Company NamePristine Dry Cleaners Limited
Company StatusActive
Company Number05365116
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Previous NameSuperswift 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 Dipak Kumar Shah
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 weeks, 3 days after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Secretary NameNita Dipak Shah
NationalityBritish
StatusCurrent
Appointed14 April 2009(4 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameMr Paarus Dipak Shah
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Director NameMiss Palvi Dipak Shah
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
Secretary NameKantilal Tejshi Shah
NationalityBritish
StatusResigned
Appointed04 March 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2009)
RoleCompany Director
Correspondence Address20 Langside Crescent
London
N14 7DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pristinedrycleaners.com

Location

Registered Address40 Anmersh Grove
Stanmore
Middlesex
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

165 at £1Paarus Dipak Shah
55.56%
Ordinary
132 at £1Palvi Dipak Shah
44.44%
Ordinary

Financials

Year2014
Net Worth-£77,990
Cash£13,621
Current Liabilities£79,637

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

1 July 2005Delivered on: 20 July 2005
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Debenture
Secured details: £185000.00 due or to become due from the company to.
Particulars: L/H property k/a 2 craven terrace london t/n NGL577414 and any other f/h or l/h property now or at any time vested in or held by or on behalf of the company and all present & future goodwill & uncalled capital and undertaking and allother property assets & rights of the company.
Outstanding

Filing History

19 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 May 2017Appointment of Mr Paarus Dipak Shah as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Paarus Dipak Shah as a director on 1 May 2017 (2 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Satisfaction of charge 1 in full (1 page)
22 March 2016Satisfaction of charge 1 in full (1 page)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 297
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 297
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 297
(4 pages)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 297
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 297
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 297
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Company name changed superswift LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Company name changed superswift LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr Dipak Kumar Shah on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Dipak Kumar Shah on 14 February 2010 (2 pages)
17 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
21 May 2009Appointment terminated secretary kantilal shah (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Secretary appointed nita dipak shah (2 pages)
21 May 2009Secretary appointed nita dipak shah (2 pages)
21 May 2009Appointment terminated secretary kantilal shah (1 page)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
26 February 2009Return made up to 15/02/09; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 198/297\ (2 pages)
8 May 2008Ad 27/02/08\gbp si 99@1=99\gbp ic 198/297\ (2 pages)
7 March 2008Return made up to 15/02/08; full list of members (4 pages)
7 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 15/02/07; full list of members (3 pages)
20 April 2007Return made up to 15/02/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 March 2006Return made up to 15/02/06; full list of members (3 pages)
23 March 2006Return made up to 15/02/06; full list of members (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
16 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
16 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
26 April 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 100/198 (2 pages)
22 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2005Incorporation (16 pages)
15 February 2005Incorporation (16 pages)