Company Name223Kh Limited
DirectorJulian Frank Stone
Company StatusActive - Proposal to Strike off
Company Number03055745
CategoryPrivate Limited Company
Incorporation Date12 May 1995(28 years, 11 months ago)
Previous NameThe American Dry Cleaning Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Julian Frank Stone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(same day as company formation)
RoleDrycleaner
Country of ResidenceUnited Kingdom
Correspondence Address3 Carlisle Road
London
NW9 0HD
Secretary NameLucinda Ethleen Stone
NationalityBritish
StatusCurrent
Appointed20 August 1999(4 years, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence Address3 Carlisle Road
London
NW9 0HD
Secretary NameDaphne Stone
NationalityBritish
StatusResigned
Appointed12 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address40a Britten Close
London
NW11 7HQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.americandrycleaningcompany.com/
Telephone020 82007052
Telephone regionLondon

Location

Registered Address3 Carlisle Road
London
NW9 0HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1Lucinda Stone
51.00%
Ordinary
49 at £1Julian Stone
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,432
Cash£2,396
Current Liabilities£8,694

Accounts

Latest Accounts29 August 2021 (2 years, 7 months ago)
Next Accounts Due29 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return12 May 2022 (1 year, 11 months ago)
Next Return Due26 May 2023 (overdue)

Filing History

30 August 2020Micro company accounts made up to 30 August 2019 (3 pages)
24 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
30 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
18 October 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 3 Carlisle Road London NW9 0HD on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 47 Marylebone Lane London W1U 2NT to 3 Carlisle Road London NW9 0HD on 18 October 2017 (1 page)
5 July 2017Notification of Lucinda Ethleen Stone as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Julian Frank Stone as a person with significant control on 16 April 2016 (2 pages)
5 July 2017Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Notification of Julian Frank Stone as a person with significant control on 16 April 2016 (2 pages)
5 July 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
5 July 2017Notification of Lucinda Ethleen Stone as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Julian Frank Stone as a person with significant control on 5 July 2017 (2 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
(3 pages)
24 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
(3 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Secretary's details changed for Lucinda Henrietta Stone on 11 May 2015 (1 page)
22 May 2015Secretary's details changed for Lucinda Henrietta Stone on 11 May 2015 (1 page)
22 May 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 22 May 2015 (1 page)
22 May 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr Julian Frank Stone on 11 May 2015 (2 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Director's details changed for Mr Julian Frank Stone on 11 May 2015 (2 pages)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
28 March 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
21 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 30 August 2012 (1 page)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 24 May 2010 (1 page)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (2 pages)
24 June 2009Return made up to 12/05/09; no change of members (3 pages)
24 June 2009Return made up to 12/05/09; no change of members (3 pages)
28 August 2008Return made up to 12/05/08; full list of members (3 pages)
28 August 2008Return made up to 12/05/08; full list of members (3 pages)
21 August 2008Location of debenture register (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
21 August 2008Secretary's change of particulars / lucinda stone / 13/05/2007 (1 page)
21 August 2008Secretary's change of particulars / lucinda stone / 13/05/2007 (1 page)
21 August 2008Location of debenture register (1 page)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
19 July 2007Return made up to 12/05/07; full list of members (5 pages)
19 July 2007Return made up to 12/05/07; full list of members (5 pages)
17 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
13 July 2006Return made up to 12/05/06; full list of members (2 pages)
13 July 2006Return made up to 12/05/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
30 June 2005Return made up to 12/05/05; full list of members (2 pages)
30 June 2005Return made up to 12/05/05; full list of members (2 pages)
18 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
3 June 2004Return made up to 12/05/04; full list of members (6 pages)
3 June 2004Return made up to 12/05/04; full list of members (6 pages)
13 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
2 June 2003Return made up to 12/05/03; full list of members (6 pages)
2 June 2003Return made up to 12/05/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 May 2002Return made up to 12/05/02; full list of members (6 pages)
24 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
20 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Secretary's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 June 2001Secretary's particulars changed (1 page)
8 August 2000Return made up to 12/05/00; full list of members (8 pages)
8 August 2000Return made up to 12/05/00; full list of members (8 pages)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Director's particulars changed (1 page)
22 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 June 1999Return made up to 12/05/99; no change of members (4 pages)
7 June 1999Return made up to 12/05/99; no change of members (4 pages)
23 May 1999Registered office changed on 23/05/99 from: 311 ballards lane finchley london N12 8LY (1 page)
23 May 1999Registered office changed on 23/05/99 from: 311 ballards lane finchley london N12 8LY (1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
9 November 1998Return made up to 12/05/98; no change of members (4 pages)
9 November 1998Return made up to 12/05/98; no change of members (4 pages)
27 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
27 May 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
20 August 1997Return made up to 12/05/97; full list of members (5 pages)
20 August 1997Return made up to 12/05/97; full list of members (5 pages)
4 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
4 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1995Incorporation (22 pages)
12 May 1995Incorporation (22 pages)