Company number 00440464
Status Active
Incorporation Date 9 August 1947
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Secretary's details changed for Mr David Andrew Lawler on 26 April 2017; Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017; Appointment of Mr Mark South as a director on 23 December 2016. The most likely internet sites of CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED are www.camborneredruthlaundrycompany.co.uk, and www.camborne-redruth-laundry-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camborne Redruth Laundry Company Limited is a Private Limited Company.
The company registration number is 00440464. Camborne Redruth Laundry Company Limited has been working since 09 August 1947.
The present status of the company is Active. The registered address of Camborne Redruth Laundry Company Limited is 1 Knightsbridge London England Sw1x 7lx. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary HIORNS, Nigel James has been resigned. Secretary VOSPER, Iain Andrew has been resigned. Secretary WOOD, Samuel Lewis has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director ROWE, Benjamin Gerald has been resigned. Director ROWE, Colin Stuart has been resigned. Director ROWE, Richard Alexander has been resigned. The company operates in "Non-trading company".
Current Directors
Director
SOUTH, Mark
Appointed Date: 23 December 2016
62 years old
Resigned Directors
CAMBORNE-REDRUTH LAUNDRY COMPANY LIMITED Events
28 Apr 2017
Secretary's details changed for Mr David Andrew Lawler on 26 April 2017
26 Apr 2017
Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017
03 Jan 2017
Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016
Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016
Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
...
... and 125 more events
27 Nov 1987
Full group accounts made up to 31 December 1986
27 Nov 1987
Return made up to 12/10/87; no change of members
18 Nov 1986
Group of companies' accounts made up to 31 December 1985
18 Nov 1986
Return made up to 13/10/86; full list of members
09 Aug 1947
Incorporation
15 March 2005
Mortgage
Delivered: 23 March 2005
Status: Satisfied
on 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H cornwall linen service premises pool redruth cornwall…
15 March 2005
Mortgage
Delivered: 17 March 2005
Status: Satisfied
on 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 2 westend, redruth cornwall…
15 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied
on 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Omnibus guarantee and set-off agreement
Delivered: 17 March 2005
Status: Satisfied
on 27 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 June 2004
Debenture
Delivered: 15 June 2004
Status: Satisfied
on 27 January 2006
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Legal mortgage
Delivered: 19 June 2002
Status: Satisfied
on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
16 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied
on 12 February 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h poperty at k/a 34 high street falmouth cornwall…
16 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied
on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied
on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold - 2 west end,redruth,cornwall; cl 59278. with the…
16 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied
on 12 February 2005
Persons entitled: Hsbc Bank PLC
Description: F/H 45 trelowarren street cambourne cornwall t/no;-CL59285…
16 August 2001
Legal mortgage
Delivered: 22 August 2001
Status: Satisfied
on 2 April 2005
Persons entitled: Hsbc Bank PLC
Description: The property at laundry at dudnance lane, pool, redruth…
3 January 1991
Legal charge
Delivered: 17 January 1991
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: 45 trelowarren street camborne cornwall t/n cl 59285.
28 November 1990
Legal charge
Delivered: 18 December 1990
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: 2 west end redruth, cornwall t/n cls 9278.
30 October 1989
Mortgage
Delivered: 20 November 1989
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1973
Debenture
Delivered: 14 March 1973
Status: Satisfied
on 22 February 2002
Persons entitled: T. S Rowe
Description: The company'S. Undertaking and all property and assets…
15 March 1973
Debenture
Delivered: 14 March 1973
Status: Satisfied
on 22 February 2002
Persons entitled: B. L. Rowe
Description: The companys'. Undertaking and all property and assets…
15 March 1973
Debenture
Delivered: 14 March 1973
Status: Satisfied
on 22 February 2002
Persons entitled: C. S. Oates.
Description: The companys'. Undertaking and all property and assets…
20 August 1968
Legal charge
Delivered: 30 August 1968
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: 13, commercial street, camborne, cornwall.
23 September 1964
Legal charge
Delivered: 30 September 1964
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: 34 high street, falmouth cornwall.
30 October 1959
Legal charge
Delivered: 4 November 1959
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: Shop & dwellinghouse at 12 and 12B west end, redruth…
7 January 1958
Legal charge
Delivered: 24 January 1958
Status: Satisfied
on 22 February 2002
Persons entitled: The Lizard & District Hygienic Steam Laundry Co. LTD.
Description: Land at illogan, cornwall with buildings erected thereon…
10 May 1957
Debenture
Delivered: 24 May 1957
Status: Satisfied
on 22 February 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill and fixed plant and machinery (see doc…