CITY OF LONDON DRY CLEANING COMPANY LIMITED

Register to unlock more data on OkredoRegister

CITY OF LONDON DRY CLEANING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055088

Incorporation date

10/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timpson House, Claverton Road, Manchester M23 9TTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1995)
dot icon22/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon14/04/2025
Appointment of Mr Paresh Majithia as a director on 2025-04-03
dot icon14/04/2025
Appointment of Mr William John Anthony Timpson as a director on 2025-04-03
dot icon14/04/2025
Termination of appointment of David William James as a director on 2025-04-03
dot icon14/04/2025
Termination of appointment of Andrew Russell James as a director on 2025-04-03
dot icon14/04/2025
Registered office address changed from Turnpike House London Road Leigh-on-Sea Essex SS9 2UA England to Timpson House Claverton Road Manchester M23 9TT on 2025-04-14
dot icon14/04/2025
Current accounting period shortened from 2025-11-30 to 2025-09-30
dot icon14/04/2025
Cessation of David William James as a person with significant control on 2025-04-03
dot icon14/04/2025
Cessation of Andrew Russell James as a person with significant control on 2025-04-03
dot icon14/04/2025
Notification of James Shoe Care Canada Place Limited as a person with significant control on 2025-04-03
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon14/03/2018
Notification of David William James as a person with significant control on 2017-12-22
dot icon14/03/2018
Notification of Andrew Russell James as a person with significant control on 2017-12-22
dot icon14/03/2018
Termination of appointment of Robert Finnemore Kemp as a director on 2018-03-14
dot icon14/03/2018
Termination of appointment of Margaret Ann Kemp as a secretary on 2018-03-14
dot icon14/03/2018
Cessation of Robert Finnemore Kemp as a person with significant control on 2018-03-14
dot icon14/03/2018
Cessation of Margaret Ann Kemp as a person with significant control on 2018-03-14
dot icon08/03/2018
Previous accounting period shortened from 2018-09-30 to 2017-11-30
dot icon01/03/2018
Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to Turnpike House London Road Leigh-on-Sea Essex SS9 2UA on 2018-03-01
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon28/02/2018
Previous accounting period extended from 2017-05-31 to 2017-09-30
dot icon22/12/2017
Appointment of Mr Andrew Russell James as a director on 2017-12-22
dot icon22/12/2017
Appointment of Mr David William James as a director on 2017-12-22
dot icon16/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon18/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon14/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/07/2009
Return made up to 10/05/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 10/05/08; full list of members
dot icon09/11/2007
Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH
dot icon08/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/06/2007
Return made up to 10/05/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/05/2006
Return made up to 10/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/07/2005
Return made up to 10/05/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/06/2004
Return made up to 10/05/04; full list of members
dot icon29/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon04/06/2003
Return made up to 10/05/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/03/2003
Registered office changed on 18/03/03 from: suite d 12TH floor city gate house eastern avenue ilford essex IG2 6LR
dot icon17/05/2002
Return made up to 10/05/02; full list of members
dot icon16/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon06/03/2002
Accounts made up to 2000-05-31
dot icon21/05/2001
Return made up to 10/05/01; full list of members
dot icon15/06/2000
Return made up to 10/05/00; full list of members
dot icon08/03/2000
Accounts made up to 1999-05-31
dot icon29/02/2000
Return made up to 10/05/99; full list of members
dot icon07/02/2000
Registered office changed on 07/02/00 from: 49 high street wanstead london E11 2AA
dot icon02/12/1998
Accounts made up to 1998-05-31
dot icon28/08/1998
Accounts made up to 1997-05-31
dot icon08/07/1998
Return made up to 10/05/98; no change of members
dot icon17/04/1998
Accounts made up to 1996-05-31
dot icon18/07/1997
Return made up to 10/05/97; full list of members
dot icon25/04/1997
New director appointed
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon27/03/1997
New secretary appointed
dot icon03/06/1996
Return made up to 10/05/96; full list of members
dot icon02/06/1995
Certificate of change of name
dot icon24/05/1995
New director appointed
dot icon24/05/1995
Registered office changed on 24/05/95 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon24/05/1995
Secretary resigned
dot icon24/05/1995
New secretary appointed
dot icon24/05/1995
Director resigned
dot icon10/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon-23.35 % *

* during past year

Cash in Bank

£126,997.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.22K
-
0.00
165.68K
-
2022
4
15.90K
-
0.00
127.00K
-
2022
4
15.90K
-
0.00
127.00K
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

15.90K £Descended-70.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.00K £Descended-23.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majithia, Paresh
Director
03/04/2025 - Present
107
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/05/1995 - 18/05/1995
10896
WILDMAN & BATTELL LIMITED
Nominee Director
09/05/1995 - 18/05/1995
10915
Timpson, William John Anthony
Director
03/04/2025 - Present
53
Mr Robert Finnemore Kemp
Director
09/02/1997 - 13/03/2018
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CITY OF LONDON DRY CLEANING COMPANY LIMITED

CITY OF LONDON DRY CLEANING COMPANY LIMITED is an(a) Active company incorporated on 10/05/1995 with the registered office located at Timpson House, Claverton Road, Manchester M23 9TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF LONDON DRY CLEANING COMPANY LIMITED?

toggle

CITY OF LONDON DRY CLEANING COMPANY LIMITED is currently Active. It was registered on 10/05/1995 .

Where is CITY OF LONDON DRY CLEANING COMPANY LIMITED located?

toggle

CITY OF LONDON DRY CLEANING COMPANY LIMITED is registered at Timpson House, Claverton Road, Manchester M23 9TT.

What does CITY OF LONDON DRY CLEANING COMPANY LIMITED do?

toggle

CITY OF LONDON DRY CLEANING COMPANY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CITY OF LONDON DRY CLEANING COMPANY LIMITED have?

toggle

CITY OF LONDON DRY CLEANING COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for CITY OF LONDON DRY CLEANING COMPANY LIMITED?

toggle

The latest filing was on 22/05/2025: Confirmation statement made on 2025-05-10 with no updates.