About

Registered Number: 03786748
Date of Incorporation: 07/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 23-25 Gorst Road, London, NW10 6LE,

 

Based in London, Sylvia Grey (Laundries) Ltd was setup in 1999. The companies directors are Chaudhry, Rabia, Ahmed, Nadia, Diwan, Shahid, Ahmed, Nehal. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Nehal 07 June 1999 13 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHRY, Rabia 13 March 2009 - 1
AHMED, Nadia 07 June 1999 08 June 2007 1
DIWAN, Shahid 08 June 2007 13 March 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 31 January 2020
AA - Annual Accounts 04 September 2019
AAMD - Amended Accounts 04 September 2019
CS01 - N/A 28 August 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 14 June 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
AA - Annual Accounts 03 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
AAMD - Amended Accounts 22 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
CH01 - Change of particulars for director 26 July 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AA - Annual Accounts 25 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 17 March 2009
169 - Return by a company purchasing its own shares 08 September 2008
363a - Annual Return 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 03 November 2006
RESOLUTIONS - N/A 23 May 2006
AA - Annual Accounts 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 23 June 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
CERTNM - Change of name certificate 18 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
225 - Change of Accounting Reference Date 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
NEWINC - New incorporation documents 07 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 1999 Outstanding

N/A

Legal charge 03 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.