Company NameExclusive Laundry Ltd
DirectorAmir Shahzad
Company StatusActive - Proposal to Strike off
Company Number07486712
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Previous NameExclusive Commercial Laundry Ltd

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 Amir Shahzad
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(same day as company formation)
RoleDry Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address61 Telham Road
London
E6 6BW
Director NameMr Syed Mazhar Kazmi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(5 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Crawford Place
London
W1H 5NF

Contact

Websitefarhorizontraders.com

Location

Registered AddressC/O Goodmen Ltd, Iveco House
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Syed Mazhar Kazmi
51.00%
Ordinary
49 at £1Amir Shahzad
49.00%
Ordinary

Financials

Year2014
Net Worth£5,474
Cash£1,602
Current Liabilities£28,954

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

19 May 2011Delivered on: 21 May 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
11 July 2018Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page)
18 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 August 2017Notification of Amir Shahzad as a person with significant control on 2 June 2017 (2 pages)
1 August 2017Notification of Amir Shahzad as a person with significant control on 2 June 2017 (2 pages)
1 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Appointment of Mr Syed Mazhar Kazmi as a director on 2 June 2016 (2 pages)
26 September 2016Appointment of Mr Syed Mazhar Kazmi as a director on 2 June 2016 (2 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page)
2 June 2016Termination of appointment of Syed Mazhar Kazmi as a director on 2 June 2016 (1 page)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2014Compulsory strike-off action has been suspended (1 page)
6 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Appointment of Mr Syed Mazhar Kazmi as a director on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Appointment of Mr Syed Mazhar Kazmi as a director on 11 July 2013 (2 pages)
7 January 2013Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Registered office address changed from C/O Goodmen 10 Crawford Place London W1H 5NF United Kingdom on 7 January 2013 (1 page)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 17 December 2012 (1 page)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 September 2012Company name changed exclusive commercial laundry LTD\certificate issued on 05/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
5 September 2012Company name changed exclusive commercial laundry LTD\certificate issued on 05/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-04
(3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 (1 page)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)