Company Information for CHURCHILL DRY CLEANERS (REIGATE) LTD
87 CLARENCE AVENUE, NEW MALDEN, KT3 3TY,
|
Company Registration Number
07410143
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHURCHILL DRY CLEANERS (REIGATE) LTD | ||
Legal Registered Office | ||
87 CLARENCE AVENUE NEW MALDEN KT3 3TY Other companies in KT17 | ||
Previous Names | ||
|
Company Number | 07410143 | |
---|---|---|
Company ID Number | 07410143 | |
Date formed | 2010-10-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 14:24:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SINDY PHAKEY |
||
RENU RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MEENA JAVAT |
Director | ||
SHEILA MISTRY |
Director | ||
SHEILA MISTRY |
Company Secretary | ||
MEENA JAVAT |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
Change of details for Mrs Renu Rhodes as a person with significant control on 2021-06-18 | ||
Director's details changed for Ms Renu Rhodes on 2021-06-18 | ||
Director's details changed for Ms Renu Rhodes on 2023-02-15 | ||
CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
AP01 | DIRECTOR APPOINTED MR UMER AHMED MALIK | |
AP01 | DIRECTOR APPOINTED MR UMER AHMED MALIK | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
CH01 | Director's details changed for Mrs Sindy Phakey on 2018-08-24 | |
PSC04 | Change of details for Mrs Sindy Phakey as a person with significant control on 2018-08-24 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENU RHODES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINDY PHAKEY | |
AP01 | DIRECTOR APPOINTED MRS RENU RHODES | |
AP01 | DIRECTOR APPOINTED MRS SINDY PHAKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM 75 Watmore Lane Winnersh Wokingham Berkshire RG41 5JS England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA MISTRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEENA JAVAT | |
PSC07 | CESSATION OF SHEILA MISTRY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
CH01 | Director's details changed for Sheila Mistry on 2016-10-24 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | Company name changed trexmark LIMITED\certificate issued on 29/03/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/16 FROM 207 Fir Tree Road Epsom Surrey KT17 3LB | |
TM02 | Termination of appointment of Sheila Mistry on 2016-03-11 | |
AP01 | DIRECTOR APPOINTED MRS MEENA JAVAT | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEENA JAVAT | |
AP03 | SECRETARY APPOINTED SHEILA MISTRY | |
AP01 | DIRECTOR APPOINTED SHEILA MISTRY | |
AP01 | DIRECTOR APPOINTED MEENA JAVAT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.20 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 96010 - Washing and (dry-)cleaning of textile and fur products
Creditors Due After One Year | 2012-10-31 | £ 26,609 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 26,609 |
Creditors Due Within One Year | 2012-10-31 | £ 21,679 |
Creditors Due Within One Year | 2011-10-31 | £ 15,613 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHURCHILL DRY CLEANERS (REIGATE) LTD
Current Assets | 2012-10-31 | £ 8,400 |
---|---|---|
Current Assets | 2011-10-31 | £ 2,840 |
Debtors | 2012-10-31 | £ 7,528 |
Debtors | 2011-10-31 | £ 2,381 |
Fixed Assets | 2012-10-31 | £ 25,023 |
Fixed Assets | 2011-10-31 | £ 29,179 |
Tangible Fixed Assets | 2012-10-31 | £ 8,223 |
Tangible Fixed Assets | 2011-10-31 | £ 10,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as CHURCHILL DRY CLEANERS (REIGATE) LTD are:
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. |