HAND LAUNDRY (BURY) LIMITED (THE)
CROYDON

Hellopages » Greater London » Croydon » CR9 1XS

Company number 00244914
Status Active
Incorporation Date 7 January 1930
Company Type Private Limited Company
Address 75 PARK LANE, CROYDON, SURREY, CR9 1XS
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 ninety-four events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 33,200 . The most likely internet sites of HAND LAUNDRY (BURY) LIMITED (THE) are www.handlaundryburylimited.co.uk, and www.hand-laundry-bury-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and nine months. Hand Laundry Bury Limited The is a Private Limited Company. The company registration number is 00244914. Hand Laundry Bury Limited The has been working since 07 January 1930. The present status of the company is Active. The registered address of Hand Laundry Bury Limited The is 75 Park Lane Croydon Surrey Cr9 1xs. . BAYNE, Sheila Mary Killingley is a Secretary of the company. BAYNE, Duncan James is a Director of the company. BAYNE, James Warrender is a Director of the company. BAYNE, Sheila Mary Killingley is a Director of the company. MURRAY, Justine Isabella is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
BAYNE, Duncan James
Appointed Date: 19 August 2009
56 years old

Director

Director

Director

HAND LAUNDRY (BURY) LIMITED (THE) Events

30 Nov 2016
Confirmation statement made on 31 October 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 33,200

15 Oct 2015
Full accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 33,200

...
... and 84 more events
23 Feb 1988
New director appointed

17 Dec 1987
Full accounts made up to 31 December 1986

06 Jan 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Return made up to 25/12/86; full list of members

06 Jan 1987
Director resigned

HAND LAUNDRY (BURY) LIMITED (THE) Charges

1 September 2005
Legal charge
Delivered: 10 September 2005
Status: Satisfied on 18 December 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 55 guildhall street, bury, st edmunds in the…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 kempson way hillside business park bury st edmunds…
17 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property situate and known as plot D2…
17 December 2004
Legal charge
Delivered: 18 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Norfolk house unit 11A lion barn needham market t/no…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 18 December 2007
Persons entitled: National Westminster Bank PLC
Description: 1 st edmundsbury mews st andrews street south bury st…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 18 December 2007
Persons entitled: National Westminster Bank PLC
Description: Property k/a 2 st edmundsbury mews, st andrews street…
26 February 1990
Mortgage debenture
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1990
Legal mortgage
Delivered: 6 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old flax factory, bury saint edmunds…
6 March 1989
Legal charge
Delivered: 8 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a enterprise park etna road bury st edmunds…
18 April 1986
Legal mortgage
Delivered: 7 May 1986
Status: Satisfied on 5 December 1997
Persons entitled: National Westminster Bank PLC
Description: 14-20 fore street, ipswich, suffolk. Title no sk 39536 and…
8 May 1984
Legal mortgage
Delivered: 18 May 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 31, 32 and 33 angels hill, bury st. Edmunds, suffolk…
14 November 1934
Further charge
Delivered: 23 November 1934
Status: Satisfied on 5 December 1997
Persons entitled: R. Paul P.W. Cobbold
Description: Freehold: 55 guildhall st, bury st edmunds, suffolk.
21 November 1931
Mortgage
Delivered: 10 December 1931
Status: Satisfied on 5 December 1997
Persons entitled: R. Paul A. Turner (Trustees of Eastern Counties Permanent Benefit Building Society)
Description: Freehold: 55 guildhall st, bury st. Edmunds, suffolk.