Company NameWest End Carpet Co. Limited
DirectorsSivi Sydney Harounoff and Adam Fitch
Company StatusActive
Company Number00990830
CategoryPrivate Limited Company
Incorporation Date2 October 1970(53 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Sivi Sydney Harounoff
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(22 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address928 High Road
Finchley
London
N12 9RW
Director NameAdam Fitch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(25 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address928 High Road
Finchley
London
N12 9RW
Secretary NameGertrude Bertha Harounoff
NationalityBritish
StatusCurrent
Appointed31 August 2007(36 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address928 High Road
Finchley
London
N12 9RW
Director NameMr Thomas Fitch
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleCarpet Contractor
Correspondence AddressOrotava Post Office Road
Woodham Mortime
Malden
Essex
Secretary NameMr Sivi Sydney Harounoff
NationalityBritish
StatusResigned
Appointed30 November 1992(22 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chessington Avenue
London
N3 3DP

Contact

Websitewestendcarpets.co.uk
Email address[email protected]
Telephone020 84465331
Telephone regionLondon

Location

Registered Address928 High Road
Finchley
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

10k at £1Adam Fitch
50.00%
Ordinary
5k at £1Gertrude Bertha Harounoff
25.00%
Ordinary
5k at £1Sivi Sydney Harounoff
25.00%
Ordinary

Financials

Year2014
Net Worth£264,603
Cash£516,040
Current Liabilities£592,421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

23 November 2012Delivered on: 28 November 2012
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £8,133 and all monies credited to account number 16686705.
Fully Satisfied
20 January 1987Delivered on: 6 February 1987
Satisfied on: 15 March 2013
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

Filing History

12 October 2023Notification of Adam Thomas Fitch as a person with significant control on 10 August 2023 (2 pages)
12 October 2023Change of details for Mr Sivi Sydney Harounoff as a person with significant control on 10 August 2023 (2 pages)
12 October 2023Notification of Richard Samuel Harounoff as a person with significant control on 10 August 2023 (2 pages)
4 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
29 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
31 August 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
28 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
15 April 2021Director's details changed for Adam Fitch on 1 January 2021 (2 pages)
7 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
17 December 2019Change of details for Mr Sivi Sydney Harounoff as a person with significant control on 17 December 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
29 October 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
2 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
(5 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 20,000
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(5 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 20,000
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(5 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Adam Fitch on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Adam Fitch on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page)
12 October 2009Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Adam Fitch on 1 October 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
15 November 2006Return made up to 27/10/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
27 October 2005Return made up to 27/10/05; full list of members (2 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
31 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 October 2002Return made up to 31/10/02; full list of members (7 pages)
28 October 2002Return made up to 31/10/02; full list of members (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
17 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
7 November 2000Registered office changed on 07/11/00 from: first floor 7,harley street london W1N 1DA (1 page)
7 November 2000Registered office changed on 07/11/00 from: first floor 7,harley street london W1N 1DA (1 page)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 November 1997Location of debenture register (1 page)
26 November 1997Location of register of members (1 page)
26 November 1997Location of register of members (1 page)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
26 November 1997Location of debenture register (1 page)
21 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
21 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 December 1996Return made up to 30/11/96; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 December 1996Return made up to 30/11/96; full list of members (6 pages)
5 January 1996Registered office changed on 05/01/96 from: first floor 7 harley street london W1N 1DA (1 page)
5 January 1996Registered office changed on 05/01/96 from: first floor 7 harley street london W1N 1DA (1 page)
7 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 December 1995Director resigned;new director appointed (4 pages)
7 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 07/12/95
(4 pages)
7 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
7 December 1995Return made up to 31/10/95; no change of members
  • 363(287) ‐ Registered office changed on 07/12/95
(4 pages)
7 December 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 February 1987Particulars of mortgage/charge (3 pages)
6 February 1987Particulars of mortgage/charge (3 pages)