Company NameStaines Dry Cleaners Limited
DirectorsLaila Shamji and Rozina Ahmed
Company StatusActive
Company Number07156034
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 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 Laila Shamji
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusCurrent
Appointed15 February 2010(3 days after company formation)
Appointment Duration14 years, 2 months
RoleSelf Employeed
Country of ResidenceCanada
Correspondence Address2-4 Church Street
Staines
Middlesex
TW18 4EP
Director NameMs Rozina Ahmed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Church Street
Staines
Middlesex
TW18 4EP
Director NameMs Nazma Kara
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleSalesperson
Country of ResidenceCanada
Correspondence Address30 Antrim Cres #
315 Scarborough
Ontario
M1p-4 S4
Director NameMs Hemangi Patel
Date of BirthApril 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2016(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Church Street
Staines
Middlesex
TW18 4EP
Director NameMr Gouveia Ferreira Luis Manuel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed31 May 2017(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-4 Church Street
Staines
Middlesex
TW18 4EP
Director NameMiss Ria Mehta
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2-4 Church Street
Staines
Middlesex
TW18 4EP

Contact

Telephone01784 455811
Telephone regionStaines

Location

Registered Address2-4 Church Street
Staines
Middlesex
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Financials

Year2013
Net Worth£7
Cash£312
Current Liabilities£305

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

13 May 2020Appointment of Ms Rozina Ahmed as a director on 13 May 2020 (2 pages)
13 May 2020Termination of appointment of Gouveia Ferreira Luis Manuel as a director on 13 May 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 May 2017Appointment of Mr Gouveia Ferreira Luis Manuel as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Hemangi Patel as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Gouveia Ferreira Luis Manuel as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Hemangi Patel as a director on 31 May 2017 (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 June 2016Appointment of Ms. Hemangi Patel as a director on 1 March 2016 (2 pages)
21 June 2016Appointment of Ms. Hemangi Patel as a director on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 12 February 2014
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
17 February 2010Appointment of Ms Laila Shamji as a director (2 pages)
17 February 2010Termination of appointment of Nazma Kara as a director (1 page)
17 February 2010Appointment of Ms Laila Shamji as a director (2 pages)
17 February 2010Termination of appointment of Nazma Kara as a director (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)