Company NameJohn A. Hart (Carpet) Limited
DirectorsJohn Anthony Hart and Jonathan Richard Hart
Company StatusActive
Company Number01648258
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 9 months ago)
Previous NameAwardcarve Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameJohn Anthony Hart
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(9 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondmead
Lower Road
Adgestone
Isle Of Wight
PO36 0HN
Director NameMr Jonathan Richard Hart
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1995(13 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Upton Gatehouse Carters Road
Upton
Ryde
Isle Of Wight
PO33 4BP
Secretary NameMr Jonathan Richard Hart
NationalityBritish
StatusCurrent
Appointed20 January 2003(20 years, 6 months after company formation)
Appointment Duration21 years, 2 months
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence AddressEast Upton Gatehouse Carters Road
Upton
Ryde
Isle Of Wight
PO33 4BP
Secretary NameBrian Elborne
NationalityBritish
StatusResigned
Appointed18 October 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address7 Folkington Corner
London
W12 7BH
Secretary NameJohn Anthony Hart
NationalityBritish
StatusResigned
Appointed25 July 1995(13 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondmead
Lower Road
Adgestone
Isle Of Wight
PO36 0HN
Director NameJolyon Charles Hart
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleFlooring Contractor
Correspondence AddressSt Huberts Lodge
Newton
Isle Of Wight
PO30 4NA

Contact

Websitejohnhartflooring.co.uk
Email address[email protected]
Telephone01992 536464
Telephone regionLea Valley

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Jonathon Hart
51.00%
Ordinary
49 at £1Janet Hart
49.00%
Ordinary

Financials

Year2014
Net Worth£88,932
Cash£29,235
Current Liabilities£148,044

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

21 March 2012Delivered on: 24 March 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 December 1999Delivered on: 6 January 2000
Satisfied on: 25 January 2016
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 unit c mead park fountain drive hertford hertfordshire t/no HD374952. 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.
Fully Satisfied

Filing History

3 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
30 September 2021Secretary's details changed for Mr Jonathon Richard Hart on 30 September 2021 (1 page)
30 September 2021Director's details changed for Mr Jonathon Richard Hart on 30 September 2021 (2 pages)
30 September 2021Change of details for Mr Jonathon Richard Hart as a person with significant control on 30 September 2021 (2 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 May 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
19 March 2021Registered office address changed from First Floor, 73-75 High Street Stevenage Hertfordshire SG1 3HR to Langley House Park Road London N2 8EY on 19 March 2021 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 June 2016Register(s) moved to registered inspection location 5 Fountain Drive Hertford Hertfordshire SG13 7UB (1 page)
3 June 2016Register(s) moved to registered inspection location 5 Fountain Drive Hertford Hertfordshire SG13 7UB (1 page)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
29 January 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
25 January 2016Satisfaction of charge 1 in full (2 pages)
25 January 2016Satisfaction of charge 1 in full (2 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
7 October 2015Registered office address changed from , Russell Square House, 10/12 Russell Square, London, WC1B 5LF to First Floor, 73-75 High Street Stevenage Hertfordshire SG1 3HR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from , Russell Square House, 10/12 Russell Square, London, WC1B 5LF to First Floor, 73-75 High Street Stevenage Hertfordshire SG1 3HR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to First Floor, 73-75 High Street Stevenage Hertfordshire SG1 3HR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to First Floor, 73-75 High Street Stevenage Hertfordshire SG1 3HR on 7 October 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 October 2013Register(s) moved to registered office address (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
25 October 2013Register(s) moved to registered office address (1 page)
25 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (7 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Jonathon Richard Hart on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
17 November 2009Secretary's details changed for Jonathon Richard Hart on 17 November 2009 (1 page)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for John Anthony Hart on 17 November 2009 (2 pages)
17 November 2009Director's details changed for John Anthony Hart on 17 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Secretary's details changed for Jonathon Richard Hart on 17 November 2009 (1 page)
17 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Mr Jonathon Richard Hart on 17 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Appointment terminate, director jolyon charles hart logged form (1 page)
23 February 2009Return made up to 18/10/08; no change of members (4 pages)
23 February 2009Appointment terminate, director jolyon charles hart logged form (1 page)
23 February 2009Return made up to 18/10/08; no change of members (4 pages)
20 January 2009Director and secretary's change of particulars / jonathon hart / 21/11/2008 (1 page)
20 January 2009Director and secretary's change of particulars / jonathon hart / 21/11/2008 (1 page)
25 November 2008Appointment terminated director jolyon hart (1 page)
25 November 2008Appointment terminated director jolyon hart (1 page)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 18/10/07; no change of members (7 pages)
6 November 2007Return made up to 18/10/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 November 2006Return made up to 18/10/06; full list of members (7 pages)
20 November 2006Return made up to 18/10/06; full list of members (7 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 January 2006Return made up to 18/10/05; full list of members (7 pages)
18 January 2006Return made up to 18/10/05; full list of members (7 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 November 2004Return made up to 18/10/04; full list of members (7 pages)
17 November 2004Return made up to 18/10/04; full list of members (7 pages)
13 October 2004Return made up to 18/10/03; full list of members (7 pages)
13 October 2004Return made up to 18/10/03; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
8 February 2003New director appointed (2 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
26 October 2001Return made up to 18/10/01; full list of members (6 pages)
25 June 2001Full accounts made up to 30 September 2000 (15 pages)
25 June 2001Full accounts made up to 30 September 2000 (15 pages)
22 November 2000Return made up to 18/10/00; full list of members (6 pages)
22 November 2000Return made up to 18/10/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 January 2000Return made up to 18/10/99; full list of members (6 pages)
10 January 2000Return made up to 18/10/99; full list of members (6 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
2 August 1999Full accounts made up to 30 September 1998 (14 pages)
19 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 July 1998Full accounts made up to 30 September 1997 (14 pages)
27 July 1998Full accounts made up to 30 September 1997 (14 pages)
28 October 1997Return made up to 18/10/97; no change of members (4 pages)
28 October 1997Return made up to 18/10/97; no change of members (4 pages)
27 October 1996Return made up to 18/10/96; full list of members (6 pages)
27 October 1996Return made up to 18/10/96; full list of members (6 pages)
18 August 1996Full accounts made up to 30 September 1995 (13 pages)
18 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1996Registered office changed on 01/08/96 from: 42 upper berkeley street, london, W1H 7PL (1 page)
1 August 1996Registered office changed on 01/08/96 from: 42 upper berkeley street london W1H 7PL (1 page)
17 October 1995Return made up to 18/10/95; no change of members (4 pages)
17 October 1995Return made up to 18/10/95; no change of members (4 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)
27 July 1995Full accounts made up to 30 September 1994 (11 pages)