Ilford
Essex
IG1 4HP
Director Name | Mr Amin Musa Meghani |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP |
Director Name | Mrs Parin Meghani |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP |
Secretary Name | Mrs Parin Meghani |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP |
Website | 99drycleaners.co.uk |
---|
Registered Address | Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Altaaf Meghani 24.75% Ordinary |
---|---|
2.5k at £1 | Amin Musa Meghani 24.75% Ordinary |
2.5k at £1 | Mrs Aniza Meghani 24.75% Ordinary |
2.5k at £1 | Parin Meghani 24.75% Ordinary |
40 at £1 | Amin Musa Meghani 0.40% Ordinary Voting |
40 at £1 | Parin Meghani 0.40% Ordinary Voting |
20 at £1 | Altaaf Meghani 0.20% Ordinary Voting |
Year | 2014 |
---|---|
Net Worth | £908,489 |
Cash | £16,541 |
Current Liabilities | £129,945 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
12 April 2006 | Delivered on: 27 April 2006 Persons entitled: Hsbc 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: Property with t/no NGL566144. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
25 August 2005 | Delivered on: 2 September 2005 Persons entitled: Hsbc Bank PLC 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 |
31 March 2005 | Delivered on: 1 April 2005 Persons entitled: Hsbc 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: F/H property k/a 212 uxbridge road hammersmith t/no BGL39111. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 August 2001 | Delivered on: 14 September 2001 Satisfied on: 25 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 212 uxbridge rd,london W.12. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 January 1999 | Delivered on: 2 February 1999 Satisfied on: 1 September 2001 Persons entitled: Midland Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
23 September 1993 | Delivered on: 6 October 1993 Satisfied on: 5 August 2011 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interest owing in respect of any accounts or deposits................see form 395. Fully Satisfied |
15 January 1993 | Delivered on: 19 January 1993 Satisfied on: 5 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7285892 and earmarked or designated by reference to the company. Fully Satisfied |
8 May 1992 | Delivered on: 13 May 1992 Satisfied on: 5 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000 with interest held by the chargee on account no.7285892. Fully Satisfied |
2 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
10 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
24 July 2020 | Director's details changed for Mrs Parin Meghani on 24 July 2020 (2 pages) |
24 July 2020 | Director's details changed for Mr Amin Musa Meghani on 24 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Amin Musa Meghani as a person with significant control on 24 July 2020 (2 pages) |
24 July 2020 | Change of details for Mrs Parin Meghani as a person with significant control on 24 July 2020 (2 pages) |
24 April 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
25 May 2016 | Registered office address changed from 99 Westbourne Grove London W2 4UW to Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 99 Westbourne Grove London W2 4UW to Suite 1 Excelsior House 3 -5 Balfour Road Ilford Essex IG1 4HP on 25 May 2016 (1 page) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 September 2015 | Registered office address changed from 99 Westbourne Grove London W2 4YV to 99 Westbourne Grove London W2 4UW on 19 September 2015 (1 page) |
19 September 2015 | Registered office address changed from 99 Westbourne Grove London W2 4YV to 99 Westbourne Grove London W2 4UW on 19 September 2015 (1 page) |
19 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (12 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page) |
14 June 2012 | Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Amin Musa Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mrs Parin Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Altaaf Meghani on 1 June 2012 (2 pages) |
14 June 2012 | Secretary's details changed for Mrs Parin Meghani on 1 June 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 September 2010 | Director's details changed for Mr Amin Musa Meghani on 31 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Parin Meghani on 31 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Altaaf Meghani on 31 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Amin Musa Meghani on 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Mrs Parin Meghani on 31 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Altaaf Meghani on 31 July 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
23 October 2008 | Return made up to 31/07/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
20 November 2007 | Return made up to 31/07/07; full list of members (4 pages) |
20 November 2007 | Return made up to 31/07/07; full list of members (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 October 2003 | Return made up to 31/07/03; full list of members
|
13 October 2003 | Return made up to 31/07/03; full list of members
|
20 May 2003 | Registered office changed on 20/05/03 from: dawn & co 112-114 great portland street london W1N 5PF (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: dawn & co 112-114 great portland street london W1N 5PF (1 page) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 July 1998 | Ad 20/10/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
25 July 1998 | Ad 20/10/97--------- £ si 100@1=100 £ ic 10000/10100 (2 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 July 1997 | Resolutions
|
24 July 1997 | £ nc 100000/500000 28/05/97 (1 page) |
24 July 1997 | S-div 28/05/97 (1 page) |
24 July 1997 | £ nc 100000/500000 28/05/97 (1 page) |
24 July 1997 | S-div 28/05/97 (1 page) |
24 July 1997 | Resolutions
|
6 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 September 1995 | Return made up to 31/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |