Company NameEssex Drycleaners Limited
DirectorCavidan Aricilar
Company StatusActive
Company Number06383035
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 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 NameMs Cavidan Aricilar
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Shrubbery Road
London
Greater London
N9 0PA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Contact

Websiteessexdrycleaners.co.uk

Location

Registered AddressParker Russell Level 30, The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cavidan Aricilar
100.00%
Ordinary

Financials

Year2014
Net Worth-£693
Cash£12
Current Liabilities£2,523

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
15 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
1 December 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
16 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
13 September 2019Registered office address changed from 9 Bickels Yard 151-153 Bermondsey Street London Bridge London SE1 3HA to Parker Russell Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 13 September 2019 (1 page)
23 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
31 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
21 February 2018Termination of appointment of St James Corporate Management Ltd as a secretary on 21 February 2018 (1 page)
14 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
4 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 November 2010Secretary's details changed for St James Corporate Management Ltd on 26 September 2010 (2 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Cavidan Aricilar on 26 September 2010 (2 pages)
10 November 2010Director's details changed for Cavidan Aricilar on 26 September 2010 (2 pages)
10 November 2010Secretary's details changed for St James Corporate Management Ltd on 26 September 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Return made up to 26/09/08; full list of members (3 pages)
18 March 2009Return made up to 26/09/08; full list of members (3 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
26 September 2007Incorporation (6 pages)
26 September 2007Incorporation (6 pages)