25/26 Poland Street
London
W1F 8QN
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Mr Shailesh Morjaria |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(1 day after company formation) |
Appointment Duration | 21 years, 9 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rhodes Way Watford WD24 4YW |
Secretary Name | Mrs Nillottama Morjaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1996(1 day after company formation) |
Appointment Duration | 21 years, 8 months (resigned 07 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rhodes Way Watford WD24 4YW |
Director Name | Mrs Nillottama Morjaria |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months (resigned 07 December 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rhodes Way Watford WD24 4YW |
Secretary Name | Sobell Rhodes Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1996(same day as company formation) |
Correspondence Address | 215 Marsh Road Pinner Middlesex HA5 5NE |
Website | cottagelinenhire.co.uk |
---|---|
Telephone | 01923 831010 |
Telephone region | Watford |
Registered Address | 4th Floor Khiara House 25/26 Poland Street London W1F 8QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Nsm Investments LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,514,335 |
Cash | £216,544 |
Current Liabilities | £843,879 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
6 February 2020 | Delivered on: 7 February 2020 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2017 | Delivered on: 14 December 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 13 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 December 2012 | Delivered on: 29 December 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge 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 |
12 June 2006 | Delivered on: 17 June 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2020 | Accounts for a small company made up to 30 December 2019 (11 pages) |
---|---|
3 April 2020 | Confirmation statement made on 22 March 2020 with updates (5 pages) |
7 February 2020 | Registration of charge 031766010005, created on 6 February 2020 (28 pages) |
3 February 2020 | Satisfaction of charge 031766010003 in full (1 page) |
2 October 2019 | Accounts for a small company made up to 30 December 2018 (11 pages) |
26 September 2019 | Director's details changed for Mr Liam Cunningham on 1 August 2019 (2 pages) |
23 September 2019 | Change of details for a person with significant control (5 pages) |
2 August 2019 | Registered office address changed from 3 Rhodes Way Watford WD24 4YW to 27 Knightsbridge London SW1X 7LY on 2 August 2019 (1 page) |
1 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 30 December 2017 (12 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
24 May 2018 | Cessation of Shailesh Morjaria as a person with significant control on 13 December 2017 (1 page) |
24 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
24 May 2018 | Notification of Cl2017 Limited as a person with significant control on 13 December 2017 (2 pages) |
24 May 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
24 May 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
14 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 January 2018 | Appointment of Mr Liam Cunningham as a director on 13 December 2017 (2 pages) |
22 January 2018 | Termination of appointment of Shailesh Morjaria as a director on 13 December 2017 (1 page) |
20 December 2017 | Memorandum and Articles of Association (7 pages) |
20 December 2017 | Resolutions
|
14 December 2017 | Registration of charge 031766010004, created on 13 December 2017 (26 pages) |
8 December 2017 | Termination of appointment of Nillottama Morjaria as a director on 7 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Nillottama Morjaria as a director on 7 December 2017 (1 page) |
8 December 2017 | Satisfaction of charge 2 in full (1 page) |
8 December 2017 | Termination of appointment of Nillottama Morjaria as a secretary on 7 December 2017 (1 page) |
8 December 2017 | Satisfaction of charge 2 in full (1 page) |
8 December 2017 | Termination of appointment of Nillottama Morjaria as a secretary on 7 December 2017 (1 page) |
11 November 2017 | Satisfaction of charge 1 in full (1 page) |
11 November 2017 | Satisfaction of charge 1 in full (1 page) |
1 November 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
1 November 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a small company made up to 31 May 2016 (14 pages) |
29 December 2016 | Accounts for a small company made up to 31 May 2016 (14 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 April 2015 | Section 519 (1 page) |
10 April 2015 | Section 519 (1 page) |
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
16 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 February 2014 | Registration of charge 031766010003 (14 pages) |
13 February 2014 | Registration of charge 031766010003 (14 pages) |
22 November 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
22 November 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
6 March 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page) |
27 June 2012 | Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Change of name notice (2 pages) |
23 May 2012 | Company name changed cottage linen hire LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed cottage linen hire LIMITED\certificate issued on 23/05/12
|
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (15 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
24 March 2010 | Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
1 February 2010 | Full accounts made up to 31 May 2009 (15 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
1 December 2008 | Full accounts made up to 31 May 2008 (15 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
28 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
11 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
11 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
11 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
17 June 2006 | Particulars of mortgage/charge (9 pages) |
17 June 2006 | Particulars of mortgage/charge (9 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
14 October 2005 | Full accounts made up to 31 May 2005 (14 pages) |
14 October 2005 | Full accounts made up to 31 May 2005 (14 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
3 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
10 December 2003 | Full accounts made up to 31 May 2003 (14 pages) |
7 July 2003 | Return made up to 22/03/03; full list of members
|
7 July 2003 | Return made up to 22/03/03; full list of members
|
29 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
29 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
1 August 2002 | Company name changed cottage laundry LIMITED\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Company name changed cottage laundry LIMITED\certificate issued on 01/08/02 (2 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
14 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
11 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
11 May 2001 | Full accounts made up to 31 May 2000 (12 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 8 wimpole street london W1M 8LA (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 8 wimpole street london W1M 8LA (1 page) |
14 April 2000 | Return made up to 22/03/00; full list of members (5 pages) |
14 April 2000 | Return made up to 22/03/00; full list of members (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 June 1999 | Return made up to 22/03/99; full list of members (5 pages) |
25 June 1999 | Return made up to 22/03/99; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 June 1998 | Return made up to 22/03/98; full list of members (5 pages) |
9 June 1998 | Return made up to 22/03/98; full list of members (5 pages) |
21 May 1997 | Return made up to 22/03/97; full list of members (5 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Registered office changed on 21/05/97 from: 8 wimpole street london W1M 7AB (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Registered office changed on 21/05/97 from: 8 wimpole street london W1M 7AB (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Return made up to 22/03/97; full list of members (5 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
10 June 1996 | Ad 23/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 1996 | Ad 23/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 1996 | Accounting reference date notified as 31/05 (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Accounting reference date notified as 31/05 (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
22 March 1996 | Incorporation (17 pages) |
22 March 1996 | Incorporation (17 pages) |