Company NameIAA Services Limited
DirectorsShailesh Morjaria and Shyam Shane Morjaria
Company StatusActive
Company Number05246608
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 6 months ago)
Previous NamesGenuine Panel Company Limited and Cottage Linen Services (CLS) 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 Shailesh Morjaria
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Klsa Llp, Amba House, 3rd Floor 15 College Roa
Harrow
Middlesex
HA1 1BA
Secretary NameMrs Nillottama Morjaria
NationalityBritish
StatusCurrent
Appointed30 September 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Klsa Llp, Amba House, 3rd Floor 15 College Roa
Harrow
Middlesex
HA1 1BA
Director NameMr Shyam Shane Morjaria
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Klsa Llp, Amba House, 3rd Floor 15 College Roa
Harrow
Middlesex
HA1 1BA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitecottagelinenhire.co.uk
Telephone01923 831010
Telephone regionWatford

Location

Registered AddressC/O Klsa Llp, Amba House, 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1 at £1Nsm Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,084
Cash£65,462
Current Liabilities£74,218

Accounts

Latest Accounts30 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

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
14 February 2008Delivered on: 16 February 2008
Persons entitled: Alastair Nigel Hayes

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit.
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 May 2019 (10 pages)
1 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 May 2018 (10 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
14 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 May 2018Satisfaction of charge 2 in full (1 page)
31 May 2018Registered office address changed from 3 Rhodes Way Watford WD24 4YW to C/O Klsa Llp, Amba House, 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 31 May 2018 (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Accounts for a small company made up to 31 May 2017 (11 pages)
1 November 2017Accounts for a small company made up to 31 May 2017 (11 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 December 2016Full accounts made up to 31 May 2016 (12 pages)
29 December 2016Full accounts made up to 31 May 2016 (12 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 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)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
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)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
22 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
22 November 2013Accounts for a small company made up to 31 May 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
6 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 March 2013Accounts for a small company made up to 31 May 2012 (6 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)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 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 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 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)
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)
2 March 2012Full accounts made up to 31 May 2011 (12 pages)
2 March 2012Full accounts made up to 31 May 2011 (12 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 January 2011Full accounts made up to 31 May 2010 (12 pages)
17 January 2011Full accounts made up to 31 May 2010 (12 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 February 2010Full accounts made up to 31 May 2009 (12 pages)
1 February 2010Full accounts made up to 31 May 2009 (12 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 December 2008Full accounts made up to 31 May 2008 (11 pages)
1 December 2008Full accounts made up to 31 May 2008 (11 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
6 October 2008Return made up to 30/09/08; full list of members (3 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
28 November 2007Full accounts made up to 31 May 2007 (12 pages)
28 November 2007Full accounts made up to 31 May 2007 (12 pages)
12 October 2007Return made up to 30/09/07; no change of members (6 pages)
12 October 2007Return made up to 30/09/07; no change of members (6 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)
3 April 2007Company name changed genuine panel company LIMITED\certificate issued on 03/04/07 (2 pages)
3 April 2007Company name changed genuine panel company LIMITED\certificate issued on 03/04/07 (2 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
8 December 2006Return made up to 30/09/06; full list of members (6 pages)
8 December 2006Return made up to 30/09/06; full list of members (6 pages)
26 July 2006Return made up to 30/09/05; full list of members (6 pages)
26 July 2006Return made up to 30/09/05; full list of members (6 pages)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
14 October 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
10 August 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
10 August 2005Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Secretary resigned (1 page)
19 November 2004Secretary resigned (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Director resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004Director resigned (1 page)
30 September 2004Incorporation (17 pages)
30 September 2004Incorporation (17 pages)