Company NameSapphire Laundry Limited
DirectorJohn Anthony Smart
Company StatusActive
Company Number01589271
CategoryPrivate Limited Company
Incorporation Date5 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Bermondsey Street
London
SE1 3UD
Director NameAnthony Joseph Chung
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address57 Flower Lane
London
NW7 2JN
Director NameTherese Chung
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1991(9 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Flower Lane
London
NW7 2JN
Director NameKerstin Ingrid Lydon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1991(9 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodcroft Avenue
Mill Hill
London
NW7 2AH
Secretary NameKerstin Ingrid Lydon
NationalitySwedish
StatusResigned
Appointed15 September 1991(9 years, 11 months after company formation)
Appointment Duration27 years, 9 months (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodcroft Avenue
Mill Hill
London
NW7 2AH

Contact

Telephone020 72322904
Telephone regionLondon

Location

Registered Address52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£266,786
Cash£29,376
Current Liabilities£254,645

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

4 February 2022Delivered on: 11 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 1) all the land and property at 29-31 pages walk, london SE1 4SB with the title number SGL490365. Please refer to the instrument for any further information.. 2) all the land and property at the land adjoining sultra house, 29-31 pages walk, london SE1 4SB with the title number TGL461246. Please refer to the instrument for any further information.
Outstanding
22 November 2019Delivered on: 2 December 2019
Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság

Classification: A registered charge
Particulars: The freehold property known as 29 – 31 pages walk, london, SE1 4SB registered at the land registry with title number SGL490365 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as land adjoining sultra house, 29-31 pages walk, london, SE1 4SB registered at the land registry with title number TGL461246 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
5 July 2019Delivered on: 8 July 2019
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: All that freehold land known as 29 & 31 pages walk, london SE1 4SB and registered at the land registry under title number SGL490365.
Outstanding
11 June 2019Delivered on: 12 June 2019
Persons entitled: Dragonfly Finance S.A.R.L

Classification: A registered charge
Particulars: Properties known as 29 & 31 pages walk, london, SE1 4SB and land adjoining sultra house, 29-31 pages walk, london, SE1 4SB.
Outstanding
29 May 1987Delivered on: 11 June 1987
Persons entitled: Bancode Bilbao

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 29 & 31 pages walk london SE1 T.N. sgl 84451 including any rental income.
Outstanding
29 October 1985Delivered on: 12 November 1985
Persons entitled: Banco De Bilbao

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 29, pages walk, london SE1. Together with the goodwill of the business & the benefit of all contracts (see doc M20 for full details).
Outstanding
2 October 1985Delivered on: 7 October 1985
Persons entitled: Banco De Bilbao

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 May 1985Delivered on: 16 May 1985
Persons entitled: Kellock Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 15-5-85.
Particulars: First fixed charge over all the bookdebts & other debts present & future.
Fully Satisfied

Filing History

25 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
13 December 2022Satisfaction of charge 015892710007 in full (1 page)
5 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
11 February 2022Registration of charge 015892710008, created on 4 February 2022 (47 pages)
7 February 2022Satisfaction of charge 015892710005 in full (1 page)
7 February 2022Satisfaction of charge 015892710006 in full (1 page)
8 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 June 2020 (4 pages)
26 August 2021Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page)
12 February 2021Micro company accounts made up to 30 November 2019 (5 pages)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
9 November 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 December 2019Registration of charge 015892710007, created on 22 November 2019 (16 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
9 August 2019Registered office address changed from 29-31 Pages Walk London SE1 4SB to 52 Bermondsey Street London SE1 3UD on 9 August 2019 (1 page)
9 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
8 July 2019Registration of charge 015892710006, created on 5 July 2019 (39 pages)
5 July 2019Cessation of Kerstin Ingrid Lydon as a person with significant control on 11 June 2019 (3 pages)
5 July 2019Notification of Urban Eye Properties Limited as a person with significant control on 11 June 2019 (4 pages)
4 July 2019Termination of appointment of Kerstin Ingrid Lydon as a director on 11 June 2019 (1 page)
4 July 2019Termination of appointment of Kerstin Ingrid Lydon as a secretary on 11 June 2019 (2 pages)
4 July 2019Termination of appointment of Therese Chung as a director on 11 June 2019 (1 page)
4 July 2019Appointment of Mr John Anthony Smart as a director on 11 June 2019 (2 pages)
4 July 2019Cessation of Therese Chung as a person with significant control on 11 June 2019 (3 pages)
12 June 2019Registration of charge 015892710005, created on 11 June 2019 (57 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (60 pages)
12 August 2016Confirmation statement made on 21 July 2016 with updates (60 pages)
30 March 2016Satisfaction of charge 4 in full (4 pages)
30 March 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Satisfaction of charge 4 in full (4 pages)
30 March 2016Satisfaction of charge 3 in full (4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
30 March 2016Satisfaction of charge 2 in full (4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(14 pages)
30 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(14 pages)
8 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(14 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (14 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 April 2009Return made up to 02/04/09; full list of members (10 pages)
8 April 2009Return made up to 02/04/09; full list of members (10 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 May 2008Return made up to 28/03/08; no change of members (7 pages)
1 May 2008Return made up to 28/03/08; no change of members (7 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
21 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
28 April 2007Return made up to 28/03/07; full list of members (7 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 April 2006Return made up to 28/03/06; full list of members (7 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 April 2005Return made up to 28/03/05; full list of members (7 pages)
15 April 2005Return made up to 28/03/05; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
7 April 2004Return made up to 28/03/04; full list of members (7 pages)
1 June 2003Full accounts made up to 30 November 2002 (10 pages)
1 June 2003Full accounts made up to 30 November 2002 (10 pages)
28 April 2003Return made up to 28/03/03; full list of members (7 pages)
28 April 2003Return made up to 28/03/03; full list of members (7 pages)
5 August 2002Full accounts made up to 30 November 2001 (13 pages)
5 August 2002Full accounts made up to 30 November 2001 (13 pages)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
30 March 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 October 2000Full accounts made up to 30 November 1999 (12 pages)
30 October 2000Full accounts made up to 30 November 1999 (12 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
13 April 2000Return made up to 28/03/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/00
(6 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Accounts for a small company made up to 30 November 1997 (6 pages)
3 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1999Accounts for a small company made up to 30 November 1997 (6 pages)
30 March 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
30 March 1999Return made up to 28/03/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/99
(6 pages)
7 December 1998Return made up to 28/03/98; full list of members (6 pages)
7 December 1998Return made up to 28/03/98; full list of members (6 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 April 1997Return made up to 28/03/97; full list of members (6 pages)
1 April 1997Return made up to 28/03/97; full list of members (6 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
9 September 1996Full accounts made up to 30 November 1995 (13 pages)
9 September 1996Full accounts made up to 30 November 1995 (13 pages)
21 March 1996Return made up to 28/03/96; full list of members (6 pages)
21 March 1996Return made up to 28/03/96; full list of members (6 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
20 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
22 May 1995Return made up to 28/03/95; full list of members (4 pages)
22 May 1995Return made up to 28/03/95; full list of members (4 pages)
7 December 1988Accounts for a small company made up to 30 November 1987 (4 pages)
19 December 1986Return made up to 26/11/86; full list of members (4 pages)
5 October 1981Incorporation (15 pages)
5 October 1981Certificate of incorporation (1 page)
5 October 1981Certificate of incorporation (1 page)