Company NameExhibit Dry Cleaners Limited
DirectorZamir Akhtar
Company StatusActive
Company Number05518259
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 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 NameZamir Akhtar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Sherrard Road
Forest Gate
London
E7 8DZ
Secretary NameMr Amir Shahzad
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Telham Road
East Ham
London
E6 6BW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Goodmen Ltd, Iveco House
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Zamir Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£32,511
Cash£9,138
Current Liabilities£19,219

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

10 January 2006Delivered on: 12 January 2006
Persons entitled: Abc Docklands Limited

Classification: Rent security 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: £8,812.50.
Outstanding

Filing History

9 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (7 pages)
25 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
21 October 2021Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF to C/O Goodmen Ltd, Iveco House, Station Road Watford WD17 1ET on 21 October 2021 (1 page)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
13 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
13 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
8 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 October 2017Termination of appointment of Amir Shahzad as a secretary on 7 October 2017 (1 page)
20 October 2017Termination of appointment of Amir Shahzad as a secretary on 7 October 2017 (1 page)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
14 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road a7 Ilford Essex IG1 4TG England on 14 December 2012 (1 page)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 22 December 2011 (1 page)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Zamir Akhtar on 3 August 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 January 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Freemans Solar House 282 Chase Road London N14 6NZ on 26 January 2011 (1 page)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / amir shahzad / 12/04/2009 (2 pages)
27 July 2009Secretary's change of particulars / amir shahzad / 12/04/2009 (2 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 September 2007Return made up to 26/07/07; no change of members (6 pages)
28 September 2007Return made up to 26/07/07; no change of members (6 pages)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
4 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 January 2007Registered office changed on 03/01/07 from: freemans solar house 282 chase road london N14 6NZ (1 page)
3 January 2007Registered office changed on 03/01/07 from: freemans solar house 282 chase road london N14 6NZ (1 page)
9 December 2006Registered office changed on 09/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
9 December 2006Registered office changed on 09/12/06 from: beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
30 August 2006Return made up to 26/07/06; full list of members (6 pages)
30 August 2006Return made up to 26/07/06; full list of members (6 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: ahmed - cliffords, beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: ahmed - cliffords, beehive house 153 beehive lane ilford essex IG4 5DX (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
26 July 2005Incorporation (6 pages)
26 July 2005Incorporation (6 pages)