Company NameS & L Carpets (Kingsbury) Limited
Company StatusActive
Company Number00942443
CategoryPrivate Limited Company
Incorporation Date15 November 1968(55 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Rochelle Saragoussi
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMrs Rochelle Saragoussi
NationalityBritish
StatusCurrent
Appointed31 December 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Naomi Lena Rena Green
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1998(29 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameAdrian Victor Saragoussi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(36 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameLeonard Albert Saragoussi
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address19 Oak Lodge Close
Dennis Lane
Stanmore
Middlesex
HA7 4QB
Director NameAdrian Victor Saragoussi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2001)
RoleCompany Director
Correspondence Address99 Bromefield
Stanmore
Middlesex
HA7 1AG

Contact

Websitewww.sandlcarpets.co.uk
Telephone020 84204141
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£32,887
Cash£1,190
Current Liabilities£79,618

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

24 July 2012Delivered on: 26 July 2012
Persons entitled: Meadow Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit in the sum of £4,125.
Outstanding
9 October 1998Delivered on: 16 October 1998
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: F/H property k/a 17 grand parade forty avenue wembley park middlesex t/n NGL544008. And the proceeds of sale thereof 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.
Outstanding
18 March 1996Delivered on: 26 March 1996
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.
Outstanding
3 March 1993Delivered on: 18 March 1993
Satisfied on: 12 August 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Director's details changed (2 pages)
3 January 2020Director's details changed for Adrian Victor Saragoussi on 30 December 2019 (2 pages)
2 January 2020Director's details changed (2 pages)
31 December 2019Director's details changed for Mrs Rochelle Saragoussi on 31 December 2019 (2 pages)
31 December 2019Director's details changed for Adrian Victor Saragoussi on 31 December 2019 (2 pages)
31 December 2019Change of details for Mrs Rochelle Saragoussi as a person with significant control on 30 December 2019 (2 pages)
17 September 2019Director's details changed (2 pages)
16 September 2019Director's details changed for Naomi Lena Rena Green on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mrs Rochelle Saragoussi on 16 September 2019 (2 pages)
16 September 2019Change of details for Mrs Rochelle Saragoussi as a person with significant control on 16 September 2019 (2 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Registered office address changed from 17 Grand Parade Forty Avenue Wembley Middx HA9 9JS to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 June 2019 (1 page)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Mrs Rochelle Saragoussi on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Adrian Victor Saragoussi on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Adrian Victor Saragoussi on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mrs Rochelle Saragoussi on 10 January 2017 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,000
(19 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 6,000
(19 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 6,000
(15 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 6,000
(15 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-14
  • GBP 6,000
(15 pages)
14 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-14
  • GBP 6,000
(15 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 31 December 2011 (15 pages)
2 February 2012Annual return made up to 31 December 2011 (15 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 January 2011Annual return made up to 31 December 2010 (14 pages)
19 January 2011Annual return made up to 31 December 2010 (14 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
23 February 2010Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
23 February 2010Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
23 February 2010Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages)
8 November 2009Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2009Return made up to 31/12/08; no change of members (6 pages)
31 January 2009Return made up to 31/12/08; no change of members (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
14 January 2003Return made up to 31/12/02; full list of members (8 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 February 2001Return made up to 31/12/00; full list of members (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (8 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
20 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)