Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STROUD GREEN LAUNDERETTE LIMITED
Company Information for

STROUD GREEN LAUNDERETTE LIMITED

JUNIPER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
00522668
Private Limited Company
Active

Company Overview

About Stroud Green Launderette Ltd
STROUD GREEN LAUNDERETTE LIMITED was founded on 1953-08-13 and has its registered office in Brentwood. The organisation's status is listed as "Active". Stroud Green Launderette Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STROUD GREEN LAUNDERETTE LIMITED
 
Legal Registered Office
JUNIPER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in RM11
 
Filing Information
Company Number 00522668
Company ID Number 00522668
Date formed 1953-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:26:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STROUD GREEN LAUNDERETTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STROUD GREEN LAUNDERETTE LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE LAWRENCE
Company Secretary 2002-07-01
MARK VERNON ALDERSLADE
Director 2009-05-07
SUSAN JANE LAWRENCE
Director 2009-08-31
SARA ANNE STATE
Director 1991-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARA ANNE STATE
Company Secretary 1993-11-17 2002-07-01
MARK VERNON ALDERSLADE
Director 1991-06-29 2002-07-01
HUGH VERNON ALDERSLADE
Director 1991-06-29 2000-05-25
SUSAN JANE HOY
Company Secretary 1991-06-29 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE LAWRENCE STAPLEFORD LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1973-01-09 Active - Proposal to Strike off
SUSAN JANE LAWRENCE EDGWAREBURY LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1955-08-26 Active - Proposal to Strike off
SUSAN JANE LAWRENCE HORNSEY ROAD LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1957-07-15 Active - Proposal to Strike off
SUSAN JANE LAWRENCE HIGH TOWN LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1956-02-22 Active - Proposal to Strike off
SUSAN JANE LAWRENCE ARCHWAY ROAD LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1959-08-24 Active - Proposal to Strike off
SUSAN JANE LAWRENCE LAUNDERETTE MAINTENANCE (HORNSEY) LIMITED Company Secretary 2002-07-01 CURRENT 1961-07-05 Active - Proposal to Strike off
SUSAN JANE LAWRENCE TURNPIKE LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1961-07-19 Liquidation
SUSAN JANE LAWRENCE PARK STREET CLEANING CENTRE LIMITED Company Secretary 2002-07-01 CURRENT 1985-09-24 Active - Proposal to Strike off
SUSAN JANE LAWRENCE THOMAS WEBB (CARPETS) LIMITED Company Secretary 2002-07-01 CURRENT 1985-11-20 Active - Proposal to Strike off
SUSAN JANE LAWRENCE TOLLINGTON LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1961-08-18 Active - Proposal to Strike off
SUSAN JANE LAWRENCE ROUND GREEN LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1961-08-18 Active
SUSAN JANE LAWRENCE PRIORYHEATH INVESTMENTS LIMITED Company Secretary 2002-07-01 CURRENT 1963-04-30 Active - Proposal to Strike off
SUSAN JANE LAWRENCE PARK LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1957-09-06 Active
SUSAN JANE LAWRENCE H.V.ALDERSLADE & CO.LIMITED Company Secretary 2002-07-01 CURRENT 1937-06-04 Active
SUSAN JANE LAWRENCE HIGHBURY LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1957-09-06 Liquidation
SUSAN JANE LAWRENCE ASHTON ROAD LAUNDERETTE LIMITED Company Secretary 2002-07-01 CURRENT 1966-01-17 Active - Proposal to Strike off
MARK VERNON ALDERSLADE STAPLEFORD LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1973-01-09 Active - Proposal to Strike off
MARK VERNON ALDERSLADE EDGWAREBURY LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1955-08-26 Active - Proposal to Strike off
MARK VERNON ALDERSLADE HORNSEY ROAD LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1957-07-15 Active - Proposal to Strike off
MARK VERNON ALDERSLADE HIGH TOWN LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1956-02-22 Active - Proposal to Strike off
MARK VERNON ALDERSLADE ARCHWAY ROAD LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1959-08-24 Active - Proposal to Strike off
MARK VERNON ALDERSLADE LAUNDERETTE MAINTENANCE (HORNSEY) LIMITED Director 2009-05-07 CURRENT 1961-07-05 Active - Proposal to Strike off
MARK VERNON ALDERSLADE TURNPIKE LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1961-07-19 Liquidation
MARK VERNON ALDERSLADE PARK STREET CLEANING CENTRE LIMITED Director 2009-05-07 CURRENT 1985-09-24 Active - Proposal to Strike off
MARK VERNON ALDERSLADE THOMAS WEBB (CARPETS) LIMITED Director 2009-05-07 CURRENT 1985-11-20 Active - Proposal to Strike off
MARK VERNON ALDERSLADE TOLLINGTON LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1961-08-18 Active - Proposal to Strike off
MARK VERNON ALDERSLADE ROUND GREEN LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1961-08-18 Active
MARK VERNON ALDERSLADE PRIORYHEATH INVESTMENTS LIMITED Director 2009-05-07 CURRENT 1963-04-30 Active - Proposal to Strike off
MARK VERNON ALDERSLADE PARK LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1957-09-06 Active
MARK VERNON ALDERSLADE H.V.ALDERSLADE & CO.LIMITED Director 2009-05-07 CURRENT 1937-06-04 Active
MARK VERNON ALDERSLADE HIGHBURY LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1957-09-06 Liquidation
MARK VERNON ALDERSLADE ASHTON ROAD LAUNDERETTE LIMITED Director 2009-05-07 CURRENT 1966-01-17 Active - Proposal to Strike off
SUSAN JANE LAWRENCE STAPLEFORD LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1973-01-09 Active - Proposal to Strike off
SUSAN JANE LAWRENCE EDGWAREBURY LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1955-08-26 Active - Proposal to Strike off
SUSAN JANE LAWRENCE HORNSEY ROAD LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1957-07-15 Active - Proposal to Strike off
SUSAN JANE LAWRENCE HIGH TOWN LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1956-02-22 Active - Proposal to Strike off
SUSAN JANE LAWRENCE LAUNDERETTE MAINTENANCE (HORNSEY) LIMITED Director 2009-08-31 CURRENT 1961-07-05 Active - Proposal to Strike off
SUSAN JANE LAWRENCE TURNPIKE LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1961-07-19 Liquidation
SUSAN JANE LAWRENCE PARK STREET CLEANING CENTRE LIMITED Director 2009-08-31 CURRENT 1985-09-24 Active - Proposal to Strike off
SUSAN JANE LAWRENCE THOMAS WEBB (CARPETS) LIMITED Director 2009-08-31 CURRENT 1985-11-20 Active - Proposal to Strike off
SUSAN JANE LAWRENCE TOLLINGTON LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1961-08-18 Active - Proposal to Strike off
SUSAN JANE LAWRENCE ROUND GREEN LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1961-08-18 Active
SUSAN JANE LAWRENCE PRIORYHEATH INVESTMENTS LIMITED Director 2009-08-31 CURRENT 1963-04-30 Active - Proposal to Strike off
SUSAN JANE LAWRENCE PARK LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1957-09-06 Active
SUSAN JANE LAWRENCE H.V.ALDERSLADE & CO.LIMITED Director 2009-08-31 CURRENT 1937-06-04 Active
SUSAN JANE LAWRENCE HIGHBURY LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1957-09-06 Liquidation
SUSAN JANE LAWRENCE ASHTON ROAD LAUNDERETTE LIMITED Director 2009-08-31 CURRENT 1966-01-17 Active - Proposal to Strike off
SARA ANNE STATE ALDERSTATES PROPERTY LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SARA ANNE STATE THOMAS WEBB (CARPETS) LIMITED Director 1991-11-30 CURRENT 1985-11-20 Active - Proposal to Strike off
SARA ANNE STATE STAPLEFORD LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1973-01-09 Active - Proposal to Strike off
SARA ANNE STATE EDGWAREBURY LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1955-08-26 Active - Proposal to Strike off
SARA ANNE STATE HORNSEY ROAD LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1957-07-15 Active - Proposal to Strike off
SARA ANNE STATE HIGH TOWN LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1956-02-22 Active - Proposal to Strike off
SARA ANNE STATE ARCHWAY ROAD LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1959-08-24 Active - Proposal to Strike off
SARA ANNE STATE LAUNDERETTE MAINTENANCE (HORNSEY) LIMITED Director 1991-06-29 CURRENT 1961-07-05 Active - Proposal to Strike off
SARA ANNE STATE TURNPIKE LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1961-07-19 Liquidation
SARA ANNE STATE PARK STREET CLEANING CENTRE LIMITED Director 1991-06-29 CURRENT 1985-09-24 Active - Proposal to Strike off
SARA ANNE STATE TOLLINGTON LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1961-08-18 Active - Proposal to Strike off
SARA ANNE STATE ROUND GREEN LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1961-08-18 Active
SARA ANNE STATE PRIORYHEATH INVESTMENTS LIMITED Director 1991-06-29 CURRENT 1963-04-30 Active - Proposal to Strike off
SARA ANNE STATE PARK LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1957-09-06 Active
SARA ANNE STATE H.V.ALDERSLADE & CO.LIMITED Director 1991-06-29 CURRENT 1937-06-04 Active
SARA ANNE STATE HIGHBURY LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1957-09-06 Liquidation
SARA ANNE STATE ASHTON ROAD LAUNDERETTE LIMITED Director 1991-06-29 CURRENT 1966-01-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/22 FROM Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15AA01Previous accounting period extended from 31/12/20 TO 31/03/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2020-12-01CH01Director's details changed for Mr Mark Vernon Alderslade on 2020-11-30
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 5200
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-18PSC08Notification of a person with significant control statement
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 5200
2015-07-23AR0129/06/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 5200
2014-07-29AR0129/06/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-06AR0129/06/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0129/06/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0129/06/10 ANNUAL RETURN FULL LIST
2010-07-09CH01Director's details changed for Syusan Jane Lawrence on 2010-06-29
2009-10-22AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14288aDirector appointed syusan jane lawrence
2009-08-19363aReturn made up to 29/06/09; full list of members
2009-05-12288aDIRECTOR AND SECRETARY APPOINTED MARK VERNON ALDERSLADE
2008-10-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-08-11363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-17363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-06-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-06-20363sRETURN MADE UP TO 29/06/06; NO CHANGE OF MEMBERS
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CHEMPNEY MYERS, YORK HOUSE 353A STATION ROAD HARROW MIDDLESEX HA1 1LN
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/05
2005-07-12363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-02-27287REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 75 WELLINGTON STREET LUTON LU1 5AA
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-17288bDIRECTOR RESIGNED
2002-10-17288aNEW SECRETARY APPOINTED
2002-10-17288bSECRETARY RESIGNED
2002-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-09363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-30363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-07-13363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-13363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 188 STROUD GREEN ROAD LONDON N4 3RN
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-10363sRETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-07-10363sRETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-26363sRETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS
1994-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-12-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-02AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-13363sRETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS
1992-11-04AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-26363sRETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS
1992-03-05AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-02363bRETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS
1991-03-18AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-11-22363aRETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96010 - Washing and (dry-)cleaning of textile and fur products




Licences & Regulatory approval
We could not find any licences issued to STROUD GREEN LAUNDERETTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STROUD GREEN LAUNDERETTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-11-23 Outstanding BARCLAYS BANK LTD
Intangible Assets
Patents
We have not found any records of STROUD GREEN LAUNDERETTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STROUD GREEN LAUNDERETTE LIMITED
Trademarks
We have not found any records of STROUD GREEN LAUNDERETTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STROUD GREEN LAUNDERETTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as STROUD GREEN LAUNDERETTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STROUD GREEN LAUNDERETTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STROUD GREEN LAUNDERETTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STROUD GREEN LAUNDERETTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.