Company NameEast Dulwich Dry Cleaners Limited
Company StatusActive
Company Number03107989
CategoryPrivate Limited Company
Incorporation Date28 September 1995(28 years, 7 months ago)
Previous NameLordship Dry Cleaners Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Ajmal Mushtaq
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address35 Rowland Road
Roland Road
London
E17 9HN
Secretary NameAsif Mushtaq
NationalityBritish
StatusCurrent
Appointed01 August 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address35 Rowland Road
Roland Road
London
E17 9HN
Director NameMr Akif Mushtaq
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(18 years after company formation)
Appointment Duration10 years, 6 months
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address35 Rowland Road
Roland Road
London
E17 9HN
Director NameMr Asif Mushtaq
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(18 years after company formation)
Appointment Duration10 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 Rowland Road
Roland Road
London
E17 9HN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAkhtar Jan Salim
NationalityBritish
StatusResigned
Appointed28 September 1995(same day as company formation)
RoleDry Cleaner
Correspondence Address269 Vicarage Road
Leyton
London
E10 7HQ
Secretary NameNaila Nighat Salim
NationalityBritish
StatusResigned
Appointed01 March 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address269 Vicarage Road
Leyton
London
E10 7HQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 September 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 86932591
Telephone regionLondon

Location

Registered Address74 Lordship Lane
Esat Dulwich
London
SE22 8HF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Shareholders

400 at £1Mr Ajmal Mushtaq
33.33%
Ordinary
400 at £1Mr Akif Mushtaq
33.33%
Ordinary
400 at £1Mr Asif Mushtaq
33.33%
Ordinary

Financials

Year2014
Net Worth£34,932
Cash£16,180
Current Liabilities£30,909

Accounts

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

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

5 April 2011Delivered on: 15 April 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
31 December 2021Confirmation statement made on 31 December 2021 with updates (4 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 November 2017Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Asif Mustaq on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Akif Mustaq on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Akif Mustaq on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages)
4 November 2017Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages)
4 November 2017Secretary's details changed for Asif Mushtaq on 4 November 2017 (1 page)
4 November 2017Director's details changed for Mr Asif Mustaq on 4 November 2017 (2 pages)
4 November 2017Change of details for Mr Ajmal Mushtaq as a person with significant control on 4 November 2017 (2 pages)
4 November 2017Change of details for Mr Ajmal Mushtaq as a person with significant control on 4 November 2017 (2 pages)
4 November 2017Secretary's details changed for Asif Mushtaq on 4 November 2017 (1 page)
4 November 2017Director's details changed for Mr Ajmal Mushtaq on 4 November 2017 (2 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,200
(6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,200
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,200
(6 pages)
13 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,200
(6 pages)
14 October 2013Appointment of Mr Akif Mustaq as a director (2 pages)
14 October 2013Appointment of Mr Asif Mustaq as a director (2 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,200
(4 pages)
14 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,200
(4 pages)
14 October 2013Appointment of Mr Akif Mustaq as a director (2 pages)
14 October 2013Appointment of Mr Asif Mustaq as a director (2 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (14 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (14 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Return made up to 28/09/08; full list of members (7 pages)
21 December 2008Return made up to 28/09/08; full list of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Registered office changed on 31/01/08 from: c/o amir & associates LIMITED 39 braemar avenue wood green london N22 7BY (1 page)
31 January 2008Registered office changed on 31/01/08 from: c/o amir & associates LIMITED 39 braemar avenue wood green london N22 7BY (1 page)
2 November 2007Return made up to 28/09/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
(6 pages)
2 November 2007Return made up to 28/09/07; full list of members
  • 363(287) ‐ Registered office changed on 02/11/07
(6 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 November 2006Return made up to 28/09/06; full list of members (6 pages)
2 November 2006Return made up to 28/09/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
19 October 2005Return made up to 28/09/05; full list of members (6 pages)
19 October 2005Return made up to 28/09/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
23 September 2004Return made up to 28/09/04; full list of members (6 pages)
23 September 2004Return made up to 28/09/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
5 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2003Return made up to 28/09/03; full list of members (6 pages)
27 September 2003Return made up to 28/09/03; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 September 2000Return made up to 28/09/00; full list of members (6 pages)
26 September 2000Return made up to 28/09/00; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 October 1999Return made up to 28/09/99; full list of members (7 pages)
8 October 1999Return made up to 28/09/99; full list of members (7 pages)
6 October 1999Ad 01/12/98--------- £ si 1200@1=1200 £ ic 1000/2200 (2 pages)
6 October 1999Ad 01/12/98--------- £ si 1200@1=1200 £ ic 1000/2200 (2 pages)
17 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 September 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 28/09/98; full list of members (6 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Return made up to 28/09/98; full list of members (6 pages)
15 January 1999New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 September 1996 (4 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 September 1996 (4 pages)
3 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 February 1998Return made up to 28/09/97; full list of members (6 pages)
17 February 1998Return made up to 28/09/97; full list of members (6 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Return made up to 28/09/96; full list of members (6 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Return made up to 28/09/96; full list of members (6 pages)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 October 1995Secretary resigned (2 pages)
4 October 1995Secretary resigned (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
28 September 1995Incorporation (32 pages)
28 September 1995Incorporation (32 pages)