White Rose Laundries Limited LONDON


Founded in 1987, White Rose Laundries, classified under reg no. 02132368 is an active company. Currently registered at 16 Hinde Street W1U 2BB, London the company has been in the business for 37 years. Its financial year was closed on Tue, 30th Jan and its latest financial statement was filed on Tuesday 31st January 2023.

Currently there are 3 directors in the the company, namely Asfi O., Yasmeen A. and Ejaz O.. In addition one secretary - Deeba O. - is with the firm. 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 - Asfi O. who worked with the the company until 29 January 2002.

White Rose Laundries Limited Address / Contact

Office Address 16 Hinde Street
Town London
Post code W1U 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132368
Date of Incorporation Mon, 18th May 1987
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th January
Company age 37 years old
Account next due date Wed, 30th Oct 2024 (136 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Asfi O.

Position: Director

Resigned:

Yasmeen A.

Position: Director

Appointed: 01 April 2010

Deeba O.

Position: Secretary

Appointed: 29 January 2002

Ejaz O.

Position: Director

Appointed: 31 October 1991

Asfi O.

Position: Secretary

Appointed: 31 October 1991

Resigned: 29 January 2002

Asrar O.

Position: Director

Appointed: 31 October 1991

Resigned: 30 September 2011

Hashmi O.

Position: Director

Appointed: 31 October 1991

Resigned: 25 May 1995

Abrar O.

Position: Director

Appointed: 31 July 1987

Resigned: 01 April 2010

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Zain O. This PSC and has 50,01-75% shares. The second one in the PSC register is Ejaz O. This PSC has significiant influence or control over the company,.

Zain O.

Notified on 1 March 2024
Nature of control: 50,01-75% shares

Ejaz O.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth996 5441 162 895
Balance Sheet
Cash Bank In Hand236 108240 120
Current Assets416 742410 758
Debtors179 434169 438
Intangible Fixed Assets45 00030 000
Net Assets Liabilities Including Pension Asset Liability996 5441 162 895
Stocks Inventory1 2001 200
Tangible Fixed Assets1 489 5321 459 650
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve995 5441 161 895
Shareholder Funds996 5441 162 895
Other
Creditors Due After One Year220 686128 360
Creditors Due Within One Year859 371734 480
Fixed Assets1 659 8591 614 977
Intangible Fixed Assets Aggregate Amortisation Impairment161 799176 799
Intangible Fixed Assets Amortisation Charged In Period 15 000
Intangible Fixed Assets Cost Or Valuation206 799206 799
Investments Fixed Assets125 327125 327
Net Current Assets Liabilities-442 629-323 722
Number Shares Allotted 1 000
Par Value Share 1
Secured Debts244 174145 610
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 108 964
Tangible Fixed Assets Cost Or Valuation3 140 2993 249 263
Tangible Fixed Assets Depreciation1 650 7671 789 613
Tangible Fixed Assets Depreciation Charged In Period 138 846
Total Assets Less Current Liabilities1 217 2301 291 255

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, October 2023
Free Download (11 pages)

Company search