Company NameLondon Workwear Rental Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number01986641
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameTimothy James Morris
StatusCurrent
Appointed30 April 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Noel Robert Mann
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 October 1992)
RoleChartered Accountant
Correspondence Address1 Eglise Road
Warlingham
Surrey
CR6 9SE
Director NameFrank Richard Oliver
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 April 2005)
RoleCompany Chairman
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameRuth Oliver
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address50 Arthur Road
London
SW19 7DS
Director NameMr Roger Stephen Oliver
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Road
Chiswick
London
W4 1TZ
Director NamePeter Flatt
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Waddesdon Lodge
Kenton Road
Harrow
Middlesex
HA3 0AH
Director NameMark Rue
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2004)
RoleSales/Marketing Director
Correspondence Address11 Dunoon Close
Off Coggeshall Road
Braintree
Essex
CM7 9FN
Director NamePeter Tamosaitis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2005)
RoleOperations Director
Correspondence Address167 Ashford Avenue
Hayes
Middlesex
UB4 0ND
Director NameMary Ellen Oliver
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Priory Avenue
Chiswick
London
W4 1TZ
Director NameMr David Andrew Payne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(13 years, 5 months after company formation)
Appointment Duration8 years (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Candlemas Mead
Beaconsfield
Buckinghamshire
HP9 1AR
Secretary NameMr Christopher Rohan Delacombe
NationalityBritish
StatusResigned
Appointed01 October 2002(16 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutholme, 1 Heather Way
Chobham
Woking
Surrey
GU24 8RA
Director NameMr Derek John Usherwood
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(18 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sorrel Close
Thornbury
Gloucestershire
BS35 1UH
Director NameMr Mark Alexander Marshall Bailey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Austenway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NN
Secretary NameMichael John Percival Fawcett
NationalityBritish
StatusResigned
Appointed18 April 2013(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressMallows Mill Lane
Dunsfold
Godalming
Surrey
GU8 4LD
Director NameMr Christopher Sander
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(29 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/8 Jackson Way
Great Western Industrial Park
Windmill Lane
Southall Middlesex
UB2 4SF
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed20 August 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 October 2002)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP

Contact

Websitelondonworkwearrental.com
Telephone020 85740559
Telephone regionLondon

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1London Linen Supply LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

25 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
2 September 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
31 December 2019Registered office address changed from 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 January 2019Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
17 May 2016Termination of appointment of Mark Bailey as a director on 13 May 2016 (1 page)
11 September 2015Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Register(s) moved to registered office address 6/8 Jackson Way Great Western Industrial Park Windmill Lane Southall Middlesex UB2 4SF (1 page)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages)
27 May 2015Appointment of Timothy James Morris as a secretary on 30 April 2015 (4 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Roger Stephen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Ruth Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Appointment of Mrs Yvonne May Monaghan as a director on 30 April 2015 (3 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
19 May 2015Statement of company's objects (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
19 May 2015Appointment of Christopher Sander as a director on 30 April 2015 (3 pages)
19 May 2015Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (3 pages)
19 May 2015Termination of appointment of Mary Ellen Oliver as a director on 30 April 2015 (2 pages)
19 May 2015Termination of appointment of Michael John Percival Fawcett as a secretary on 30 April 2015 (2 pages)
16 March 2015Accounts for a dormant company made up to 25 October 2014 (3 pages)
16 March 2015Accounts for a dormant company made up to 25 October 2014 (3 pages)
24 September 2014Accounts for a dormant company made up to 26 October 2013 (3 pages)
24 September 2014Accounts for a dormant company made up to 26 October 2013 (3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(7 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(7 pages)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
26 February 2014Register inspection address has been changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom (1 page)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(7 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(7 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
24 May 2013Appointment of Michael John Percival Fawcett as a secretary (3 pages)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
3 May 2013Termination of appointment of Christopher Delacombe as a secretary (1 page)
1 February 2013Accounts for a dormant company made up to 27 October 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 27 October 2012 (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
8 January 2012Accounts for a dormant company made up to 29 October 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 29 October 2011 (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
9 June 2011Accounts for a dormant company made up to 30 October 2010 (4 pages)
9 June 2011Accounts for a dormant company made up to 30 October 2010 (4 pages)
2 September 2010Accounts for a dormant company made up to 24 October 2009 (4 pages)
2 September 2010Accounts for a dormant company made up to 24 October 2009 (4 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 August 2009Return made up to 20/08/09; full list of members (4 pages)
23 July 2009Total exemption full accounts made up to 25 October 2008 (3 pages)
23 July 2009Total exemption full accounts made up to 25 October 2008 (3 pages)
2 September 2008Return made up to 20/08/08; full list of members (4 pages)
2 September 2008Return made up to 20/08/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 27 October 2007 (4 pages)
2 July 2008Total exemption full accounts made up to 27 October 2007 (4 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
6 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
29 June 2007Total exemption full accounts made up to 28 October 2006 (4 pages)
29 June 2007Total exemption full accounts made up to 28 October 2006 (4 pages)
1 September 2006Return made up to 20/08/06; full list of members (3 pages)
1 September 2006Return made up to 20/08/06; full list of members (3 pages)
31 August 2006Director's particulars changed (1 page)
31 August 2006Director's particulars changed (1 page)
24 August 2006Total exemption full accounts made up to 29 October 2005 (4 pages)
24 August 2006Total exemption full accounts made up to 29 October 2005 (4 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
10 October 2005Accounting reference date extended from 25/10/05 to 31/10/05 (1 page)
10 October 2005Accounting reference date extended from 25/10/05 to 31/10/05 (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 30 October 2004 (4 pages)
6 September 2005Total exemption full accounts made up to 30 October 2004 (4 pages)
24 August 2005Return made up to 20/08/05; full list of members (3 pages)
24 August 2005Return made up to 20/08/05; full list of members (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(9 pages)
1 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(9 pages)
13 August 2004Total exemption full accounts made up to 25 October 2003 (4 pages)
13 August 2004Total exemption full accounts made up to 25 October 2003 (4 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
30 March 2004New director appointed (1 page)
30 March 2004New director appointed (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003Location of register of members (1 page)
27 November 2003Secretary resigned (1 page)
27 November 2003Location of register of members (1 page)
27 November 2003Return made up to 20/08/03; full list of members (9 pages)
27 November 2003Return made up to 20/08/03; full list of members (9 pages)
29 July 2003Total exemption full accounts made up to 26 October 2002 (4 pages)
29 July 2003Total exemption full accounts made up to 26 October 2002 (4 pages)
24 September 2002Return made up to 20/08/02; full list of members (9 pages)
24 September 2002Return made up to 20/08/02; full list of members (9 pages)
22 July 2002Accounts made up to 27 October 2001 (5 pages)
22 July 2002Accounts made up to 27 October 2001 (5 pages)
19 September 2001Return made up to 20/08/01; full list of members (8 pages)
19 September 2001Return made up to 20/08/01; full list of members (8 pages)
28 August 2001Accounts made up to 28 October 2000 (5 pages)
28 August 2001Accounts made up to 28 October 2000 (5 pages)
28 November 2000Auditor's resignation (1 page)
28 November 2000Auditor's resignation (1 page)
19 October 2000Auditor's resignation (1 page)
19 October 2000Auditor's resignation (1 page)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2000Return made up to 20/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 May 2000Accounts made up to 30 October 1999 (5 pages)
23 May 2000Accounts made up to 30 October 1999 (5 pages)
17 September 1999Return made up to 20/08/99; full list of members (13 pages)
17 September 1999Return made up to 20/08/99; full list of members (13 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
10 May 1999Accounts made up to 24 October 1998 (6 pages)
10 May 1999Accounts made up to 24 October 1998 (6 pages)
3 September 1998Return made up to 20/08/98; full list of members (13 pages)
3 September 1998Return made up to 20/08/98; full list of members (13 pages)
8 May 1998Accounts made up to 25 October 1997 (6 pages)
8 May 1998Accounts made up to 25 October 1997 (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
3 September 1997Return made up to 20/08/97; full list of members (9 pages)
3 September 1997Return made up to 20/08/97; full list of members (9 pages)
30 April 1997Accounts made up to 28 October 1996 (6 pages)
30 April 1997Accounts made up to 28 October 1996 (6 pages)
16 September 1996Return made up to 20/08/96; full list of members (9 pages)
16 September 1996Return made up to 20/08/96; full list of members (9 pages)
7 May 1996Accounts made up to 28 October 1995 (6 pages)
7 May 1996Accounts made up to 28 October 1995 (6 pages)
2 February 1996Secretary's particulars changed (2 pages)
2 February 1996Secretary's particulars changed (2 pages)
3 May 1995Accounts made up to 29 October 1994 (6 pages)
3 May 1995Accounts made up to 29 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)