Finchley
London
N12 9RW
Director Name | Adam Fitch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1995(25 years, 2 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 928 High Road Finchley London N12 9RW |
Secretary Name | Gertrude Bertha Harounoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2007(36 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 928 High Road Finchley London N12 9RW |
Director Name | Mr Thomas Fitch |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1995) |
Role | Carpet Contractor |
Correspondence Address | Orotava Post Office Road Woodham Mortime Malden Essex |
Secretary Name | Mr Sivi Sydney Harounoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chessington Avenue London N3 3DP |
Website | westendcarpets.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84465331 |
Telephone region | London |
Registered Address | 928 High Road Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
10k at £1 | Adam Fitch 50.00% Ordinary |
---|---|
5k at £1 | Gertrude Bertha Harounoff 25.00% Ordinary |
5k at £1 | Sivi Sydney Harounoff 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,603 |
Cash | £516,040 |
Current Liabilities | £592,421 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
23 November 2012 | Delivered 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 1987 | Delivered 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 |
12 October 2023 | Notification of Adam Thomas Fitch as a person with significant control on 10 August 2023 (2 pages) |
---|---|
12 October 2023 | Change of details for Mr Sivi Sydney Harounoff as a person with significant control on 10 August 2023 (2 pages) |
12 October 2023 | Notification of Richard Samuel Harounoff as a person with significant control on 10 August 2023 (2 pages) |
4 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
15 August 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
29 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 April 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
15 April 2021 | Director's details changed for Adam Fitch on 1 January 2021 (2 pages) |
7 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
17 December 2019 | Change of details for Mr Sivi Sydney Harounoff as a person with significant control on 17 December 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Adam Fitch on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Adam Fitch on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Gertrude Bertha Harounoff on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Sivi Sydney Harounoff on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Adam Fitch on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 27/10/05; full list of members (2 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
31 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
25 October 2001 | Return made up to 31/10/01; full list of members
|
25 October 2001 | Return made up to 31/10/01; full list of members
|
1 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: first floor 7,harley street london W1N 1DA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: first floor 7,harley street london W1N 1DA (1 page) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
15 November 1999 | Return made up to 31/10/99; full list of members
|
15 November 1999 | Return made up to 31/10/99; full list of members
|
7 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
26 November 1997 | Location of debenture register (1 page) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Location of register of members (1 page) |
26 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
26 November 1997 | Location of debenture register (1 page) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: first floor 7 harley street london W1N 1DA (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: first floor 7 harley street london W1N 1DA (1 page) |
7 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 December 1995 | Director resigned;new director appointed (4 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members
|
7 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
7 December 1995 | Return made up to 31/10/95; no change of members
|
7 December 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
6 February 1987 | Particulars of mortgage/charge (3 pages) |
6 February 1987 | Particulars of mortgage/charge (3 pages) |