Company NameEpping Sanitary Steam Laundry Company Limited
Company StatusActive
Company Number00080544
CategoryPrivate Limited Company
Incorporation Date31 March 1904(120 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJudith Mary Lemon
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(87 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleAdministrator
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameReginald Mark Lemon
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(87 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameJudith Mary Lemon
NationalityBritish
StatusCurrent
Appointed01 January 1992(87 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr Alexander Mark Lemon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(111 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameKathryn Mary Magro
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(111 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameGladys Anna Lemon
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleSecretary
Correspondence Address11 Bury Road
Epping
Essex
CM16 5ET
Director NameLeonard George Lemon
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 18 August 2009)
RoleCompany Director
Correspondence Address11 Bury Road
Epping
Essex
CM16 5ET
Secretary NameGladys Anna Lemon
NationalityBritish
StatusResigned
Appointed31 December 1991(87 years, 9 months after company formation)
Appointment Duration1 day (resigned 01 January 1992)
RoleCompany Director
Correspondence Address11 Bury Road
Epping
Essex
CM16 5ET

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

374 at £1Kathryn Mary Magro
9.35%
Ordinary
2.4k at £1Mr Reginald Mark Lemon
58.98%
Ordinary
81 at £1Mr Crispus P. Cottis
2.03%
Ordinary
581 at £1Alexander Mark Lemon
14.53%
Ordinary
445 at £1Reginald Mark Lemon 2011 Discretionary Trust
11.13%
Ordinary
65 at £1Gaius R. Whiffen
1.63%
Ordinary
50 at £1Mr Judith Mary Lemon
1.25%
Ordinary
45 at £1Mrs Elizabeth Mumby
1.13%
Ordinary

Financials

Year2014
Net Worth£26,547
Cash£6,473
Current Liabilities£41,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 May 1996Delivered on: 23 May 1996
Satisfied on: 15 December 2015
Persons entitled: Leonard George Lemon

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises at bower hill,eppung,essex. See the mortgage charge document for full details.
Fully Satisfied
29 April 1996Delivered on: 14 May 1996
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 January 1996Delivered on: 8 January 1996
Satisfied on: 22 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 4 the rows harlow essex.t/no.EX329269 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 July 1987Delivered on: 14 July 1987
Satisfied on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge as evidenced by a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4 the rows, harlow essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
24 June 2020Change of details for Mr Reginald Mark Lemon as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Director's details changed for Kathryn Mary Magro on 24 June 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Satisfaction of charge 1 in full (4 pages)
26 January 2016Satisfaction of charge 1 in full (4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Satisfaction of charge 3 in full (6 pages)
15 December 2015Satisfaction of charge 4 in full (4 pages)
15 December 2015Satisfaction of charge 4 in full (4 pages)
15 December 2015Satisfaction of charge 3 in full (6 pages)
19 November 2015Appointment of Kathryn Mary Magro as a director on 30 October 2015 (2 pages)
19 November 2015Appointment of Mr Alexander Mark Lemon as a director on 30 October 2015 (2 pages)
19 November 2015Appointment of Mr Alexander Mark Lemon as a director on 30 October 2015 (2 pages)
19 November 2015Appointment of Kathryn Mary Magro as a director on 30 October 2015 (2 pages)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,000
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Director's details changed for Reginald Mark Lemon on 27 December 2009 (2 pages)
8 January 2010Director's details changed for Judith Mary Lemon on 29 December 2009 (2 pages)
8 January 2010Director's details changed for Judith Mary Lemon on 29 December 2009 (2 pages)
8 January 2010Secretary's details changed for Judith Mary Lemon on 29 December 2009 (1 page)
8 January 2010Director's details changed for Reginald Mark Lemon on 27 December 2009 (2 pages)
8 January 2010Secretary's details changed for Judith Mary Lemon on 29 December 2009 (1 page)
24 October 2009Termination of appointment of Leonard Lemon as a director (1 page)
24 October 2009Termination of appointment of Leonard Lemon as a director (1 page)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 January 2007Return made up to 31/12/06; full list of members (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (9 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
21 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 31/12/01; full list of members (9 pages)
23 April 2002Return made up to 31/12/01; full list of members (9 pages)
22 March 2002Registered office changed on 22/03/02 from: 17 bower vale epping essex CM16 7AS (1 page)
22 March 2002Registered office changed on 22/03/02 from: 17 bower vale epping essex CM16 7AS (1 page)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 March 2000Return made up to 31/12/99; full list of members (9 pages)
22 March 2000Return made up to 31/12/99; full list of members (9 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 January 1999Director resigned (1 page)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)