Zest Dry Cleaning Limited CHISLEHURST


Founded in 2002, Zest Dry Cleaning, classified under reg no. 04393191 is an active company. Currently registered at 51 Chislehurst Road BR7 5NP, Chislehurst the company has been in the business for twenty two years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Friday 17th February 2017 Zest Dry Cleaning Limited is no longer carrying the name Maximus Communications.

The company has one director. Mubashir A., appointed on 23 May 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the company until 31 December 2006.

Zest Dry Cleaning Limited Address / Contact

Office Address 51 Chislehurst Road
Town Chislehurst
Post code BR7 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393191
Date of Incorporation Wed, 13th Mar 2002
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Mubashir A.

Position: Director

Appointed: 23 May 2017

Fulham Management Limited

Position: Corporate Secretary

Appointed: 31 December 2006

Resigned: 23 May 2017

Robert F.

Position: Director

Appointed: 13 March 2002

Resigned: 22 February 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2002

Resigned: 13 March 2002

Peter S.

Position: Director

Appointed: 13 March 2002

Resigned: 23 May 2017

Jeremy W.

Position: Director

Appointed: 13 March 2002

Resigned: 23 May 2017

Robert F.

Position: Secretary

Appointed: 13 March 2002

Resigned: 31 December 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 March 2002

Resigned: 13 March 2002

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Raafiyah A. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Mubashir A. This PSC owns 25-50% shares. Moving on, there is Flr Spectron Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Raafiyah A.

Notified on 11 August 2017
Nature of control: 25-50% shares

Mubashir A.

Notified on 22 May 2017
Nature of control: 25-50% shares

Flr Spectron Limited

York House 1 Seagrave Road, London, SW6 1RP, England

Legal authority Companies Act
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 04085164
Notified on 6 April 2016
Ceased on 22 May 2017
Nature of control: 75,01-100% shares

Company previous names

Maximus Communications February 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-302018-05-302019-05-292020-04-292020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 8494 5135 177     
Current Assets15 0854 5135 1773 9103 91032 68643 84236 001
Debtors12 236       
Net Assets Liabilities-29 158-35 754-40 146-26 608-26 608-45 934-42 379-36 020
Property Plant Equipment2 2051 6541 240     
Other
Accumulated Depreciation Impairment Property Plant Equipment7351 2861 700     
Additions Other Than Through Business Combinations Property Plant Equipment2 940       
Average Number Employees During Period  444333
Creditors46 44841 92146 56331 44831 44829 70942 73032 670
Fixed Assets  1 2409309301 089817817
Increase From Depreciation Charge For Year Property Plant Equipment735551414     
Net Current Assets Liabilities-31 363-37 408-41 386-27 538-27 5382 9771 1123 331
Other Creditors39 37232 50733 694     
Property Plant Equipment Gross Cost2 9402 9402 940     
Redeemable Preference Shares Liability  120     
Taxation Social Security Payable7 0763 2023 723     
Total Assets Less Current Liabilities  -40 146-26 608-26 6084 0661 9294 148
Trade Creditors Trade Payables 6 2129 026     
Trade Debtors Trade Receivables12 236       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements