HANWELL LAUNDERETTES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3EP

Company number 00559461
Status Active
Incorporation Date 31 December 1955
Company Type Private Limited Company
Address OPPENHEIM AND CO LIMITED, 52 GREAT EASTERN STREET, SHOREDITCH, LONDON, EC2A 3EP
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 eighty-three events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016; Total exemption small company accounts made up to 15 January 2016. The most likely internet sites of HANWELL LAUNDERETTES LIMITED are www.hanwelllaunderettes.co.uk, and www.hanwell-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanwell Launderettes Limited is a Private Limited Company. The company registration number is 00559461. Hanwell Launderettes Limited has been working since 31 December 1955. The present status of the company is Active. The registered address of Hanwell Launderettes Limited is Oppenheim and Co Limited 52 Great Eastern Street Shoreditch London Ec2a 3ep. The company`s financial liabilities are £5.27k. It is £1.38k against last year. The cash in hand is £0.39k. It is £-0.05k against last year. . STAINER, Sally is a Director of the company. TURNER, Andrew Stewart is a Director of the company. Secretary TURNER, Yvonne Kathleen has been resigned. Director TURNER, Richard Sydney has been resigned. Director TURNER, Yvonne Kathleen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hanwell launderettes Key Finiance

LIABILITIES £5.27k
+35%
CASH £0.39k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STAINER, Sally

59 years old

Director
TURNER, Andrew Stewart
Appointed Date: 06 October 2016
63 years old

Resigned Directors

Secretary
TURNER, Yvonne Kathleen
Resigned: 02 October 2013

Director
TURNER, Richard Sydney
Resigned: 03 September 2011
86 years old

Director
TURNER, Yvonne Kathleen
Resigned: 02 October 2013
82 years old

Persons With Significant Control

Ms Julie Noble
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Stewart Turner
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Stainer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANWELL LAUNDERETTES LIMITED Events

23 Dec 2016
Confirmation statement made on 18 December 2016 with updates
19 Oct 2016
Appointment of Mr Andrew Stewart Turner as a director on 6 October 2016
03 Oct 2016
Total exemption small company accounts made up to 15 January 2016
29 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 600

01 Oct 2015
Total exemption small company accounts made up to 15 January 2015
...
... and 73 more events
02 Nov 1987
Return made up to 04/09/87; full list of members

20 Oct 1987
Return made up to 31/12/86; full list of members

20 Oct 1987
Registered office changed on 20/10/87 from: 6 porter street baker street london W1M 1HZ

28 Sep 1987
Full accounts made up to 15 January 1987

28 Sep 1987
Full accounts made up to 15 January 1986

HANWELL LAUNDERETTES LIMITED Charges

14 October 1992
Legal charge
Delivered: 23 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and property at 51 and 53 boston road hanwell ealing…
28 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 10 June 1992
Persons entitled: Midland Bank PLC
Description: F/H property k/a 51 baston road hanwell, london W7 tin mx…
30 October 1987
Legal charge
Delivered: 9 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51/53 boston road hanwell london W7.