Company NameMichigan Laundrette Limited
DirectorsRamakant Patel and Bhanuben Ramakant Patel
Company StatusActive
Company Number06210244
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years 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 Ramakant Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(4 days after company formation)
Appointment Duration17 years
RoleElectrical Engr
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrews Close
Harrow
Middlesex
HA1 3GE
Secretary NameBhanuben Patel
NationalityBritish
StatusCurrent
Appointed16 April 2007(4 days after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrews Close
Harrow
Middlesex
HA1 3GE
Director NameMrs Bhanuben Ramakant Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(13 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Andrews Close
Harrow
HA1 3GE
Director NameBhanuben Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(4 days after company formation)
Appointment Duration13 years (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Andrews Close
Harrow
Middlesex
HA1 3GE
Director NameMr Rahul Patel
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat - 5 Roxborough Heights
College Road
Harrow
Middlesex
HA1 1GN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Bhanuben Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£3,744
Cash£3,758
Current Liabilities£84,221

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

29 May 2007Delivered on: 1 June 2007
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: F/H 197 brockley 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
9 May 2007Delivered on: 11 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
29 October 2016Micro company accounts made up to 31 May 2016 (1 page)
28 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 10
(5 pages)
26 October 2015Secretary's details changed for Bhanuben Patel on 23 October 2015 (1 page)
26 October 2015Director's details changed for Ramakant Patel on 24 October 2015 (2 pages)
26 October 2015Director's details changed for Bhanuben Patel on 24 October 2015 (2 pages)
12 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(5 pages)
2 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15
(5 pages)
5 February 2014Termination of appointment of Rahul Patel as a director (1 page)
3 August 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
1 September 2012Total exemption small company accounts made up to 31 May 2012 (9 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
15 October 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
4 May 2011Director's details changed for Mr Rahul Patel on 23 April 2011 (2 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
4 May 2011Director's details changed for Ramakant Patel on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Bhanuben Patel on 23 April 2011 (2 pages)
13 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
11 May 2010Appointment of Mr Rahul Patel as a director (1 page)
11 May 2010Director's details changed for Bhanuben Patel on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Ramakant Patel on 23 April 2010 (2 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
29 April 2009Return made up to 23/04/09; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
14 April 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
1 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
19 April 2007Ad 16/04/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New secretary appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Incorporation (9 pages)