Company NameMy-Fair Laundry Services Limited
DirectorsKamlesh Kumar Patel and Jyotika Patel
Company StatusActive
Company Number05672093
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 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 Kamlesh Kumar Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleClothes Launderer
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Jyotika Patel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleClothes Launderer
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMr Kamlesh Kumar Patel
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Jyotika Patel
50.00%
Ordinary
50 at £1Kamlesh Kumar Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,314
Cash£604
Current Liabilities£33,177

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 Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

3 January 2020Director's details changed for Mrs Jyotika Patel on 1 January 2020 (2 pages)
3 January 2020Secretary's details changed for Mr Kamlesh Kumar Patel on 1 January 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Director's details changed for Mr Kamlesh Kumar Patel on 1 January 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 December 2019Registered office address changed from 30-34 New Bridge Street House New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page)
12 March 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London to 30-34 New Bridge Street House New Bridge Street London EC4V 6BJ on 12 March 2019 (1 page)
28 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
5 January 2018Change of details for Mrs Jyotika Patel as a person with significant control on 8 March 2017 (2 pages)
5 January 2018Director's details changed for Mrs Jyotika Patel on 8 March 2017 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Change of details for Mr Kamlesh Kumar Patel as a person with significant control on 8 March 2017 (2 pages)
5 January 2018Secretary's details changed for Mr Kamlesh Kumar Patel on 8 March 2017 (1 page)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
7 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 April 2010Director's details changed for Jyotika Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jyotika Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Jyotika Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Kamlesh Kumar Patel on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 3Rd Floor 7-10 Chandos Street London W1G 9DQ on 8 March 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 March 2009Return made up to 11/01/09; full list of members (4 pages)
6 March 2009Return made up to 11/01/09; full list of members (4 pages)
6 March 2009Registered office changed on 06/03/2009 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
6 March 2009Registered office changed on 06/03/2009 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 June 2008Registered office changed on 02/06/2008 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ (1 page)
2 June 2008Registered office changed on 02/06/2008 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ (1 page)
25 February 2008Return made up to 11/01/08; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
(7 pages)
25 February 2008Return made up to 11/01/08; full list of members
  • 363(287) ‐ Registered office changed on 25/02/08
(7 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
26 January 2007Return made up to 11/01/07; full list of members (7 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: 5TH floor, humberstone house humberstone gate leicester LE1 1WB (1 page)
3 February 2006Registered office changed on 03/02/06 from: 5TH floor, humberstone house humberstone gate leicester LE1 1WB (1 page)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2006Incorporation (12 pages)
11 January 2006Incorporation (12 pages)