ABBEY STREET LAUNDRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ABBEY STREET LAUNDRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936816

Incorporation date

29/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Abbey Street, London SE1 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon12/11/2025
Confirmation statement made on 2025-10-15 with updates
dot icon12/11/2025
Notification of Tekle Winta as a person with significant control on 2021-12-17
dot icon12/11/2025
Change of details for Mr Biruk Tibebu as a person with significant control on 2025-02-01
dot icon10/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/10/2024
Change of details for Mr Biruk Tibebu as a person with significant control on 2024-09-18
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon05/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/07/2023
Director's details changed for Biruk Tibebu on 2023-07-17
dot icon26/06/2023
Director's details changed for Mr. Biruk Tibebu on 2023-06-18
dot icon02/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon05/04/2022
Confirmation statement made on 2022-02-28 with updates
dot icon05/04/2022
Registered office address changed from 53 Richborne Terrace London SW8 1AT England to 113 Abbey Street London SE1 3NP on 2022-04-05
dot icon05/04/2022
Notification of Biruk Tibebu as a person with significant control on 2021-12-17
dot icon05/04/2022
Cessation of Peter Mcmanus as a person with significant control on 2021-12-17
dot icon05/04/2022
Appointment of Mr. Biruk Tibebu as a director on 2021-12-17
dot icon05/04/2022
Termination of appointment of Peter Mcmanus as a director on 2022-02-24
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/10/2021
Termination of appointment of Elizabeth Anne Page as a secretary on 2019-11-26
dot icon07/05/2021
Registered office address changed from 113 Abbey Street London SE1 3NP to 53 Richborne Terrace London SW8 1AT on 2021-05-07
dot icon29/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon18/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon26/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/04/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon04/12/2015
Total exemption full accounts made up to 2015-02-28
dot icon27/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/12/2014
Amended total exemption full accounts made up to 2014-02-28
dot icon27/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon03/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/04/2014
Director's details changed for Peter Mcmanus on 2014-01-01
dot icon03/04/2014
Secretary's details changed for Dr Elizabeth Anne Page on 2014-01-01
dot icon26/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon16/05/2013
Annual return made up to 2013-02-28
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon29/03/2012
Annual return made up to 2012-02-28
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-28
dot icon01/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon11/05/2009
Amended accounts made up to 2008-02-28
dot icon30/04/2009
Return made up to 28/02/09; full list of members
dot icon30/04/2009
Director's change of particulars / peter mcmanus / 28/02/2009
dot icon21/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon30/09/2008
Return made up to 28/02/08; no change of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon18/11/2004
Total exemption full accounts made up to 2004-02-28
dot icon31/03/2004
Return made up to 28/02/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/04/2003
Return made up to 28/02/03; full list of members
dot icon07/02/2003
Total exemption full accounts made up to 2002-02-28
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon20/12/2001
Resolutions
dot icon20/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon24/08/2001
Director's particulars changed
dot icon24/08/2001
Secretary's particulars changed
dot icon30/03/2001
Ad 29/02/00-28/02/01 £ si 1@1
dot icon15/03/2001
Return made up to 28/02/01; full list of members
dot icon21/03/2000
New director appointed
dot icon21/03/2000
New secretary appointed
dot icon21/03/2000
Registered office changed on 21/03/00 from: 38 fielding street london SE17 3HD
dot icon13/03/2000
Registered office changed on 13/03/00 from: 44 upper belgrave road bristol avon BS8 2XN
dot icon13/03/2000
Secretary resigned
dot icon13/03/2000
Director resigned
dot icon29/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-84.88 % *

* during past year

Cash in Bank

£3,105.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.58K
-
0.00
20.53K
-
2022
1
4.81K
-
0.00
3.11K
-
2022
1
4.81K
-
0.00
3.11K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.81K £Ascended4.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.11K £Descended-84.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Mcmanus
Director
29/02/2000 - 24/02/2022
4
HANOVER DIRECTORS LIMITED
Nominee Director
29/02/2000 - 29/02/2000
15849
MR BIRUK TIBEBU
Corporate Director
17/12/2021 - Present
-
Page, Elizabeth Anne, Dr
Secretary
29/02/2000 - 26/11/2019
-
HANOVER SECRETARIES LIMITED
Nominee Secretary
29/02/2000 - 29/02/2000
269

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ABBEY STREET LAUNDRY COMPANY LIMITED

ABBEY STREET LAUNDRY COMPANY LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at 113 Abbey Street, London SE1 3NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY STREET LAUNDRY COMPANY LIMITED?

toggle

ABBEY STREET LAUNDRY COMPANY LIMITED is currently Active. It was registered on 29/02/2000 .

Where is ABBEY STREET LAUNDRY COMPANY LIMITED located?

toggle

ABBEY STREET LAUNDRY COMPANY LIMITED is registered at 113 Abbey Street, London SE1 3NP.

What does ABBEY STREET LAUNDRY COMPANY LIMITED do?

toggle

ABBEY STREET LAUNDRY COMPANY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does ABBEY STREET LAUNDRY COMPANY LIMITED have?

toggle

ABBEY STREET LAUNDRY COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for ABBEY STREET LAUNDRY COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-15 with updates.