Foster's Imperial Steam Laundry Company Limited LONDON


Founded in 1891, Foster's Imperial Steam Laundry Company, classified under reg no. 00033996 is an active company. Currently registered at 105 Mitcham Lane SW16 6LY, London the company has been in the business for 133 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely George P., Jennifer K. and Rupert S.. Of them, George P., Jennifer K., Rupert S. have been with the company the longest, being appointed on 12 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Foster's Imperial Steam Laundry Company Limited Address / Contact

Office Address 105 Mitcham Lane
Office Address2 Streatham
Town London
Post code SW16 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00033996
Date of Incorporation Tue, 12th May 1891
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 133 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

George P.

Position: Director

Appointed: 12 December 2023

Jennifer K.

Position: Director

Appointed: 12 December 2023

Rupert S.

Position: Director

Appointed: 12 December 2023

Leslie H.

Position: Director

Resigned: 23 November 2016

Robert M.

Position: Secretary

Appointed: 27 November 2013

Resigned: 30 October 2019

Quentin H.

Position: Director

Appointed: 18 March 2009

Resigned: 12 December 2023

Christopher W.

Position: Director

Appointed: 18 March 2009

Resigned: 12 December 2023

Leslie H.

Position: Secretary

Appointed: 08 November 1992

Resigned: 27 November 2013

Harry W.

Position: Director

Appointed: 08 November 1992

Resigned: 23 February 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Teachers and General Investment Co Ltd from Streatham. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Teachers And General Investment Co Ltd

105 Mitcham Lane, Streatham, SW16 6LY

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 29745
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors147 961104 062126 152159 128184 643207 415
Net Assets Liabilities619 513627 474638 413715 182705 097734 690
Other Debtors317     
Other
Amounts Owed By Related Parties147 644104 062126 152159 128184 643207 415
Average Number Employees During Period 32222
Corporation Tax Payable   1 2414 9945 182
Creditors3 7505 2594 8295 3449 56910 248
Disposals Investment Property Fair Value Model   9 905  
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 55 000 69 905 10 000
Investment Property541 000596 000596 000656 000656 000666 000
Investment Property Fair Value Model541 000596 000596 000656 000656 000666 000
Net Current Assets Liabilities144 21198 803121 323153 784175 074197 167
Other Creditors3 7505 2594 8294 1034 5755 066
Profit Loss33 0417 96110 93976 769  
Provisions For Liabilities Balance Sheet Subtotal65 69867 32978 91094 602125 977128 477
Total Assets Less Current Liabilities685 211694 803717 323809 784831 074863 167
Transfers To From Retained Earnings Increase Decrease In Equity34 86755 000 54 213  
Director Remuneration2 0002 0002 0002 0002 0002 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Current accounting period extended from 31st March 2024 to 30th April 2024
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements