Company NameCottage Linen Ltd
DirectorLiam Cunningham
Company StatusActive
Company Number03176601
CategoryPrivate Limited Company
Incorporation Date22 March 1996(28 years ago)
Previous NamesCottage Laundry Limited and Cottage Linen Hire 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 Liam Cunningham
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Khiara House
25/26 Poland Street
London
W1F 8QN
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameMr Shailesh Morjaria
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration21 years, 9 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rhodes Way
Watford
WD24 4YW
Secretary NameMrs Nillottama Morjaria
NationalityBritish
StatusResigned
Appointed23 March 1996(1 day after company formation)
Appointment Duration21 years, 8 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Rhodes Way
Watford
WD24 4YW
Director NameMrs Nillottama Morjaria
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Rhodes Way
Watford
WD24 4YW
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed22 March 1996(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websitecottagelinenhire.co.uk
Telephone01923 831010
Telephone regionWatford

Location

Registered Address4th Floor Khiara House
25/26 Poland Street
London
W1F 8QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Nsm Investments LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,514,335
Cash£216,544
Current Liabilities£843,879

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Charges

6 February 2020Delivered on: 7 February 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Oaknorth Bank Limited

Classification: A registered charge
Outstanding
31 January 2014Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

18 December 2020Accounts for a small company made up to 30 December 2019 (11 pages)
3 April 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
7 February 2020Registration of charge 031766010005, created on 6 February 2020 (28 pages)
3 February 2020Satisfaction of charge 031766010003 in full (1 page)
2 October 2019Accounts for a small company made up to 30 December 2018 (11 pages)
26 September 2019Director's details changed for Mr Liam Cunningham on 1 August 2019 (2 pages)
23 September 2019Change of details for a person with significant control (5 pages)
2 August 2019Registered office address changed from 3 Rhodes Way Watford WD24 4YW to 27 Knightsbridge London SW1X 7LY on 2 August 2019 (1 page)
1 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 30 December 2017 (12 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
24 May 2018Cessation of Shailesh Morjaria as a person with significant control on 13 December 2017 (1 page)
24 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
24 May 2018Notification of Cl2017 Limited as a person with significant control on 13 December 2017 (2 pages)
24 May 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
24 May 2018Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page)
14 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
23 January 2018Appointment of Mr Liam Cunningham as a director on 13 December 2017 (2 pages)
22 January 2018Termination of appointment of Shailesh Morjaria as a director on 13 December 2017 (1 page)
20 December 2017Memorandum and Articles of Association (7 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 December 2017Registration of charge 031766010004, created on 13 December 2017 (26 pages)
8 December 2017Termination of appointment of Nillottama Morjaria as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of Nillottama Morjaria as a director on 7 December 2017 (1 page)
8 December 2017Satisfaction of charge 2 in full (1 page)
8 December 2017Termination of appointment of Nillottama Morjaria as a secretary on 7 December 2017 (1 page)
8 December 2017Satisfaction of charge 2 in full (1 page)
8 December 2017Termination of appointment of Nillottama Morjaria as a secretary on 7 December 2017 (1 page)
11 November 2017Satisfaction of charge 1 in full (1 page)
11 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Accounts for a small company made up to 31 May 2017 (13 pages)
1 November 2017Accounts for a small company made up to 31 May 2017 (13 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 December 2016Accounts for a small company made up to 31 May 2016 (14 pages)
29 December 2016Accounts for a small company made up to 31 May 2016 (14 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
31 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
31 December 2015Accounts for a small company made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
10 April 2015Section 519 (1 page)
10 April 2015Section 519 (1 page)
16 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
16 October 2014Accounts for a small company made up to 31 May 2014 (7 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
13 February 2014Registration of charge 031766010003 (14 pages)
13 February 2014Registration of charge 031766010003 (14 pages)
22 November 2013Accounts for a small company made up to 31 May 2013 (8 pages)
22 November 2013Accounts for a small company made up to 31 May 2013 (8 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
6 March 2013Accounts for a small company made up to 31 May 2012 (8 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 June 2012Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page)
27 June 2012Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page)
27 June 2012Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages)
27 June 2012Secretary's details changed for Nillottama Morjaria on 1 June 2012 (1 page)
27 June 2012Director's details changed for Mr Shailesh Morjaria on 1 June 2012 (2 pages)
27 June 2012Director's details changed for Nillottama Morjaria on 1 June 2012 (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Change of name notice (2 pages)
23 May 2012Company name changed cottage linen hire LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
23 May 2012Company name changed cottage linen hire LIMITED\certificate issued on 23/05/12
  • RES15 ‐ Change company name resolution on 2012-05-17
(2 pages)
5 April 2012Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 847 Harrow Road London NW10 5NH on 5 April 2012 (1 page)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 31 May 2010 (15 pages)
17 January 2011Full accounts made up to 31 May 2010 (15 pages)
24 March 2010Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Nillottama Morjaria on 1 January 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 May 2009 (15 pages)
1 February 2010Full accounts made up to 31 May 2009 (15 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 March 2009Return made up to 22/03/09; full list of members (3 pages)
1 December 2008Full accounts made up to 31 May 2008 (15 pages)
1 December 2008Full accounts made up to 31 May 2008 (15 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
28 November 2007Full accounts made up to 31 May 2007 (15 pages)
28 November 2007Full accounts made up to 31 May 2007 (15 pages)
11 April 2007Return made up to 22/03/07; full list of members (7 pages)
11 April 2007Registered office changed on 11/04/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
11 April 2007Registered office changed on 11/04/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
11 April 2007Return made up to 22/03/07; full list of members (7 pages)
11 March 2007Full accounts made up to 31 May 2006 (14 pages)
11 March 2007Full accounts made up to 31 May 2006 (14 pages)
17 June 2006Particulars of mortgage/charge (9 pages)
17 June 2006Particulars of mortgage/charge (9 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
4 April 2006Return made up to 22/03/06; full list of members (7 pages)
14 October 2005Full accounts made up to 31 May 2005 (14 pages)
14 October 2005Full accounts made up to 31 May 2005 (14 pages)
23 March 2005Return made up to 22/03/05; full list of members (7 pages)
23 March 2005Return made up to 22/03/05; full list of members (7 pages)
3 December 2004Full accounts made up to 31 May 2004 (14 pages)
3 December 2004Full accounts made up to 31 May 2004 (14 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
10 December 2003Full accounts made up to 31 May 2003 (14 pages)
10 December 2003Full accounts made up to 31 May 2003 (14 pages)
7 July 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2003Return made up to 22/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2003Full accounts made up to 31 May 2002 (14 pages)
29 January 2003Full accounts made up to 31 May 2002 (14 pages)
1 August 2002Company name changed cottage laundry LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed cottage laundry LIMITED\certificate issued on 01/08/02 (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
2 April 2002Return made up to 22/03/02; full list of members (6 pages)
14 November 2001Full accounts made up to 31 May 2001 (15 pages)
14 November 2001Full accounts made up to 31 May 2001 (15 pages)
8 October 2001Registered office changed on 08/10/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
8 October 2001Registered office changed on 08/10/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page)
11 May 2001Full accounts made up to 31 May 2000 (12 pages)
11 May 2001Full accounts made up to 31 May 2000 (12 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
27 March 2001Return made up to 22/03/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 8 wimpole street london W1M 8LA (1 page)
20 February 2001Registered office changed on 20/02/01 from: 8 wimpole street london W1M 8LA (1 page)
14 April 2000Return made up to 22/03/00; full list of members (5 pages)
14 April 2000Return made up to 22/03/00; full list of members (5 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 June 1999Return made up to 22/03/99; full list of members (5 pages)
25 June 1999Return made up to 22/03/99; full list of members (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
12 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 June 1998Return made up to 22/03/98; full list of members (5 pages)
9 June 1998Return made up to 22/03/98; full list of members (5 pages)
21 May 1997Return made up to 22/03/97; full list of members (5 pages)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Registered office changed on 21/05/97 from: 8 wimpole street london W1M 7AB (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Registered office changed on 21/05/97 from: 8 wimpole street london W1M 7AB (1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Return made up to 22/03/97; full list of members (5 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
10 June 1996Ad 23/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 1996Ad 23/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996Accounting reference date notified as 31/05 (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Accounting reference date notified as 31/05 (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Director resigned (1 page)
22 March 1996Incorporation (17 pages)
22 March 1996Incorporation (17 pages)