Company NameThe Boundary Estate Launderette Company Limited
Company StatusActive
Company Number02490332
CategoryPrivate Limited Company
Incorporation Date9 April 1990(34 years, 1 month 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 NameMs Tabitha Morton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(30 years after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceEngland
Correspondence Address28 Calvert Avenue
London
E2 7JP
Director NameMs Jean Gertrude Locker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(34 years after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Calvert Avenue
London
E2 7JP
Director NameMr Jonathan Walter Moberly
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(34 years after company formation)
Appointment Duration4 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address28 Calvert Avenue
London
E2 7JP
Director NameMs Sarah Louise Larcombe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 31 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 A Moulins Road
London
E8 7EL
Director NameMr Michael Sholto Radford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 01 April 1992)
RoleCivil Servant
Correspondence Address18 Culham House
London
E2 7LA
Secretary NameMs Alison Hankinson
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address5 Sandford House
London
E2 7JT
Director NameMs Dominique Romon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 1994)
RoleCreche Worker
Correspondence Address23 Cleeve House
Calvert Avenue
London
E2 7JJ
Director NameMr Philip John Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration31 years, 1 month (resigned 20 June 2023)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Laleham House
Camlet Street
London
E2 7HE
Director NameMs Jean Gertrude Locker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years, 1 month after company formation)
Appointment Duration30 years, 10 months (resigned 31 March 2023)
RoleNursery Worker
Country of ResidenceEngland
Correspondence Address23 Wargrave House
Navarre Street
London
E2 7JH
Director NameAnita Geraldine Nightingale
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address2 Marlow House
Calvert Avenue
London
E2 7JL
Director NameSheena Christina Crichton Mauchline
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 February 2006)
RoleRetired Council Worker
Correspondence Address3 Datchet House
Virginia Road
London
E2 7ND
Secretary NameAnita Geraldine Nightingale
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2023)
RoleCompany Director
Correspondence Address85 Westminster Drive
Palmers Green
London
N13 4NT
Director NameMs Naseem Fatima Khan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(22 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address28 Calvert Avenue
London
E2 7JP

Contact

Telephone020 76130874
Telephone regionLondon

Location

Registered Address28 Calvert Avenue
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

1 at £1Lorraine Hart
50.00%
Ordinary
1 at £1Ms Sarah Louise Larcombe
50.00%
Ordinary

Financials

Year2014
Net Worth£17,337

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

2 July 2023Micro company accounts made up to 31 March 2022 (3 pages)
2 July 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
2 July 2023Director's details changed for Ms Tabitha Morton on 1 July 2023 (2 pages)
2 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 July 2023Termination of appointment of Philip John Green as a director on 20 June 2023 (1 page)
2 July 2023Termination of appointment of Anita Geraldine Nightingale as a secretary on 1 June 2023 (1 page)
31 March 2023Termination of appointment of Jean Gertrude Locker as a director on 31 March 2023 (1 page)
23 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
21 April 2020Appointment of Ms Tabitha Morton as a director on 21 April 2020 (2 pages)
21 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
18 November 2017Termination of appointment of Naseem Fatima Khan as a director on 18 November 2017 (1 page)
18 November 2017Termination of appointment of Naseem Fatima Khan as a director on 18 November 2017 (1 page)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
29 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 August 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(6 pages)
11 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(6 pages)
11 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 April 2014Termination of appointment of Sarah Larcombe as a director (1 page)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(6 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(6 pages)
12 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(6 pages)
12 April 2014Termination of appointment of Sarah Larcombe as a director (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
16 April 2012Appointment of Naseem Fatima Khan as a director (2 pages)
16 April 2012Appointment of Naseem Fatima Khan as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Philip John Green on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Jean Gertrude Locker on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Ms Sarah Louise Larcombe on 9 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
27 April 2009Return made up to 09/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 09/04/08; full list of members (4 pages)
1 September 2008Return made up to 09/04/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 July 2007Return made up to 09/04/07; no change of members (7 pages)
5 July 2007Return made up to 09/04/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 May 2004Return made up to 09/04/04; full list of members (8 pages)
4 May 2004Return made up to 09/04/04; full list of members (8 pages)
7 May 2003Return made up to 09/04/03; full list of members (8 pages)
7 May 2003Return made up to 09/04/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 June 2002Return made up to 09/04/02; full list of members (7 pages)
27 June 2002Return made up to 09/04/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 June 2001Return made up to 09/04/01; full list of members (7 pages)
5 June 2001Return made up to 09/04/01; full list of members (7 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 June 2000Return made up to 09/04/00; full list of members (7 pages)
9 June 2000Return made up to 09/04/00; full list of members (7 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 1999Return made up to 09/04/99; no change of members (4 pages)
17 May 1999Return made up to 09/04/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 09/04/97; full list of members (8 pages)
13 June 1997Director resigned (1 page)
13 June 1997Return made up to 09/04/97; full list of members (8 pages)
13 June 1997New director appointed (2 pages)
18 June 1996Full accounts made up to 31 March 1996 (8 pages)
18 June 1996Full accounts made up to 31 March 1996 (8 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 August 1995Return made up to 09/04/95; no change of members
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1994Return made up to 09/04/94; full list of members (4 pages)
3 December 1993Return made up to 09/04/93; no change of members (5 pages)
15 July 1992Return made up to 09/04/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
3 September 1991Return made up to 31/05/91; full list of members (7 pages)
3 September 1991Return made up to 31/05/91; full list of members (7 pages)
9 November 1990Memorandum and Articles of Association (22 pages)
9 November 1990Memorandum and Articles of Association (22 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1990Company name changed intercede 813 LIMITED\certificate issued on 17/10/90 (2 pages)
16 October 1990Company name changed intercede 813 LIMITED\certificate issued on 17/10/90 (2 pages)
9 April 1990Incorporation (25 pages)
9 April 1990Incorporation (25 pages)