H P CLEANERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4PJ

Company number 00871115
Status Active
Incorporation Date 10 February 1966
Company Type Private Limited Company
Address 4 QUEX ROAD, LONDON, NW6 4PJ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of H P CLEANERS LIMITED are www.hpcleaners.co.uk, and www.h-p-cleaners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. H P Cleaners Limited is a Private Limited Company. The company registration number is 00871115. H P Cleaners Limited has been working since 10 February 1966. The present status of the company is Active. The registered address of H P Cleaners Limited is 4 Quex Road London Nw6 4pj. The company`s financial liabilities are £41.78k. It is £-9.19k against last year. The cash in hand is £1.27k. It is £0.2k against last year. And the total assets are £1.27k, which is £0.2k against last year. MESSIAS, Stephen is a Secretary of the company. NAGHIBI, Sharareh, Dr is a Director of the company. Secretary GEORGIOU, Androulla has been resigned. Secretary GEORGIOU, Margaretha has been resigned. Secretary POLI, Gina has been resigned. Director GEORGIOU, Theodoros Haji has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


h p cleaners Key Finiance

LIABILITIES £41.78k
-19%
CASH £1.27k
+18%
TOTAL ASSETS £1.27k
+18%
All Financial Figures

Current Directors

Secretary
MESSIAS, Stephen
Appointed Date: 30 March 2007

Director
NAGHIBI, Sharareh, Dr
Appointed Date: 30 March 2007
60 years old

Resigned Directors

Secretary
GEORGIOU, Androulla
Resigned: 02 February 1996

Secretary
GEORGIOU, Margaretha
Resigned: 16 April 1999
Appointed Date: 02 February 1996

Secretary
POLI, Gina
Resigned: 30 March 2007
Appointed Date: 16 April 1999

Director
GEORGIOU, Theodoros Haji
Resigned: 30 March 2007
64 years old

Persons With Significant Control

Silver Valley Enterprise Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H P CLEANERS LIMITED Events

24 Feb 2017
Confirmation statement made on 22 December 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 89 more events
26 Mar 1987
Full accounts made up to 31 July 1986

06 Jun 1986
Full accounts made up to 31 July 1985

06 Jun 1986
Return made up to 16/04/86; full list of members

16 May 1986
Annual return made up to 31/03/85

10 Feb 1966
Certificate of incorporation

H P CLEANERS LIMITED Charges

30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 83 goldhawk road, shepherd bush…
11 May 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 26 April 2007
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a 83 goldhawk road london W12.
16 April 1998
Legal charge
Delivered: 6 May 1998
Status: Satisfied on 3 April 2007
Persons entitled: Bank of Cyprus (London) Limited
Description: 51 holcroft court clipstone street london W1.
29 August 1990
Legal mortgage
Delivered: 3 September 1990
Status: Satisfied on 2 February 2007
Persons entitled: National Westminster Bank PLC
Description: 129 forest road walthamstow london E17 6RG and the proceeds…
2 August 1990
Legal mortgage
Delivered: 10 August 1990
Status: Satisfied on 6 May 1998
Persons entitled: National Westminster Bank PLC
Description: 15A albert road walthamstow london E17 and the proceeds of…
28 June 1990
Mortgage
Delivered: 14 July 1990
Status: Satisfied on 2 February 2007
Persons entitled: Nationwide Anglia Building Society
Description: 83 goldhawk road london W12.
28 June 1990
Legal charge
Delivered: 14 July 1990
Status: Satisfied on 2 February 2007
Persons entitled: Nationwide Anglia Building Society
Description: 83 goldhawk road london W12. Floating charge over all…
21 December 1984
Legal mortgage
Delivered: 28 December 1984
Status: Satisfied on 6 May 1998
Persons entitled: National Westminster Bank PLC
Description: 83 goldhawk road, shepherds bush, hammersmith title no ngl…
12 August 1982
Legal charge
Delivered: 25 August 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 83 goldhawk road hammersmith & fulham london W12.