Background WavePink WaveYellow Wave

BOUNDARY ESTATE LAUNDERETTE CIC (02490332)

BOUNDARY ESTATE LAUNDERETTE CIC (02490332) is an active UK company. incorporated on 9 April 1990. with registered office in 28 Calvert Avenue. The company operates in the Other Service Activities sector, engaged in washing and (dry-)cleaning of textile and fur products. BOUNDARY ESTATE LAUNDERETTE CIC has been registered for 35 years. Current directors include LOCKER, Jean Gertrude, L’EPISCOPO, Barbara, MOBERLY, Jonathan Walter.

Company Number
02490332
Status
active
Type
ltd
Incorporated
9 April 1990
Age
35 years
Address
28 Calvert Avenue, E2 7JP
Industry Sector
Other Service Activities
Business Activity
Washing and (dry-)cleaning of textile and fur products
Directors
LOCKER, Jean Gertrude, L’EPISCOPO, Barbara, MOBERLY, Jonathan Walter
SIC Codes
96010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDARY ESTATE LAUNDERETTE CIC

BOUNDARY ESTATE LAUNDERETTE CIC is an active company incorporated on 9 April 1990 with the registered office located in 28 Calvert Avenue. The company operates in the Other Service Activities sector, specifically engaged in washing and (dry-)cleaning of textile and fur products. BOUNDARY ESTATE LAUNDERETTE CIC was registered 35 years ago.(SIC: 96010)

Status

active

Active since 35 years ago

Company No

02490332

LTD Company

Age

35 Years

Incorporated 9 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

THE BOUNDARY ESTATE LAUNDERETTE COMPANY LIMITED
From: 17 October 1990To: 11 March 2026
INTERCEDE 813 LIMITED
From: 9 April 1990To: 17 October 1990
Contact
Address

28 Calvert Avenue London , E2 7JP,

Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Apr 12
Director Left
Apr 14
Director Left
Nov 17
Director Joined
Apr 20
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LOCKER, Jean Gertrude

Active
28 Calvert AvenueE2 7JP
Born March 1954
Director
Appointed 04 Apr 2024

L’EPISCOPO, Barbara

Active
28 Calvert AvenueE2 7JP
Born December 1973
Director
Appointed 30 May 2024

MOBERLY, Jonathan Walter

Active
28 Calvert AvenueE2 7JP
Born October 1961
Director
Appointed 04 Apr 2024

HANKINSON, Alison

Resigned
5 Sandford House, LondonE2 7JT
Secretary
Appointed N/A
Resigned 01 Dec 1994

NIGHTINGALE, Anita Geraldine

Resigned
85 Westminster Drive, LondonN13 4NT
Secretary
Appointed 01 Apr 1996
Resigned 01 Jun 2023

GREEN, Philip John

Resigned
17 Laleham House, LondonE2 7HE
Born March 1962
Director
Appointed 21 May 1992
Resigned 20 Jun 2023

HARRISON, Georgette

Resigned
28 Calvert AvenueE2 7JP
Born November 1960
Director
Appointed 30 May 2024
Resigned 07 Jan 2025

KHAN, Naseem Fatima

Resigned
28 Calvert AvenueE2 7JP
Born August 1939
Director
Appointed 16 Apr 2012
Resigned 18 Nov 2017

LARCOMBE, Sarah Louise

Resigned
8 A Moulins Road, LondonE8 7EL
Born August 1961
Director
Appointed N/A
Resigned 31 Mar 2014

LOCKER, Jean Gertrude

Resigned
23 Wargrave House, LondonE2 7JH
Born March 1954
Director
Appointed 21 May 1992
Resigned 31 Mar 2023

MAUCHLINE, Sheena Christina Crichton

Resigned
3 Datchet House, LondonE2 7ND
Born August 1936
Director
Appointed 01 Apr 1996
Resigned 20 Feb 2006

MORTON, Tabitha

Resigned
28 Calvert AvenueE2 7JP
Born December 1976
Director
Appointed 21 Apr 2020
Resigned 07 Jan 2025

NIGHTINGALE, Anita Geraldine

Resigned
2 Marlow House, LondonE2 7JL
Born July 1964
Director
Appointed 08 Mar 1994
Resigned 01 Apr 1996

RADFORD, Michael Sholto

Resigned
18 Culham House, LondonE2 7LA
Born July 1965
Director
Appointed N/A
Resigned 01 Apr 1992

ROMON, Dominique

Resigned
23 Cleeve House, LondonE2 7JJ
Born August 1956
Director
Appointed 21 May 1992
Resigned 01 Dec 1994
Fundings
Financials
Latest Activities

Filing History

107

Change Of Name Community Interest Company
11 March 2026
CICCONCICCON
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2014
AR01AR01
Termination Director Company With Name
12 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
17 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
13 June 1997
363b363b
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1995
AAAnnual Accounts
Legacy
14 April 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
3 December 1993
363aAnnual Return
Legacy
5 May 1993
288288
Legacy
8 November 1992
225(1)225(1)
Legacy
15 July 1992
363sAnnual Return (shuttle)
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Legacy
23 June 1992
288288
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Resolution
26 March 1992
RESOLUTIONSResolutions
Legacy
3 September 1991
363aAnnual Return
Legacy
8 January 1991
224224
Memorandum Articles
9 November 1990
MEM/ARTSMEM/ARTS
Resolution
18 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
288288
Legacy
5 October 1990
287Change of Registered Office
Incorporation Company
9 April 1990
NEWINCIncorporation