Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN CAR WASH COMPANY LIMITED(THE)
Company Information for

AMERICAN CAR WASH COMPANY LIMITED(THE)

505-511 ARCHWAY ROAD, LONDON, N6 4HX,
Company Registration Number
01672229
Private Limited Company
Active

Company Overview

About American Car Wash Company Limited(the)
AMERICAN CAR WASH COMPANY LIMITED(THE) was founded on 1982-10-18 and has its registered office in London. The organisation's status is listed as "Active". American Car Wash Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AMERICAN CAR WASH COMPANY LIMITED(THE)
 
Legal Registered Office
505-511 ARCHWAY ROAD
LONDON
N6 4HX
Other companies in W1F
 
Filing Information
Company Number 01672229
Company ID Number 01672229
Date formed 1982-10-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-11-06 17:35:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICAN CAR WASH COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERICAN CAR WASH COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
BEVERLEY JANE BARNETT
Company Secretary 1991-07-31
CHARLES BARNETT
Director 1991-07-31
DAVID CLIVE EMANUEL BARNETT
Director 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEVERLEY JANE BARNETT DRIVEMODE LIMITED Company Secretary 2000-01-04 CURRENT 1999-12-30 Dissolved 2013-12-03
CHARLES BARNETT LIGHTING DIRECT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
CHARLES BARNETT HIGHGATE MOTOR CENTRE LIMITED Director 2018-02-12 CURRENT 1996-05-15 Active
CHARLES BARNETT AMERICAN CARWASH QUEENSBURY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
CHARLES BARNETT THE AMERICAN CARWASH COMPANY LONDON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
CHARLES BARNETT ENVIROLIGHT LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
CHARLES BARNETT LYCO GROUP LIMITED Director 1994-05-16 CURRENT 1994-04-27 Active
DAVID CLIVE EMANUEL BARNETT HIGHGATE MOTOR CENTRE LIMITED Director 2018-02-12 CURRENT 1996-05-15 Active
DAVID CLIVE EMANUEL BARNETT AMERICAN CARWASH QUEENSBURY LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
DAVID CLIVE EMANUEL BARNETT THE AMERICAN CARWASH COMPANY LONDON LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
DAVID CLIVE EMANUEL BARNETT BEVERLEY BARNETT INTERIOR DESIGNERS LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active
DAVID CLIVE EMANUEL BARNETT DRIVEMODE LIMITED Director 2000-01-04 CURRENT 1999-12-30 Dissolved 2013-12-03
DAVID CLIVE EMANUEL BARNETT LYCO GROUP LIMITED Director 1994-10-31 CURRENT 1994-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-09-15Unaudited abridged accounts made up to 2022-12-31
2022-12-22Change of details for Dr Mojtaba Dehghanpour as a person with significant control on 2022-12-22
2022-12-22Change of details for Mr Hisham Karim Ridha as a person with significant control on 2022-12-22
2022-12-22Director's details changed for Dr Mojtaba Dehghanpour on 2022-12-22
2022-09-29CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2020-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-04-29CH01Director's details changed for Mr Hisham Karim Ridha on 2020-04-29
2020-04-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOJTABA DEHGHANPOUR
2020-04-22PSC07CESSATION OF TZ HEALTH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMADREZA TALEBI
2020-01-24PSC02Notification of Tz Health Limited as a person with significant control on 2020-01-10
2020-01-24AP01DIRECTOR APPOINTED MR MOJTABA DEHGHANPOUR
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM Palladium House 1-4 Argyll Street London W1F 7LD
2020-01-20PSC07CESSATION OF CHARLES BARNETT AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIVE EMANUEL BARNETT
2020-01-20TM02Termination of appointment of Beverley Jane Barnett on 2020-01-10
2020-01-20AP01DIRECTOR APPOINTED MR HISHAM KARIM RIDHA
2020-01-10AP01DIRECTOR APPOINTED MR MOHAMMADREZA TALEBI
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0131/07/14 ANNUAL RETURN FULL LIST
2014-07-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20CH01Director's details changed for Mr Charles Barnett on 2014-01-30
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD
2011-09-01AR0131/07/11 ANNUAL RETURN FULL LIST
2011-08-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-01AR0131/07/10 ANNUAL RETURN FULL LIST
2010-09-01AD03Register(s) moved to registered inspection location
2010-09-01AD02Register inspection address has been changed
2009-09-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-19363aReturn made up to 31/07/09; full list of members
2008-09-10363aReturn made up to 31/07/08; full list of members
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM PALLADIUM HOUSE, HAZLEMS FENTON 1-4 ARGYLL STREET LONDON W1F 7LD
2008-09-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 3RD FLOOR PALLADIUM HOUSE 1/4 ARGYLL STREET LONDON W1F 7LD
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-27395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/03
2003-08-10363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-08363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-22363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-25363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-19363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-27363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1996-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-21363sRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-02363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1994-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-26363sRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1993-08-11363sRETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-17363sRETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-08-14363aRETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS
1991-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-08-01363RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS
1990-08-01AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89
1989-10-11288NEW DIRECTOR APPOINTED
1989-07-26287REGISTERED OFFICE CHANGED ON 26/07/89 FROM: 70-71 NEW BOND STREET LONDON W1Y 9DE
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMERICAN CAR WASH COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERICAN CAR WASH COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-04-27 Outstanding CORNHILL INVESTMENTS LIMITED
MORTGAGE DEBENTURE 1989-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-07-05 Satisfied BANK LEUMI (U.K.) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERICAN CAR WASH COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of AMERICAN CAR WASH COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN CAR WASH COMPANY LIMITED(THE)
Trademarks
We have not found any records of AMERICAN CAR WASH COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICAN CAR WASH COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AMERICAN CAR WASH COMPANY LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN CAR WASH COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICAN CAR WASH COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICAN CAR WASH COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.