Company NameRendezvous Dry Cleaners Ltd
DirectorsHussain Hassan and Yusuf Mehmet
Company StatusActive
Company Number06490792
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Previous NameHilldale Associates Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Hussain Hassan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodside Road
New Malden
Surrey
KT3 3AH
Director NameMr Yusuf Mehmet
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hawkhurst Way
New Malden
Surrey
KT3 5BS
Secretary NameMr Yusuf Mehmet
NationalityBritish
StatusCurrent
Appointed04 April 2008(2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hawkhurst Way
New Malden
Surrey
KT3 5BS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 85421000
Telephone regionLondon

Location

Registered Address310 Kingston Road
London
SW20 8LX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£101,618
Cash£71,561
Current Liabilities£7,747

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
15 June 2018Cessation of Yusuf Mehmet Bepei as a person with significant control on 1 March 2018 (1 page)
15 June 2018Cessation of Husseyin Ozturk Hassan as a person with significant control on 1 March 2018 (1 page)
15 June 2018Statement of capital following an allotment of shares on 1 March 2018
  • GBP 4
(3 pages)
15 June 2018Notification of a person with significant control statement (2 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
2 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Yusuf Mehmet on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Yusuf Mehmet on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Yusuf Mehmet on 1 February 2010 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Hussain Hassan on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Hussain Hassan on 1 February 2010 (2 pages)
17 March 2010Director's details changed for Mr Hussain Hassan on 1 February 2010 (2 pages)
10 January 2010Amended accounts made up to 31 March 2009 (4 pages)
10 January 2010Amended accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / yusuf mehmet / 04/04/2008 (1 page)
17 February 2009Director and secretary's change of particulars / yusuf mehmet / 04/04/2008 (1 page)
17 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 November 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
18 November 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
18 November 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
22 April 2008Memorandum and Articles of Association (3 pages)
22 April 2008Memorandum and Articles of Association (3 pages)
16 April 2008Company name changed hilldale associates LIMITED\certificate issued on 18/04/08 (2 pages)
16 April 2008Company name changed hilldale associates LIMITED\certificate issued on 18/04/08 (2 pages)
11 April 2008Registered office changed on 11/04/2008 from 310 kingston road kingston road london SW20 8LX (1 page)
11 April 2008Registered office changed on 11/04/2008 from 310 kingston road kingston road london SW20 8LX (1 page)
8 April 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
8 April 2008Appointment terminate, director hanover directors LIMITED logged form (1 page)
8 April 2008Appointment terminate, director hanover directors LIMITED logged form (1 page)
8 April 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
5 April 2008Registered office changed on 05/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 April 2008Registered office changed on 05/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 April 2008Appointment terminated director hanover directors LIMITED (1 page)
4 April 2008Director appointed mr yusuf mehmet (1 page)
4 April 2008Director appointed mr hussain hassan (1 page)
4 April 2008Director appointed mr yusuf mehmet (1 page)
4 April 2008Secretary appointed mr yusuf mehmet (1 page)
4 April 2008Secretary appointed mr yusuf mehmet (1 page)
4 April 2008Director appointed mr hussain hassan (1 page)
1 February 2008Incorporation (6 pages)
1 February 2008Incorporation (6 pages)