Company NameMayfair Carpet Gallery Limited
Company StatusActive
Company Number01557189
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ahmed Hassan Khawaja
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCarpet Dealer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Secretary NameMr Mahmood Anwar
NationalityBritish
StatusCurrent
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 Stratfield Road
Slough
Berkshire
SL1 1UW
Director NameArfah Khawaja
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(26 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkside
Knightsbridge
London
SW1X 7JP
Director NameMiss Ahmen Khawaja
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(31 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMr Mohammad Hassan Khawaja
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(39 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMr Zahid Hasan Khawaja
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed30 December 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 November 2007)
RoleBusinessman
Correspondence Address32-S Gulberg Ii
Lahore
Foreign

Location

Registered AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5k at £1A.h. Khawaja
25.00%
Ordinary
2k at £1Executors Of Saleem Hassan
20.00%
Ordinary
2k at £1Khawaja Masudul Hassan
20.00%
Ordinary
2k at £1Mr Zahid Hasan Khawaja
20.00%
Ordinary
1.5k at £1Nasreen Hassan
15.00%
Ordinary

Financials

Year2014
Net Worth£3,607,873
Cash£112,606
Current Liabilities£7,669,773

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

7 August 2003Delivered on: 9 August 2003
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 386 kings road, london.
Fully Satisfied
30 May 2002Delivered on: 15 June 2002
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 63 endell street,london WC2; ln 62613.
Fully Satisfied
30 May 2002Delivered on: 15 June 2002
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 32 westgate street,gloucester GL1 2NG; GR43661.
Fully Satisfied
14 February 1997Delivered on: 18 February 1997
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 184, 186, 188, 190 & 192 bermondsey street london & land to west t/nos: SGL294313 & SGL294314.
Fully Satisfied
8 August 1996Delivered on: 13 August 1996
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot d rutland road, brumby industrial estate, scuntorpe humberside t/n HS75261.
Fully Satisfied
1 July 1987Delivered on: 3 July 1987
Satisfied on: 9 January 2010
Persons entitled: Habib Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 284 and 286 gloucester road horfield, bristol title no. Bl 33124.
Fully Satisfied
24 November 1983Delivered on: 29 November 1983
Satisfied on: 9 January 2010
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: L/H. k/A. 8 old bond street london W1 and/or the proceeds of sale thereof.
Fully Satisfied
4 November 2005Delivered on: 19 November 2005
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Standard security which was presented for registration in scotland on 15TH november 2005 and
Secured details: All sums due or to become due.
Particulars: Property k/a the craiglynne hotel woodlands terrace grantown-on-spey.
Fully Satisfied
31 October 2005Delivered on: 4 November 2005
Satisfied on: 9 January 2010
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All l/h property k/a 301-303 borough high street london.
Fully Satisfied
13 June 1983Delivered on: 21 June 1983
Satisfied on: 22 December 2007
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof.
Fully Satisfied
5 January 2001Delivered on: 25 January 2001
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 2 crown st halifax west yorkshire t/no WYK323198. 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
16 August 2011Delivered on: 24 August 2011
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
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 406 and 408 king's road london.
Outstanding
5 January 2010Delivered on: 8 January 2010
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: All deposits now and in the future credited to account designation 45147981 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 December 2009Delivered on: 17 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H evelyn house 8/10 hornton street london t/n NGL314521, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2005Delivered on: 1 December 2005
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The new inn 52 halifax road staincliffe dewsbury.
Outstanding
1 November 2005Delivered on: 10 November 2005
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: 164/168 hessle road kingston upon hull.
Outstanding
1 November 2005Delivered on: 10 November 2005
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: The claremont hotel 59 sandy road liverpool.
Outstanding
25 November 2004Delivered on: 27 November 2004
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
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 31/33 market place,wednesbury all fixtures whatsoever now or at any time hereafter fixed or attached to such premises.
Outstanding
25 November 2004Delivered on: 27 November 2004
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
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 40 lower high street,wednesbury all fixtures whatsoever now or at any time heareafter fixed or attached to such premises.
Outstanding

Filing History

31 March 2017Total exemption small company accounts made up to 30 June 2016 (11 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (11 pages)
28 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (12 pages)
11 February 2014Appointment of Miss Ahmen Khawaja as a director (2 pages)
11 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
15 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
26 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 January 2010Director's details changed for Mr Ahmed Hassan Khawaja on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Ahmed Hassan Khawaja on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
3 February 2009Return made up to 30/12/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
5 March 2008Return made up to 30/12/07; no change of members (7 pages)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
22 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
16 February 2007Return made up to 30/12/06; full list of members (8 pages)
25 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 January 2006Return made up to 30/12/05; full list of members (8 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
19 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
18 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 30/12/04; full list of members (8 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
2 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Return made up to 30/12/02; full list of members (8 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 January 2002Return made up to 30/12/01; full list of members (7 pages)
16 November 2001Registered office changed on 16/11/01 from: 53/56 great sutton street 4TH floor london EC1V 0DE (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 March 2001Return made up to 30/12/00; full list of members (7 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 February 2000Return made up to 30/12/99; full list of members (7 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 February 1999Return made up to 30/12/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 January 1998Return made up to 30/12/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 February 1997Registered office changed on 28/02/97 from: 70-72 old street london EC1V 9AN (1 page)
19 February 1997Return made up to 30/12/96; no change of members (4 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)