Company NameCarpet Village Limited
DirectorsAndrew John Granat and Angela Granat
Company StatusActive
Company Number01764345
CategoryPrivate Limited Company
Incorporation Date25 October 1983(40 years, 6 months ago)
Previous NameOpus Carpets Limited

Business Activity

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

Directors

Director NameMr Andrew John Granat
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
The Drive
Belmont
Surrey
SM2 7DH
Director NameMrs Angela Granat
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
Director NameMelanie Lauren Granat
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1998)
RoleCarpet Retailer
Correspondence Address11 Wonersh Way
Cheam
Surrey
SM2 7LX
Director NameJames Edward Probetts
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 04 January 1992)
RoleCarpet Retailer
Correspondence Address11 Warnesh Way
Cheam
Surrey
Secretary NameMelanie Lauren Granat
NationalityBritish
StatusResigned
Appointed05 September 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address11 Wonersh Way
Cheam
Surrey
SM2 7LX
Secretary NameJames Edward Probetts
NationalityBritish
StatusResigned
Appointed14 October 1998(14 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 June 2011)
RoleCompany Director
Correspondence AddressTalbot House 4 Burghley Road
Wimbledon
London
SW19 5BH
Director NameMrs Hermione Oonagh McMurray
Date of BirthMarch 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2019(35 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ

Contact

Telephone020 73853151
Telephone regionLondon

Location

Registered Address56 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£20,001
Cash£27,794
Current Liabilities£40,630

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

9 December 2019Delivered on: 11 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 April 1993Delivered on: 24 April 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
24 August 2021Appointment of Mrs Angela Granat as a director on 24 August 2021 (2 pages)
2 August 2021Termination of appointment of Hermione Oonagh Mcmurray as a director on 16 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
11 December 2019Registration of charge 017643450002, created on 9 December 2019 (7 pages)
16 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
16 September 2019Cessation of Andrew John Granat as a person with significant control on 2 July 2019 (1 page)
16 September 2019Notification of Carpet Village Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 June 2019Appointment of Mrs Hermione Oonagh Mcmurray as a director on 20 June 2019 (2 pages)
7 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
4 January 2019Registered office address changed from 106 North End Road London W14 9PP to 56 Upper Mulgrave Road Cheam Sutton SM2 7AJ on 4 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
24 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
25 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
9 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1,000
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of James Probetts as a secretary (1 page)
4 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of James Probetts as a secretary (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Director's details changed for Andrew John Granat on 3 September 2010 (2 pages)
19 October 2010Director's details changed for Andrew John Granat on 3 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Andrew John Granat on 3 September 2010 (2 pages)
19 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Return made up to 03/09/07; full list of members (6 pages)
7 November 2007Return made up to 03/09/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 September 2006Return made up to 03/09/06; full list of members (6 pages)
12 September 2006Return made up to 03/09/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 August 2005Return made up to 03/09/05; full list of members (6 pages)
30 August 2005Return made up to 03/09/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Return made up to 03/09/04; full list of members (6 pages)
10 September 2004Return made up to 03/09/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
18 October 2003Return made up to 30/08/03; full list of members (6 pages)
18 October 2003Return made up to 30/08/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 30/08/02; full list of members (6 pages)
25 October 2002Return made up to 30/08/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 September 2000Return made up to 30/08/00; full list of members (6 pages)
14 September 2000Return made up to 30/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 October 1999Return made up to 30/08/99; full list of members (6 pages)
22 October 1999Return made up to 30/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 October 1998Return made up to 30/08/98; no change of members (4 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Return made up to 30/08/98; no change of members (4 pages)
26 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Secretary resigned;director resigned (1 page)
24 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 September 1997Return made up to 30/08/97; no change of members (4 pages)
5 September 1997Return made up to 30/08/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
17 September 1996Return made up to 05/09/96; full list of members (6 pages)
17 September 1996Return made up to 05/09/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
4 September 1995Return made up to 05/09/95; no change of members (4 pages)
4 September 1995Return made up to 05/09/95; no change of members (4 pages)