 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 3RD floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
7 April 2007Particulars of mortgage/charge (3 pages)
7 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
24 January 2007Return made up to 22/12/06; no change of members (4 pages)
24 January 2007Return made up to 22/12/06; no change of members (4 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 1 hyde park place london W2 2LH (2 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 February 2006Return made up to 22/12/05; full list of members (4 pages)
23 February 2006Return made up to 22/12/05; full list of members (4 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 January 2005Return made up to 22/12/04; full list of members (5 pages)
18 January 2005Return made up to 22/12/04; full list of members (5 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 February 2004Return made up to 22/12/03; no change of members (4 pages)
12 February 2004Return made up to 22/12/03; no change of members (4 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
7 March 2003Return made up to 22/12/02; no change of members (4 pages)
7 March 2003Return made up to 22/12/02; no change of members (4 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 March 2002Return made up to 22/12/01; full list of members (5 pages)
20 March 2002Return made up to 22/12/01; full list of members (5 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
14 February 2001Return made up to 22/12/00; no change of members (4 pages)
14 February 2001Return made up to 22/12/00; no change of members (4 pages)
4 February 2000Return made up to 22/12/99; full list of members (5 pages)
4 February 2000Return made up to 22/12/99; full list of members (5 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
17 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 February 1999Return made up to 22/12/98; full list of members (5 pages)
24 February 1999Return made up to 22/12/98; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 February 1998Return made up to 22/12/97; full list of members (5 pages)
3 February 1998Return made up to 22/12/97; full list of members (5 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
10 April 1997Return made up to 22/12/96; full list of members (5 pages)
10 April 1997Return made up to 22/12/96; full list of members (5 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
17 December 1996Accounts for a small company made up to 31 July 1996 (5 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
18 February 1996Secretary resigned (1 page)
18 February 1996New secretary appointed (1 page)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (1 page)
28 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 March 1995Accounts for a small company made up to 31 July 1994 (5 pages)
22 August 1990Memorandum and Articles of Association (9 pages)
22 August 1990Memorandum and Articles of Association (9 pages)
10 February 1966Certificate of incorporation (1 page)
10 February 1966Certificate of incorporation (1 page)