London
W7 2LX
Director Name | Mrs Alice Sada Carapiet |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 March 2008) |
Role | Laundrette Owner |
Correspondence Address | 452 High Road Chiswick London W4 5TT |
Director Name | Mr George Carapiet |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 September 2002) |
Role | Laundry/Dry Cleaning |
Correspondence Address | 452 Chiswick High Road London W4 5TT |
Secretary Name | Mrs Alice Sada Carapiet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2006) |
Role | Laundrette Owner |
Correspondence Address | 452 High Road Chiswick London W4 5TT |
Secretary Name | Ms Arax Mary Martha Margaret Carapiet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 452 Chiswick High Road Chiswick London W4 5TT |
Secretary Name | Ms Arax Mary Martha Margaret Carapiet |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 452 Chiswick High Road Chiswick London W4 5TT |
Director Name | Ms Arax Mary Martha Margaret Carapiet |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 April 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 452 Chiswick High Road Chiswick London W4 5TT |
Secretary Name | Mrs Alice Sada Carapiet |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2011) |
Role | Laundry Manageress |
Correspondence Address | 452 High Road Chiswick London W4 5TT |
Director Name | Mr Andrew George Mark Carapiet |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(25 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 24 October 2021) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 452 Chiswick High Road London W4 5TT |
Registered Address | 452 Chiswick High Road London W4 5TT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
38 at £1 | Andrew Carapiet 38.00% Ordinary |
---|---|
37 at £1 | Yuliya Shuliko 37.00% Ordinary |
25 at £1 | Arax Carapiet 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,050 |
Cash | £1,274 |
Current Liabilities | £20,467 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 23 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 1 May 2021 (2 years, 12 months ago) |
---|---|
Next Return Due | 15 May 2022 (overdue) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
16 May 2017 | Termination of appointment of Arax Mary Martha Margaret Carapiet as a director on 26 April 2017 (1 page) |
16 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
16 May 2017 | Termination of appointment of Arax Mary Martha Margaret Carapiet as a director on 26 April 2017 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
9 May 2014 | Appointment of Mrs Yuliya Shuliko as a director (2 pages) |
9 May 2014 | Appointment of Mrs Yuliya Shuliko as a director (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (4 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
22 November 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Appointment of Mr Andrew George Mark Carapiet as a director (2 pages) |
24 October 2011 | Appointment of Mr Andrew George Mark Carapiet as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Alice Carapiet as a secretary (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Termination of appointment of Alice Carapiet as a secretary (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
5 October 2009 | Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Ms. Arax Mary Martha Margaret Carapiet on 5 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from 3 the shires watford WD25 0JL united kingdom (1 page) |
7 May 2008 | Director appointed ms. Arax mary martha margaret carapiet (1 page) |
7 May 2008 | Appointment terminated director andrew carapiet (1 page) |
7 May 2008 | Appointment terminated secretary arax carapiet (1 page) |
7 May 2008 | Appointment terminated secretary arax carapiet (1 page) |
7 May 2008 | Secretary appointed mrs alice sada carapiet (1 page) |
7 May 2008 | Secretary appointed mrs alice sada carapiet (1 page) |
7 May 2008 | Director appointed ms. Arax mary martha margaret carapiet (1 page) |
7 May 2008 | Appointment terminated director andrew carapiet (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 March 2008 | Appointment terminated director alice carapiet (1 page) |
5 March 2008 | Appointment terminated director alice carapiet (1 page) |
4 March 2008 | Director appointed mr andrew carapiet (1 page) |
4 March 2008 | Director appointed mr andrew carapiet (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 paines lane pinner middlesex HA5 3DQ (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 4 paines lane pinner middlesex HA5 3DQ (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
31 March 2006 | Secretary resigned (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 27 manor park crescent edgware HA8 7NH (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: 27 manor park crescent edgware HA8 7NH (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2005 | Return made up to 31/03/05; full list of members (8 pages) |
15 November 2005 | Return made up to 31/03/05; full list of members (8 pages) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | New secretary appointed (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 October 2003 | Return made up to 31/03/03; full list of members
|
1 October 2003 | Return made up to 31/03/03; full list of members
|
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
26 July 2001 | Return made up to 31/03/01; full list of members
|
26 July 2001 | Return made up to 31/03/01; full list of members
|
6 June 2001 | Registered office changed on 06/06/01 from: 3RD floor 88-98 college road harrow,middlesex HA1 1RA (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 3RD floor 88-98 college road harrow,middlesex HA1 1RA (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
19 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Registered office changed on 08/04/97 from: 3RD floor 88-89 college road harrow middlesex HA1 1RA (1 page) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 154/156 college road harrow middlesex HA1 1BH (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
16 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
16 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
28 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
28 April 1995 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Director's particulars changed (2 pages) |
6 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 April 1995 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 April 1995 | Director's particulars changed (2 pages) |