CANDYWASH LIMITED

Register to unlock more data on OkredoRegister

CANDYWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01011495

Incorporation date

18/05/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1971)
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon01/05/2024
Cessation of Roger Pressinger as a person with significant control on 2017-10-10
dot icon01/05/2024
Notification of Candice Rosenbaum as a person with significant control on 2017-10-10
dot icon01/05/2024
Notification of Marc Daniel Pressinger as a person with significant control on 2017-10-10
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/05/2023
Director's details changed for Mr Roger Jonathan Pressinger on 2023-05-09
dot icon22/03/2023
Previous accounting period shortened from 2023-02-28 to 2022-12-31
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon10/05/2022
Director's details changed for Marc Daniel Pressinger on 2022-05-10
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon17/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon07/04/2020
Director's details changed for Mr Roger Jonathan Pressinger on 2020-04-07
dot icon07/04/2020
Change of details for Mr Roger Pressinger as a person with significant control on 2020-04-07
dot icon07/04/2020
Director's details changed for Marc Daniel Pressinger on 2020-04-07
dot icon13/03/2020
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2020-03-13
dot icon03/03/2020
Registered office address changed from The Lawrence Woolfson Partnership, 1 Bentinck Street London W1U 2ED to 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 2020-03-03
dot icon13/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon11/07/2018
Change of share class name or designation
dot icon10/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/06/2018
Satisfaction of charge 8 in full
dot icon29/06/2018
Satisfaction of charge 010114950012 in full
dot icon29/06/2018
Satisfaction of charge 9 in full
dot icon20/06/2018
Appointment of Candice Rosenbaum as a director on 2018-05-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon08/02/2018
Director's details changed for Mr Marc Daniel Pressinger on 2018-02-08
dot icon29/01/2018
Director's details changed for Mr Marc Daniel Pressinger on 2018-01-23
dot icon15/11/2017
Termination of appointment of Susanne Pressinger as a secretary on 2016-06-23
dot icon15/11/2017
Termination of appointment of Susanne Pressinger as a director on 2016-06-23
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon05/05/2016
Total exemption full accounts made up to 2016-02-28
dot icon12/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2015-02-28
dot icon10/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2014-02-28
dot icon16/10/2013
Full accounts made up to 2013-02-28
dot icon12/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon13/06/2013
Registration of charge 010114950012
dot icon11/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/10/2012
Director's details changed for Marc Daniel Pressinger on 2012-10-09
dot icon29/06/2012
Full accounts made up to 2012-02-28
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon01/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/05/2011
Full accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/06/2010
Total exemption full accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mrs Susanne Pressinger on 2010-03-30
dot icon04/09/2009
Full accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 28/03/09; full list of members
dot icon25/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon29/04/2008
Return made up to 28/03/08; full list of members
dot icon23/09/2007
Amended full accounts made up to 2007-02-28
dot icon29/05/2007
Full accounts made up to 2007-02-28
dot icon10/04/2007
Return made up to 28/03/07; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon12/04/2006
Return made up to 28/03/06; full list of members
dot icon12/04/2006
Location of debenture register
dot icon12/04/2006
Location of register of members
dot icon12/04/2006
Registered office changed on 12/04/06 from: the lawrence woolfson partner- ship 1 bentinck street london W1M 5RN
dot icon11/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/04/2005
Return made up to 28/03/05; full list of members
dot icon06/09/2004
Full accounts made up to 2004-02-29
dot icon08/04/2004
Return made up to 28/03/04; full list of members
dot icon16/01/2004
Memorandum and Articles of Association
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon13/11/2003
Ad 01/11/03--------- £ si 547@1=547 £ ic 3100/3647
dot icon26/06/2003
Total exemption full accounts made up to 2003-02-28
dot icon04/05/2003
Total exemption full accounts made up to 2002-02-28
dot icon16/04/2003
Return made up to 28/03/03; full list of members
dot icon17/04/2002
Return made up to 28/03/02; full list of members
dot icon27/11/2001
Total exemption full accounts made up to 2001-02-28
dot icon09/11/2001
New director appointed
dot icon29/03/2001
Return made up to 28/03/01; full list of members
dot icon17/08/2000
Full accounts made up to 2000-02-29
dot icon10/04/2000
Return made up to 28/03/00; full list of members
dot icon28/04/1999
Full accounts made up to 1999-02-28
dot icon06/04/1999
Return made up to 28/03/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-02-28
dot icon14/04/1998
Return made up to 28/03/98; full list of members
dot icon13/07/1997
Full accounts made up to 1997-02-28
dot icon03/04/1997
Return made up to 28/03/97; no change of members
dot icon24/12/1996
Full accounts made up to 1996-02-29
dot icon29/03/1996
Return made up to 28/03/96; no change of members
dot icon07/11/1995
Full accounts made up to 1995-02-28
dot icon22/03/1995
Return made up to 28/03/95; full list of members
dot icon04/01/1995
Accounts for a small company made up to 1994-02-28
dot icon04/05/1994
Return made up to 28/03/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-02-28
dot icon23/03/1993
Return made up to 28/03/93; no change of members
dot icon16/11/1992
Registered office changed on 16/11/92 from: the lawrence woolfson partnership, third floor 139 harley street london, W1N 1DJ
dot icon17/08/1992
Full accounts made up to 1992-02-28
dot icon06/04/1992
Return made up to 28/03/92; full list of members
dot icon24/03/1992
Registered office changed on 24/03/92 from: oxford house 9/15 oxford st london W1R 1RF
dot icon26/11/1991
Return made up to 06/06/91; no change of members
dot icon31/10/1991
Full accounts made up to 1991-02-28
dot icon29/10/1991
Particulars of mortgage/charge
dot icon27/11/1990
Full accounts made up to 1990-02-28
dot icon19/11/1990
Return made up to 28/03/90; no change of members
dot icon17/09/1990
Particulars of mortgage/charge
dot icon18/05/1990
Return made up to 28/03/89; full list of members
dot icon12/09/1989
Full accounts made up to 1989-02-28
dot icon08/05/1989
Return made up to 28/03/88; full list of members
dot icon06/07/1988
Particulars of mortgage/charge
dot icon16/06/1988
Full accounts made up to 1988-02-29
dot icon14/03/1988
Full accounts made up to 1987-02-28
dot icon07/03/1988
Return made up to 28/10/87; full list of members
dot icon05/11/1987
Full accounts made up to 1986-02-28
dot icon17/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/06/1986
Return made up to 31/12/85; full list of members
dot icon05/09/1974
Resolutions
dot icon18/05/1971
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.81M
-
0.00
285.12K
-
2022
3
6.92M
-
0.00
355.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pressinger, Marc Daniel
Director
01/11/2001 - Present
5
Candice Rosenbaum
Director
30/05/2018 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDYWASH LIMITED

CANDYWASH LIMITED is an(a) Active company incorporated on 18/05/1971 with the registered office located at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDYWASH LIMITED?

toggle

CANDYWASH LIMITED is currently Active. It was registered on 18/05/1971 .

Where is CANDYWASH LIMITED located?

toggle

CANDYWASH LIMITED is registered at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE.

What does CANDYWASH LIMITED do?

toggle

CANDYWASH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CANDYWASH LIMITED?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-30 with no updates.