Company NameParsons Brothers Laundries Ltd
Company StatusActive
Company Number06758760
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 4 months ago)
Previous NameG S Laundries Limited

Business Activity

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

Directors

Director NameAnthony John Parsons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(3 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firhill Road Bellingham
Catford
London
SE6 3JS
Director NameMs Helen Parsons
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(3 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Warren John Parsons
Date of BirthJune 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed19 March 2012(3 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameTania Ann Savoia
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Oakley Road
Bromley
Kent
BR2 8HQ
Director NameMr Giuseppe Savoia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst
Oakley Road
Bromley
Kent
BR2 8HQ
Director NameMr Giuseppe Savoia
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE

Contact

Websitegslaundries.co.uk

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

170 at £1Mr Giuseppe Savoia
29.82%
Ordinary
150 at £1Mr Warren John Parsons
26.32%
Ordinary
150 at £1Ms Helen Parsons
26.32%
Ordinary
100 at £1Mr Anthony John Parsons
17.54%
Ordinary

Financials

Year2014
Net Worth-£5,191
Cash£50,652
Current Liabilities£103,436

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

11 July 2014Delivered on: 23 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-01
(3 pages)
16 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
31 May 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Cessation of Giuseppe Savoia as a person with significant control on 1 March 2017 (1 page)
19 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2017Cessation of Giuseppe Savoia as a person with significant control on 1 March 2017 (1 page)
19 December 2017Change of details for Mr Warren John Parsons as a person with significant control on 10 April 2017 (2 pages)
19 December 2017Change of details for Mr Warren John Parsons as a person with significant control on 10 April 2017 (2 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 April 2017Termination of appointment of Giuseppe Savoia as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of Giuseppe Savoia as a director on 10 April 2017 (1 page)
29 November 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 570
(4 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 570
(4 pages)
15 October 2015Appointment of Mr Giuseppe Savoia as a director on 28 September 2015 (2 pages)
15 October 2015Appointment of Mr Giuseppe Savoia as a director on 28 September 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 570
(4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 570
(4 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (3 pages)
13 November 2014Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page)
13 November 2014Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page)
23 July 2014Registration of charge 067587600001, created on 11 July 2014 (8 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Registration of charge 067587600001, created on 11 July 2014 (8 pages)
7 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
7 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Appointment of Warren John Parsons as a director on 19 March 2012 (3 pages)
5 April 2012Appointment of Anthony John Parsons as a director (3 pages)
5 April 2012Appointment of Warren Jojn Parsons as a director (3 pages)
5 April 2012Appointment of Warren John Parsons as a director on 19 March 2012 (3 pages)
5 April 2012Appointment of Anthony John Parsons as a director (3 pages)
5 April 2012Appointment of Helen Parsons as a director (3 pages)
5 April 2012Termination of appointment of Tania Savoia as a director (2 pages)
5 April 2012Termination of appointment of Tania Savoia as a director (2 pages)
5 April 2012Appointment of Helen Parsons as a director (3 pages)
16 March 2012Director's details changed for Giuseppe Savoia on 24 February 2012 (2 pages)
16 March 2012Director's details changed for Tania Ann Savoia on 24 February 2012 (2 pages)
16 March 2012Director's details changed for Giuseppe Savoia on 24 February 2012 (2 pages)
16 March 2012Director's details changed for Tania Ann Savoia on 24 February 2012 (2 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
10 December 2008Director appointed tania ann savoia (2 pages)
10 December 2008Director appointed tania ann savoia (2 pages)
4 December 2008Ad 26/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 December 2008Director appointed giuseppe savoia (2 pages)
4 December 2008Ad 26/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
4 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
4 December 2008Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
4 December 2008Director appointed giuseppe savoia (2 pages)
26 November 2008Appointment terminated director laurence adams (1 page)
26 November 2008Incorporation (14 pages)
26 November 2008Incorporation (14 pages)
26 November 2008Appointment terminated director laurence adams (1 page)