Company NameY.D.M. Launderettes Limited
Company StatusActive
Company Number01041535
CategoryPrivate Limited Company
Incorporation Date8 February 1972(52 years, 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 NameExors Of Martin John Putt Dec'D
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(38 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurton Woolf & Turk 22-24 Ely Place
London
EC1N 6TE
Director NameMs Pauline Mary McCallum
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(52 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Buttercup Close
Paddock Wood
Tonbridge
Kent
TN12 6BG
Director NameMrs Heather Rose Goldup
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(52 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Director NameMr James George Wood Putt
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 July 2008)
RoleLaunderette Operator
Correspondence Address103 Perry Hill
Catford
London
SE6 4LP
Director NameMr John Charles Wood Putt
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 15 December 2016)
RoleLaunderette Operator
Country of ResidenceEngland
Correspondence Address36 Succombs Place
Warlingham
Surrey
CR6 9JQ
Secretary NameMr John Charles Wood Putt
NationalityBritish
StatusResigned
Appointed30 April 1991(19 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Succombs Place
Warlingham
Surrey
CR6 9JQ

Contact

Websitehandicars.co.uk
Email address[email protected]

Location

Registered Address6 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1John Putt
70.00%
Ordinary
30 at £1Miashire LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£96,005
Cash£545
Current Liabilities£88,323

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

2 March 1989Delivered on: 8 March 1989
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: 76 lower addiscombe road l/b of croydon, title no p 12164.
Outstanding
29 September 1988Delivered on: 10 October 1988
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: 76 addiscombe road l/b of croydon title no. P 12164.
Outstanding
21 July 1977Delivered on: 1 August 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 172 shoolers hill rd, greenwich, london title no: 433322.
Outstanding
10 December 1976Delivered on: 31 December 1976
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 460, bramley road, downham, kent.
Outstanding
8 October 1976Delivered on: 18 October 1976
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or D.J. services (launderettes) LTD. 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. See doc M14.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 September 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
20 July 2018Cessation of Martin John Putt as a person with significant control on 17 January 2018 (1 page)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 January 2018Notification of Martin John Putt as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Notification of Martin John Putt as a person with significant control on 31 May 2017 (2 pages)
18 January 2018Notification of Martin John Putt as a person with significant control on 31 May 2017 (2 pages)
18 January 2018Cessation of John Charles Wood Putt as a person with significant control on 31 May 2017 (1 page)
18 January 2018Cessation of John Charles Wood Putt as a person with significant control on 31 May 2017 (1 page)
18 December 2017Satisfaction of charge 4 in full (4 pages)
18 December 2017Satisfaction of charge 4 in full (4 pages)
18 December 2017Satisfaction of charge 2 in full (4 pages)
18 December 2017Satisfaction of charge 2 in full (4 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 June 2017Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London London SE13 5PT on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 102 Lee High Road London SE13 5PT to 102 Lee High Road London London SE13 5PT on 20 June 2017 (1 page)
20 June 2017Director's details changed for Mr Martin John Putt on 20 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Martin John Putt on 20 June 2017 (2 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 February 2017Termination of appointment of John Charles Wood Putt as a secretary on 15 December 2016 (1 page)
22 February 2017Termination of appointment of John Charles Wood Putt as a director on 15 December 2016 (1 page)
22 February 2017Termination of appointment of John Charles Wood Putt as a director on 15 December 2016 (1 page)
22 February 2017Termination of appointment of John Charles Wood Putt as a secretary on 15 December 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
26 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 November 2010Appointment of Mr Martin John Putt as a director (2 pages)
5 November 2010Appointment of Mr Martin John Putt as a director (2 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 June 2009Appointment terminated director james putt (1 page)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
15 June 2009Appointment terminated director james putt (1 page)
15 June 2009Return made up to 30/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
30 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 April 2005Return made up to 30/04/05; full list of members (7 pages)
28 April 2005Return made up to 30/04/05; full list of members (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2004Return made up to 30/04/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
30 April 2001Return made up to 30/04/01; full list of members (6 pages)
30 April 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 April 1999 (10 pages)
24 February 2000Full accounts made up to 30 April 1999 (10 pages)
22 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
4 July 1998Return made up to 30/04/98; full list of members (6 pages)
4 July 1998Return made up to 30/04/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (11 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 May 1997Return made up to 30/04/97; no change of members (4 pages)
10 March 1997Full accounts made up to 30 April 1996 (16 pages)
10 March 1997Full accounts made up to 30 April 1996 (16 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (16 pages)
4 March 1996Full accounts made up to 30 April 1995 (16 pages)
21 June 1995Return made up to 30/04/95; full list of members (6 pages)
21 June 1995Return made up to 30/04/95; full list of members (6 pages)
26 May 1995Full accounts made up to 30 April 1994 (15 pages)
26 May 1995Full accounts made up to 30 April 1994 (15 pages)