About

Registered Number: 02937379
Date of Incorporation: 09/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Cortry Close, Poole, Dorset, BH12 4BQ,

 

Express Laundry Ltd was registered on 09 June 1994 and has its registered office in Dorset, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. Spencer, David Peter, Spencer, Shelley Joanne, Croft, Nicola Jane, Adamson-leigh, Alexander, Independent Legal Practitioners Ltd, Leigh, Jane, Theodoris, Matthew, Viviers, Jacques are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, David Peter 11 October 2017 - 1
SPENCER, Shelley Joanne 11 October 2017 - 1
ADAMSON-LEIGH, Alexander 20 January 1995 01 May 1996 1
INDEPENDENT LEGAL PRACTITIONERS LTD 09 June 1994 20 January 1995 1
LEIGH, Jane 08 March 1999 04 March 2013 1
THEODORIS, Matthew 17 October 2013 11 October 2017 1
VIVIERS, Jacques 04 March 2013 17 October 2013 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Nicola Jane 09 June 1994 01 August 1995 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 15 July 2018
PSC01 - N/A 15 July 2018
PSC07 - N/A 15 July 2018
AD01 - Change of registered office address 20 November 2017
AD01 - Change of registered office address 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 30 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 June 2014
TM01 - Termination of appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 08 July 2013
MG01 - Particulars of a mortgage or charge 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 November 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 17 June 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 13 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2002
AA - Annual Accounts 11 October 2001
CERTNM - Change of name certificate 04 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 14 June 2000
287 - Change in situation or address of Registered Office 27 January 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 16 June 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 08 March 1999
395 - Particulars of a mortgage or charge 03 March 1999
CERTNM - Change of name certificate 28 August 1998
363s - Annual Return 01 June 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 03 June 1996
288 - N/A 21 May 1996
288 - N/A 19 May 1996
288 - N/A 19 May 1996
CERTNM - Change of name certificate 15 May 1996
RESOLUTIONS - N/A 19 February 1996
AA - Annual Accounts 19 February 1996
288 - N/A 07 August 1995
363s - Annual Return 10 July 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
287 - Change in situation or address of Registered Office 25 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2013 Fully Satisfied

N/A

Legal charge 05 March 2010 Fully Satisfied

N/A

Debenture 26 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.