Company NameBeckenham Launderette Ltd
DirectorsKatherine Lynne Malkin and Robin James Malkin
Company StatusActive
Company Number00912163
CategoryPrivate Limited Company
Incorporation Date1 August 1967(56 years, 9 months ago)
Previous NameMichigan Cleaners (Lewisham) Limited

Business Activity

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

Directors

Director NameMrs Katherine Lynne Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(25 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address413 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameMr Robin James Malkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1993(25 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address413 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameMr Robin James Malkin
NationalityBritish
StatusCurrent
Appointed29 January 1993(25 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulling Mill House
Caring Lane
Leeds Maidstone
Kent
ME17 1TJ

Contact

Websitebeckenhamlaunderette.co.uk

Location

Registered Address413 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

99 at £1Mrs K.l. Malkin
99.00%
Ordinary
1 at £1Mr Robin James Malkin
1.00%
Ordinary

Financials

Year2014
Turnover£160,046
Gross Profit£85,746
Net Worth£14,150
Cash£823
Current Liabilities£17,265

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

18 April 1985Delivered on: 9 May 1985
Satisfied on: 23 December 1992
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: Garage at the back of 509 braydon road, beckenham, bromley, london. Title no p 99281.
Fully Satisfied
18 April 1985Delivered on: 9 May 1985
Satisfied on: 23 December 1992
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: 413 croydon road, beckenha, bromley, london. Title no. P 49388.
Fully Satisfied
17 August 1981Delivered on: 25 August 1981
Satisfied on: 23 December 1992
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, 413 croydon road, beckenham, london borough of bromley.
Fully Satisfied

Filing History

30 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
30 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
11 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
14 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Katherine Lynne Malkin on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Robin James Malkin on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Robin James Malkin on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Katherine Lynne Malkin on 3 February 2010 (2 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 29/01/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
3 March 2008Return made up to 29/01/08; full list of members (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 29/01/07; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
9 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 29/01/06; full list of members (3 pages)
27 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 29/01/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 29/01/02; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 February 2001Return made up to 29/01/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2000Return made up to 29/01/00; full list of members (6 pages)
21 October 1999Full accounts made up to 31 March 1999 (9 pages)
28 January 1999Return made up to 29/01/99; full list of members (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (9 pages)
17 February 1998Return made up to 29/01/98; no change of members (4 pages)
6 November 1997Full accounts made up to 31 March 1997 (10 pages)
29 January 1997Return made up to 29/01/97; no change of members (4 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)