Company NameWash World Limited
DirectorsKerry Ann Elver and Roy Elver
Company StatusActive
Company Number03000758
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 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 NameMrs Kerry Ann Elver
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
BR6 0JE
Director NameMr Roy Elver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
BR6 0JE
Secretary NameMr Roy Elver
NationalityBritish
StatusCurrent
Appointed15 November 1995(11 months, 1 week after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 High Street
Orpington
BR6 0JE
Director NamePhilip Howard Spary
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleAccountant
Correspondence Address66 Clarendon Villas
Hove
East Sussex
BN3 3RA
Secretary NameMiss Georgia Blunden
NationalityBritish
StatusResigned
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Ashdown Road
Brighton
East Sussex
BN2 3FS
Director NameMrs Cynthia Elver
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(22 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 High Street
Orpington
BR6 0JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 High Street
Orpington
BR6 0JE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£62,176
Gross Profit£61,499
Net Worth£35,456
Cash£10,381
Current Liabilities£9,142

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

5 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
30 August 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
7 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
29 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
24 November 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
23 November 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
23 November 2020Termination of appointment of Cynthia Elver as a director on 23 November 2020 (1 page)
19 October 2020Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 39 High Street Orpington BR6 0JE on 19 October 2020 (1 page)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 July 2018 (6 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
20 December 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
14 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
14 December 2017Appointment of Mrs Cynthia Elver as a director on 31 January 2017 (2 pages)
14 December 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 100
(3 pages)
14 December 2017Appointment of Mrs Cynthia Elver as a director on 31 January 2017 (2 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
18 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 January 2010Secretary's details changed for Roy Elver on 12 December 2009 (1 page)
16 January 2010Director's details changed for Mrs Kerry Ann Elver on 12 December 2009 (2 pages)
16 January 2010Secretary's details changed for Roy Elver on 12 December 2009 (1 page)
16 January 2010Director's details changed for Roy Elver on 12 December 2009 (2 pages)
16 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Roy Elver on 12 December 2009 (2 pages)
16 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mrs Kerry Ann Elver on 12 December 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
29 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 January 2008Return made up to 12/12/07; full list of members (2 pages)
4 January 2008Return made up to 12/12/07; full list of members (2 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
19 January 2007Return made up to 12/12/06; full list of members (2 pages)
19 January 2007Return made up to 12/12/06; full list of members (2 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2005Return made up to 12/12/05; full list of members (2 pages)
19 December 2005Return made up to 12/12/05; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 December 2004Return made up to 12/12/04; full list of members (7 pages)
15 December 2004Return made up to 12/12/04; full list of members (7 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
17 December 2003Return made up to 12/12/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 December 2002Return made up to 12/12/02; full list of members (7 pages)
12 December 2002Return made up to 12/12/02; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 December 2001Return made up to 12/12/01; full list of members (6 pages)
12 December 2001Return made up to 12/12/01; full list of members (6 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 December 2000Return made up to 12/12/00; full list of members (6 pages)
29 December 2000Return made up to 12/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
15 December 1999Return made up to 12/12/99; no change of members (4 pages)
15 December 1999Return made up to 12/12/99; no change of members (4 pages)
7 December 1999Registered office changed on 07/12/99 from: 5 cornfield terrace eastbourne BN21 4NN (1 page)
7 December 1999Registered office changed on 07/12/99 from: 5 cornfield terrace eastbourne BN21 4NN (1 page)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
16 December 1998Return made up to 12/12/98; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 December 1997Return made up to 12/12/97; no change of members (4 pages)
22 December 1997Return made up to 12/12/97; no change of members (4 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
12 December 1996Return made up to 12/12/96; no change of members (4 pages)
12 December 1996Return made up to 12/12/96; no change of members (4 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 1996Return made up to 12/12/95; full list of members (6 pages)
4 January 1996Return made up to 12/12/95; full list of members (6 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 69 church road hove east sussex BN3 2BB (1 page)
12 June 1995Registered office changed on 12/06/95 from: 69 church road hove east sussex BN3 2BB (1 page)