Company NameZest Dry Cleaning Limited
DirectorMubashir Ahmad
Company StatusActive
Company Number04393191
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 years, 1 month ago)
Previous NameMaximus Communications 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 Mubashir Ahmad
Date of BirthMay 1974 (Born 50 years ago)
NationalityPakistani
StatusCurrent
Appointed23 May 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleDry Cleaner
Country of ResidenceEngland
Correspondence Address51 Chislehurst Road
Chislehurst
BR7 5NP
Director NameRobert Fee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Bickley Park Road
Bickley
Kent
BR1 2AY
Director NameMr Peter Scott Wilds
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Cottage
Uckfield Lane
Mark Beech
Kent
TN8 7LR
Director NameJeremy Matthew Watts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Danson Road
Bexleyheath
Kent
DA6 8HP
Secretary NameRobert Fee
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Lodge Bickley Park Road
Bickley
Kent
BR1 2AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed31 December 2006(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 May 2017)
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP

Contact

Websiteflrs.co.uk
Telephone0845 8999900
Telephone regionUnknown

Location

Registered Address51 Chislehurst Road
Chislehurst
BR7 5NP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at £1Flr Spectron LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
15 August 2017Change of details for Mr Ahmad Mubashir as a person with significant control on 26 May 2017 (2 pages)
15 August 2017Director's details changed for Mr Mubashir Ahmad on 26 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Mubashir Ahmed on 23 May 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Appointment of Mr Mubashir Ahmed as a director on 23 May 2017 (2 pages)
24 May 2017Termination of appointment of Jeremy Matthew Watts as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Fulham Management Limited as a secretary on 23 May 2017 (1 page)
24 May 2017Registered office address changed from York House 1 Seagrave Road London SW6 1RP to 51 Chislehurst Road Chislehurst BR7 5NP on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Peter Scott Wilds as a director on 23 May 2017 (1 page)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
17 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
(3 pages)
9 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
14 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
12 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
17 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
31 December 2014Total exemption full accounts made up to 31 May 2014 (6 pages)
3 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
27 January 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption full accounts made up to 31 May 2010 (7 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Scott Wilds on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Scott Wilds on 1 October 2009 (2 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
27 March 2009Return made up to 13/03/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
26 March 2008Return made up to 13/03/08; full list of members (4 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Return made up to 13/03/07; full list of members (3 pages)
27 March 2006Return made up to 13/03/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
20 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
23 March 2005Return made up to 13/03/05; full list of members (7 pages)
21 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 13/03/03; full list of members (7 pages)
22 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002Director resigned (1 page)
5 July 2002Ad 01/06/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
5 July 2002Accounting reference date shortened from 31/03/03 to 31/05/02 (1 page)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 June 2002New secretary appointed (2 pages)
20 June 2002New director appointed (2 pages)
13 March 2002Incorporation (16 pages)