Company NameTop Choice Dry Cleaners Limited
DirectorAli Ahmadi
Company StatusActive
Company Number03259045
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 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

Secretary NameKobra Farhad
NationalityIranian
StatusCurrent
Appointed10 October 2000(4 years after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address96 Fleet Road
London
NW3 2QX
Director NameMr Ali Ahmadi
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address96 Fleet Road
London
NW3 2QX
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCyrus Keshavarz
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleManager
Correspondence Address71 Eardley Crescent
London
SW5 9JT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameReza Kamalati
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
7 Bon Church Road
London
Director NameMehdi Raskh Ahmadi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2000)
RoleEngineer
Correspondence Address96a Fleet Road
London
NW3 2QX
Secretary NameKeyvan Raskh Ahmadi
NationalityBritish
StatusResigned
Appointed19 December 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 2000)
RoleCashier
Correspondence Address96a Fleet Road
Hampstead
London
NW3 2QX
Director NameKobra Farhad
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed10 October 2000(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address96 Fleet Road
London
NW3 2QX
Director NameKourosh Raskh Ahmadi
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIranian
StatusResigned
Appointed10 October 2000(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2005)
RoleBusiness Analyst
Correspondence Address96 Fleet Road
London
NW3 2QX

Contact

Websitewww.topchoicedrycleaners.co.uk

Location

Registered Address11 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£71,619
Gross Profit£55,117
Net Worth£2,180
Cash£14,605
Current Liabilities£13,996

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

4 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
24 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
6 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
14 August 2013Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 14 August 2013 (1 page)
30 April 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 47 Queen Anne Street London W1G 9JG United Kingdom on 30 April 2013 (1 page)
2 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
17 December 2012Registered office address changed from 47 Queen Anne Street London W1M 9FA on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 47 Queen Anne Street London W1M 9FA on 17 December 2012 (1 page)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Ali Ahmadi on 22 September 2010 (2 pages)
5 October 2010Director's details changed for Ali Ahmadi on 22 September 2010 (2 pages)
5 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (3 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
2 November 2007Return made up to 24/09/07; full list of members (2 pages)
2 November 2007Return made up to 24/09/07; full list of members (2 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
19 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
11 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
20 October 2005Return made up to 24/09/05; full list of members (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 24/09/05; full list of members (7 pages)
20 October 2005Director resigned (1 page)
5 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
27 September 2004Return made up to 24/09/04; full list of members (7 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 October 2003Return made up to 24/09/03; full list of members (7 pages)
13 October 2003Return made up to 24/09/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
12 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
20 September 2002Return made up to 24/09/02; full list of members (7 pages)
20 September 2002Return made up to 24/09/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
16 October 2001Return made up to 24/09/01; full list of members (6 pages)
16 October 2001Return made up to 24/09/01; full list of members (6 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
23 March 2001Full accounts made up to 31 October 2000 (7 pages)
23 March 2001Full accounts made up to 31 October 2000 (7 pages)
7 February 2001Return made up to 04/10/00; full list of members (6 pages)
7 February 2001Return made up to 04/10/00; full list of members (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
29 September 2000Full accounts made up to 31 October 1999 (9 pages)
29 September 2000Full accounts made up to 31 October 1999 (9 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 October 1998 (7 pages)
26 July 1999Full accounts made up to 31 October 1998 (7 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
23 November 1998Return made up to 04/10/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 October 1997 (6 pages)
12 March 1998Full accounts made up to 31 October 1997 (6 pages)
13 January 1998Director resigned (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
25 November 1997Return made up to 04/10/97; full list of members (6 pages)
25 November 1997Return made up to 04/10/97; full list of members (6 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
10 October 1996Director resigned (1 page)
4 October 1996Incorporation (15 pages)
4 October 1996Incorporation (15 pages)