DAVIS LAUNDERETTES LIMITED
PETWORTH

Hellopages » West Sussex » Chichester » GU28 9AL

Company number 00507153
Status Active
Incorporation Date 21 April 1952
Company Type Private Limited Company
Address DOWNVIEW, WESTSIDE, TILLINGTON, PETWORTH, WEST SUSSEX, GU28 9AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DAVIS LAUNDERETTES LIMITED are www.davislaunderettes.co.uk, and www.davis-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. The distance to to Amberley Rail Station is 7.5 miles; to Haslemere Rail Station is 7.8 miles; to Witley Rail Station is 10 miles; to Arundel Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Davis Launderettes Limited is a Private Limited Company. The company registration number is 00507153. Davis Launderettes Limited has been working since 21 April 1952. The present status of the company is Active. The registered address of Davis Launderettes Limited is Downview Westside Tillington Petworth West Sussex Gu28 9al. The company`s financial liabilities are £72.96k. It is £-81.39k against last year. The cash in hand is £13.79k. It is £-58.13k against last year. And the total assets are £125.42k, which is £-80.33k against last year. DAVIS, Sheila Anne is a Secretary of the company. DAVIS, Morris Peter is a Director of the company. Secretary SOFIZADE, Roberta Lesley has been resigned. Director HYDE, Tessa Esther has been resigned. Director SOFIZADE, Roberta Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


davis launderettes Key Finiance

LIABILITIES £72.96k
-53%
CASH £13.79k
-81%
TOTAL ASSETS £125.42k
-40%
All Financial Figures

Current Directors

Secretary
DAVIS, Sheila Anne
Appointed Date: 17 September 1991

Director
DAVIS, Morris Peter
Appointed Date: 01 April 1998
90 years old

Resigned Directors

Secretary
SOFIZADE, Roberta Lesley
Resigned: 17 September 1991

Director
HYDE, Tessa Esther
Resigned: 06 January 2002
113 years old

Director
SOFIZADE, Roberta Lesley
Resigned: 17 September 1991
82 years old

DAVIS LAUNDERETTES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

27 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
06 Feb 1989
Full accounts made up to 31 December 1987

06 Feb 1989
Return made up to 23/02/88; full list of members

06 Feb 1989
Registered office changed on 06/02/89 from: 13 leeward gardens wimbledon SW19 7QR

25 Mar 1987
Full accounts made up to 31 December 1986

25 Mar 1987
Return made up to 28/03/87; full list of members

DAVIS LAUNDERETTES LIMITED Charges

6 June 2012
Debenture
Delivered: 7 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2010
Mortgage
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35 thrale road, london, t/no: 175485 together with all…
10 October 1979
Mortgage
Delivered: 25 October 1979
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: F/Hold land & premises being 23, dumbleton close…
9 December 1971
A registered charge
Delivered: 30 December 1971
Status: Satisfied on 9 February 2002
Persons entitled: Midland Bank PLC
Description: 35, thrale road, streatham, london S.W.16 together with all…