Company NameWash Express Limited
DirectorSalim Ahmed Khankhara
Company StatusActive
Company Number04920032
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 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

Director NameMr Salim Ahmed Khankhara
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Plashet Grove
East Ham
London
E6 1AD
Secretary NameMr Ahmed Khankhara
StatusCurrent
Appointed01 October 2020(17 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address67 Plashet Grove
East Ham
London
E6 1AD
Director NameMr Ahmed Ibrahim Khankhara
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gladstone Avenue
Manor Park
London
E12 6NS
Secretary NameMr Ahmed Ibrahim Khankhara
NationalityBritish
StatusResigned
Appointed10 October 2003(1 week, 1 day after company formation)
Appointment Duration15 years, 2 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Gladstone Avenue
Manor Park
London
E12 6NS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address67 Plashet Grove
East Ham
London
E6 1AD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Financials

Year2012
Net Worth-£32,978
Cash£12,484
Current Liabilities£37,716

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

1 November 2018Delivered on: 12 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 884 romford road, manor park, london E12 5JP and registered at the land registry with title absolute under title number EGL2009.
Outstanding
1 November 2018Delivered on: 5 November 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 884 romford road, manor park, london E12 5JP and registered at the land registry with title absolute under title number EGL2009.
Outstanding
23 February 2018Delivered on: 15 March 2018
Persons entitled: Consulco Finance Limited

Classification: A registered charge
Particulars: 884 romford road, london E12 5JP.
Outstanding
27 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 42 west ham lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 December 2003Delivered on: 20 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property the f/h property k/a 884 romford road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 December 2003Delivered on: 20 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 145 plashet road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
14 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 November 2020Appointment of Mr Ahmed Khankhara as a secretary on 1 October 2020 (2 pages)
8 November 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
7 January 2019Termination of appointment of Ahmed Ibrahim Khankhara as a secretary on 1 January 2019 (1 page)
7 January 2019Termination of appointment of Ahmed Ibrahim Khankhara as a director on 1 January 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
12 November 2018Registration of charge 049200320006, created on 1 November 2018 (29 pages)
5 November 2018Satisfaction of charge 049200320004 in full (1 page)
5 November 2018Satisfaction of charge 3 in full (2 pages)
5 November 2018Satisfaction of charge 1 in full (2 pages)
5 November 2018Registration of charge 049200320005, created on 1 November 2018 (29 pages)
5 November 2018Satisfaction of charge 2 in full (2 pages)
18 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
16 July 2018Confirmation statement made on 2 October 2017 with updates (5 pages)
15 March 2018Registration of charge 049200320004, created on 23 February 2018 (20 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 2 October 2016 with updates (4 pages)
29 January 2018Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 January 2018Notification of Salim Khakkhara as a person with significant control on 6 April 2016 (2 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
5 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 August 2012Compulsory strike-off action has been suspended (1 page)
9 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 30 November 2009 (9 pages)
1 December 2011Total exemption small company accounts made up to 30 November 2009 (9 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 November 2011Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
17 March 2010Compulsory strike-off action has been discontinued (1 page)
16 March 2010Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages)
16 March 2010Director's details changed for Ahmed Ibrahim Khankhara on 2 October 2009 (2 pages)
16 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Salim Ahmed Khankhara on 2 October 2009 (2 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 02/10/08; full list of members (3 pages)
11 June 2009Return made up to 02/10/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
18 November 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2008Return made up to 02/10/07; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 March 2008Return made up to 02/10/07; no change of members (7 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 March 2008Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 November 2006Return made up to 02/10/06; full list of members (7 pages)
27 November 2006Return made up to 02/10/06; full list of members (7 pages)
15 February 2006Return made up to 02/10/05; full list of members (7 pages)
15 February 2006Return made up to 02/10/05; full list of members (7 pages)
14 January 2005Return made up to 02/10/04; full list of members (7 pages)
14 January 2005Return made up to 02/10/04; full list of members (7 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003New secretary appointed;new director appointed (2 pages)
26 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 November 2003Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
2 October 2003Incorporation (12 pages)
2 October 2003Incorporation (12 pages)