Company NameFifty Minute (Express) Cleaners Limited
Company StatusDissolved
Company Number01036963
CategoryPrivate Limited Company
Incorporation Date4 January 1972(52 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Simon Eden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIsraeli
StatusClosed
Appointed18 December 1991(19 years, 11 months after company formation)
Appointment Duration28 years, 2 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Court
9 Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Secretary NameMrs Barbara Eden
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 08 November 2009)
RoleCompany Director
Correspondence Address1park Court
9 Frithwood Avenue
Northwood
Middlesex
HA6 3LY

Location

Registered AddressChancellors House Brampton Lane
Hendon
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Simon Eden
100.00%
Ordinary

Financials

Year2014
Net Worth£563,541
Cash£567
Current Liabilities£15,002

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 December 2005Delivered on: 21 December 2005
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 118 king street hammersmith london.
Outstanding
2 February 2005Delivered on: 16 February 2005
Persons entitled: Aib Group (UK) 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 118 king street, hammersmith, london. T/no LN137671. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 August 2004Delivered on: 11 August 2004
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/H property 118 king street hammersmith london.
Outstanding
25 August 1987Delivered on: 4 September 1987
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: 118 king street hammersmith london title no ln 137671.
Outstanding
10 March 1983Delivered on: 15 March 1983
Persons entitled: Lloyds 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: L/H 118 king street, hammersmith london, S.W.6 title no. Ngl 27388.
Outstanding
6 December 1976Delivered on: 24 December 1976
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: 118 king st hammersmith london W6.
Outstanding
17 April 1974Delivered on: 26 April 1974
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: 118 king st hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1974Delivered on: 26 April 1974
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: 10 the broadway west ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Simon Eden on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Simon Eden on 1 October 2009 (2 pages)
4 January 2010Termination of appointment of Barbara Eden as a secretary (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Return made up to 18/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 January 2008Return made up to 18/12/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 January 2007Return made up to 18/12/06; full list of members (6 pages)
6 February 2006Return made up to 18/12/05; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
23 December 2004Return made up to 18/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 18/12/03; full list of members (6 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
28 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 18/12/02; full list of members (6 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 March 2002Return made up to 18/12/01; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 February 2001Return made up to 18/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 February 2000Return made up to 18/12/99; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 18/12/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 July 1998Return made up to 18/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 February 1997Return made up to 18/12/95; full list of members (6 pages)
5 February 1997Return made up to 18/12/96; full list of members (6 pages)
11 December 1996Registered office changed on 11/12/96 from: 1ST floor baker 87/91 new bond street london W1Y 9LA (1 page)
11 December 1996Accounts for a small company made up to 5 January 1996 (6 pages)
11 December 1996Accounts for a small company made up to 5 January 1996 (6 pages)
11 December 1996Accounting reference date shortened from 05/01 to 31/12 (1 page)
14 November 1995Accounts for a small company made up to 5 January 1995 (7 pages)
14 November 1995Accounts for a small company made up to 5 January 1995 (7 pages)
4 January 1972Incorporation (14 pages)