THE SWISS LAUNDRY,LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 7BY

Company number 00206893
Status Active
Incorporation Date 26 June 1925
Company Type Private Limited Company
Address THE SWISS LAUNDRY LTD, CHERRY HINTON ROAD, CAMBRIDGE, CAMBS, CB1 7BY
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Group of companies' accounts made up to 30 June 2016; Registration of charge 002068930025, created on 29 March 2016. The most likely internet sites of THE SWISS LAUNDRY,LIMITED are www.theswiss.co.uk, and www.the-swiss.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and four months. The Swiss Laundry Limited is a Private Limited Company. The company registration number is 00206893. The Swiss Laundry Limited has been working since 26 June 1925. The present status of the company is Active. The registered address of The Swiss Laundry Limited is The Swiss Laundry Ltd Cherry Hinton Road Cambridge Cambs Cb1 7by. . TURVILL, Mark Keith is a Secretary of the company. HAMMILL, William Stanley is a Director of the company. TURVILL, Guy James is a Director of the company. TURVILL, James Lawrence is a Director of the company. TURVILL, Mark Keith is a Director of the company. TURVILL, Richard John is a Director of the company. TURVILL-SMITH, Marina Stanley is a Director of the company. Secretary TURVILL, Guy James has been resigned. Secretary TURVILL, Richard John has been resigned. Director CHARLTON, Robert has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
TURVILL, Mark Keith
Appointed Date: 01 July 2015

Director

Director
TURVILL, Guy James

62 years old

Director

Director
TURVILL, Mark Keith
Appointed Date: 13 July 1991
52 years old

Director

Director

Resigned Directors

Secretary
TURVILL, Guy James
Resigned: 09 December 1996

Secretary
TURVILL, Richard John
Resigned: 30 June 2015
Appointed Date: 09 December 1996

Director
CHARLTON, Robert
Resigned: 31 May 1997
93 years old

Persons With Significant Control

Mrs Marina Stanley Turvill-Smith
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE SWISS LAUNDRY,LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
08 Feb 2017
Group of companies' accounts made up to 30 June 2016
30 Mar 2016
Registration of charge 002068930025, created on 29 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100,000

24 Feb 2016
Group of companies' accounts made up to 30 June 2015
...
... and 117 more events
13 May 1987
Return made up to 06/02/87; full list of members

02 Feb 1987
Full accounts made up to 28 June 1986

06 May 1986
Return made up to 23/04/86; full list of members

05 Dec 1978
Memorandum and Articles of Association
26 Jun 1925
Incorporation

THE SWISS LAUNDRY,LIMITED Charges

29 March 2016
Charge code 0020 6893 0025
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 303 histon road, cambridge CB4…
2 October 2014
Charge code 0020 6893 0024
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 owen road great yarmouth t/no NK76585…
19 September 2014
Charge code 0020 6893 0023
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 October 2013
Charge code 0020 6893 0022
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being part of 309 histon road…
12 October 2009
Legal charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 149 cherry hinton and land to the rear of…
4 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as the red house 14 south green…
4 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 145 cherry hinton road cambridge.
4 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 161 cherry hinton road cambridge.
4 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 159 cherry hinton road cambridge.
4 March 2004
Legal charge
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 147 cherry hinton road cambridge.
20 November 2001
Legal charge
Delivered: 22 November 2001
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 303 histon road cambridge CB4 3NF.
12 December 1979
Legal charge
Delivered: 31 December 1979
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: F/H:- 66 "roseneath", 147, cherryhinton road, cambridge, as…
17 September 1979
Legal charge
Delivered: 27 September 1979
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: All that freehold property known as no. 145 cherryhinton…
5 December 1978
Legal charge
Delivered: 12 December 1978
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: Laundry premises in cherryhinton rd., Cambridge as…
5 December 1978
Legal charge
Delivered: 12 December 1978
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: 299 histon road, cambridge, cambridgeshire.
5 December 1978
Legal charge
Delivered: 12 December 1978
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: Land at the rear of the swiss laundry LTD. Premises in…
3 October 1975
Legal charge
Delivered: 13 October 1975
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: 10 queen st., Southwold suffolk.
26 October 1972
Legal charge
Delivered: 1 November 1972
Status: Satisfied on 20 January 2012
Persons entitled: Barclays Bank PLC
Description: 22 fendon road cambridge.
31 August 1967
Further charge
Delivered: 18 September 1967
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Building Society
Description: 299 histon road cambridge.
31 August 1967
Further charge
Delivered: 18 September 1967
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Building Society
Description: The swiss laundry cherryhinton road cambridge.
17 March 1959
Legal charge
Delivered: 26 March 1959
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Bldg. Socy.
Description: 108. coleridge road, cambridge & a piece of land at the…
14 May 1958
Legal charge by way of collateral security for securing all moneys.etc. Due from the co. To the chargees dated respectively 24/10/51 and 14/5/58
Delivered: 4 June 1958
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Bldg. Socy.
Description: "Ashlea", no 299 histon road, cambridge and also piece of…
14 May 1958
Further charge
Delivered: 4 June 1958
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Bldg. Socy.
Description: The swiss laundry, cherryhinton road, cambridge.
10 August 1957
Legal charge
Delivered: 14 August 1957
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Bldg. Socy.
Description: 73 cherryhinton road, cambridge.
24 October 1951
Legal charge
Delivered: 8 November 1951
Status: Satisfied on 20 January 2012
Persons entitled: Cambridge Bldg. Socy.
Description: The swiss laundry, cherryhinton road, cambridge.