SILVER CLOUD LAUNDERETTES LIMITED,
NR ONGAR,ESSEX

Hellopages » Essex » Epping Forest » CM5 0PR
Company number 00769156
Status Active
Incorporation Date 29 July 1963
Company Type Private Limited Company
Address RED SQUIRRELS, BIRDS GREEN ROAD,FYFIELD, NR ONGAR,ESSEX, CM5 0PR
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-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2,264 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SILVER CLOUD LAUNDERETTES LIMITED, are www.silvercloudlaunderettes.co.uk, and www.silver-cloud-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Silver Cloud Launderettes Limited is a Private Limited Company. The company registration number is 00769156. Silver Cloud Launderettes Limited has been working since 29 July 1963. The present status of the company is Active. The registered address of Silver Cloud Launderettes Limited is Red Squirrels Birds Green Road Fyfield Nr Ongar Essex Cm5 0pr. . SIMONS, Mary Elizabeth is a Secretary of the company. SIMONS, Mary Elizabeth is a Director of the company. SIMONS, Paul Nicholas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


silver cloud launderettes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director

SILVER CLOUD LAUNDERETTES LIMITED, Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
21 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,264

29 Mar 2016
Total exemption small company accounts made up to 31 July 2015
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,264

03 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 82 more events
30 Nov 1987
Accounts for a small company made up to 31 May 1987

30 Nov 1987
Return made up to 05/11/87; full list of members

01 Nov 1986
Accounts for a small company made up to 31 May 1986

01 Nov 1986
Return made up to 30/10/86; full list of members

29 Jul 1963
Incorporation

SILVER CLOUD LAUNDERETTES LIMITED, Charges

4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 26 July 1994
Persons entitled: Barclays Bank PLC
Description: 54 queens road walthamstow l/b of waltham forest.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 26 July 1994
Persons entitled: Barclays Bank PLC
Description: 74 pretoria avenue walthamstow l/b of waltham.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 26 July 1994
Persons entitled: Barclays Bank PLC
Description: 145 plashet road plaistow lb of newham.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 42 west ham lane stratford lb of newham.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 26 July 1994
Persons entitled: Barclays Bank PLC
Description: 110 snake's lane woodford l/b of redbridge.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 339 forest road walthamstow l/b of waltham forest.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 766 high road leytone l/b of waltham forest.
4 November 1992
Legal charge
Delivered: 18 November 1992
Status: Satisfied on 26 July 1994
Persons entitled: Barclays Bank PLC
Description: 634 chigwell road woodford bridge l/b of redbridge.
31 May 1990
Debenture
Delivered: 14 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: 631 lea bridge road, leyton, L.b of waltham forest title no…
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 226 chingford road, L.b of waltham forest title no ex 410.
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 884 romford road, ilford, L.b of newham title no egl 2009.
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 22 August 2001
Persons entitled: Barclays Bank PLC
Description: 162 church road leyton, L.B. of waltham forest title no ex…
31 May 1990
Legal charge
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 and 57 crownfield road, leyton, L.B. of waltham forest…