London
SW7 4PD
Director Name | Mohammed Saleh Affara |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Campbell Court Gloucester Road London SW7 4PD |
Director Name | Robin Axford |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | The Oaklands Pensax Abberley Worcester Worcestershire WR6 6AG |
Director Name | Kathleen Joan Chuter |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | The Pines 33 Areley Court Stourport On Severn Worcestershire DY13 0AR |
Director Name | Mr Royston Fox |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilkes Croft Sedgeley West Midlands DY3 3LL |
Director Name | Alfred Henry Marshall |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Inverbeg Pinkham Cleobury Mortimer Kidderminster Worcs DY14 8QF |
Director Name | Stephen John Mullens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 35 Maybury Court Marylebone Street London W1M 7PP |
Director Name | Robin Geoffrey Southall |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Withymore Cottage Bliss Gate Road Rock Kidderminster Worcs DY14 9XR |
Secretary Name | Mr Royston Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wilkes Croft Sedgeley West Midlands DY3 3LL |
Director Name | Michael James Sheldon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2003) |
Role | Production Director |
Correspondence Address | 31 Siskin Way Spennells Kidderminster Worcestershire DY10 4YD |
Director Name | Alan Henry Crew |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2003) |
Role | Design And Marketing Director |
Correspondence Address | Windy Ridge 29 Park Dingle Bewdley Worcestershire DY12 2JY |
Director Name | Anthony Roland Hinett |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Bannisdale Cowan Head Kendal LA8 9HN |
Secretary Name | Lisa Julie Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 5 Eider Close Kidderminster Worcestershire DY10 4TE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(25 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 24 May 2016) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | First Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2006 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 7 December 2016 (overdue) |
---|
2 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 24 May 2016 (2 pages) |
---|---|
2 June 2016 | Termination of appointment of Mh Secretaries Limited as a secretary on 24 May 2016 (2 pages) |
25 November 2015 | Restoration by order of the court (4 pages) |
25 November 2015 | Restoration by order of the court (4 pages) |
25 July 2006 | Dissolved (1 page) |
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2006 | Liquidators statement of receipts and payments (5 pages) |
13 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2005 | Statement of affairs (11 pages) |
17 May 2005 | Statement of affairs (11 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
21 April 2005 | Appointment of a voluntary liquidator (2 pages) |
21 April 2005 | Appointment of a voluntary liquidator (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 12 great james street london WC1N 3DR (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 12 great james street london WC1N 3DR (1 page) |
23 March 2005 | Full accounts made up to 31 August 2003 (22 pages) |
23 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
23 March 2005 | Full accounts made up to 31 May 2004 (20 pages) |
23 March 2005 | Full accounts made up to 31 August 2003 (22 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 23/11/04; full list of members (7 pages) |
27 May 2004 | Accounting reference date shortened from 31/08/04 to 31/05/04 (1 page) |
27 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: townshend works puxton lane kidderminster worcestershire DY11 5DF (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Company name changed carpets of worth LIMITED\certificate issued on 04/05/04 (2 pages) |
27 April 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Full accounts made up to 31 August 2002 (20 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Full accounts made up to 31 August 2002 (20 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 23/11/03; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
10 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
10 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
19 May 2003 | Full accounts made up to 1 September 2001 (19 pages) |
19 May 2003 | Full accounts made up to 1 September 2001 (19 pages) |
19 May 2003 | Full accounts made up to 1 September 2001 (19 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
5 December 2002 | Return made up to 23/11/02; full list of members (9 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members
|
25 June 2002 | Delivery ext'd 3 mth 01/09/01 (2 pages) |
25 June 2002 | Delivery ext'd 3 mth 01/09/01 (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 December 2001 | Return made up to 23/11/01; full list of members
|
11 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
13 September 2001 | Full accounts made up to 2 September 2000 (19 pages) |
13 September 2001 | Full accounts made up to 2 September 2000 (19 pages) |
13 September 2001 | Full accounts made up to 2 September 2000 (19 pages) |
28 June 2001 | Delivery ext'd 3 mth 02/09/00 (1 page) |
28 June 2001 | Delivery ext'd 3 mth 02/09/00 (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: severn valley mills stourport on severn worcs DY13 9HA (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: severn valley mills stourport on severn worcs DY13 9HA (1 page) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (8 pages) |
8 December 2000 | Return made up to 23/11/00; full list of members (8 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
30 June 2000 | Full accounts made up to 28 August 1999 (18 pages) |
30 June 2000 | Full accounts made up to 28 August 1999 (18 pages) |
3 December 1999 | Return made up to 23/11/99; full list of members (9 pages) |
3 December 1999 | Return made up to 23/11/99; full list of members (9 pages) |
17 May 1999 | Full accounts made up to 29 August 1998 (18 pages) |
17 May 1999 | Full accounts made up to 29 August 1998 (18 pages) |
15 December 1998 | Return made up to 23/11/98; full list of members (10 pages) |
15 December 1998 | Return made up to 23/11/98; full list of members (10 pages) |
1 October 1998 | Full accounts made up to 30 August 1997 (18 pages) |
1 October 1998 | Full accounts made up to 30 August 1997 (18 pages) |
12 December 1997 | Return made up to 23/11/97; full list of members (10 pages) |
12 December 1997 | Return made up to 23/11/97; full list of members (10 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
14 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members (10 pages) |
20 December 1996 | Return made up to 23/11/96; full list of members (5 pages) |
5 September 1996 | Full accounts made up to 25 February 1995 (17 pages) |
5 September 1996 | Full accounts made up to 25 February 1995 (17 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
6 August 1996 | Particulars of mortgage/charge (7 pages) |
29 February 1996 | Accounting reference date extended from 28/02 to 31/08 (1 page) |
29 February 1996 | Accounting reference date extended from 28/02 to 31/08 (1 page) |
28 December 1995 | Return made up to 23/11/95; no change of members (10 pages) |
28 December 1995 | Return made up to 23/11/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
14 August 1992 | Particulars of mortgage/charge (3 pages) |
21 March 1979 | Memorandum and Articles of Association (10 pages) |
21 March 1979 | Memorandum and Articles of Association (10 pages) |
12 October 1978 | Certificate of incorporation (1 page) |
12 October 1978 | Certificate of incorporation (1 page) |