Hendon Dry Cleaners Ltd LONDON


Founded in 2016, Hendon Dry Cleaners, classified under reg no. 10301704 is an active company. Currently registered at 200 Brent Street NW4 1BE, London the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Monday 12th December 2016 Hendon Dry Cleaners Ltd is no longer carrying the name Hendon Dry Cleaning.

The company has one director. Ahmad F., appointed on 1 August 2019. There are currently no secretaries appointed. As of 23 May 2024, there was 1 ex director - Ahmad J.. There were no ex secretaries.

Hendon Dry Cleaners Ltd Address / Contact

Office Address 200 Brent Street
Town London
Post code NW4 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10301704
Date of Incorporation Thu, 28th Jul 2016
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Ahmad F.

Position: Director

Appointed: 01 August 2019

Ahmad J.

Position: Director

Appointed: 28 July 2016

Resigned: 01 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Ahmad F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ahmad J. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jawad A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ahmad F.

Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ahmad J.

Notified on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jawad A.

Notified on 28 July 2016
Ceased on 1 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Hendon Dry Cleaning December 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand75307300    
Current Assets14 44019 6623001731 3611 211638
Debtors14 36519 35510 800    
Net Assets Liabilities-4 787-299-24 986-30 940-35 635-31 300-42 029
Property Plant Equipment7 1214 7472 373    
Other
Version Production Software   2 0202 0212 0232 023
Accrued Liabilities 2 090870    
Accrued Liabilities Not Expressed Within Creditors Subtotal  870870870870870
Accumulated Depreciation Impairment Property Plant Equipment2 3744 7487 122    
Additions Other Than Through Business Combinations Property Plant Equipment9 495      
Average Number Employees During Period1121111
Creditors36 85335 21348 96451 54837 43135 43149 300
Equity Securities Held10 50510 50510 505    
Fixed Assets17 62615 25212 87810 50510 50510 50510 505
Increase From Depreciation Charge For Year Property Plant Equipment2 3742 3742 374    
Investments10 50510 50510 505    
Loans From Directors35 48132 80248 192    
Net Current Assets Liabilities-22 413-15 233-37 864-40 575-25 270-23 420-37 862
Nominal Value Allotted Share Capital111    
Number Shares Allotted111    
Other Creditors1 37232    
Par Value Share111    
Prepayments Accrued Income14 36519 35510 800    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  10 80010 80010 80010 80010 800
Property Plant Equipment Gross Cost9 4959 4959 495    
Taxation Social Security Payable 318-100    
Total Assets Less Current Liabilities  -24 116-30 071-14 765-12 915-27 357
Advances Credits Directors-35 481-36 727-36 727    
Advances Credits Made In Period Directors -1 246     
Amount Specific Advance Or Credit Directors-35 481-36 727-36 727    
Amount Specific Advance Or Credit Made In Period Directors -1 246     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements