Company NameOriental Carpet Warehouse Limited(The)
DirectorBerc Mutafyan
Company StatusActive
Company Number02091216
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 2 months ago)
Previous NameSharpset 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 Berc Mutafyan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns Ruxley Crescent
Claygate
Surrey
KT10 0TZ
Director NameSalin Erhan Ertem
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityTurkish
StatusResigned
Appointed05 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1995)
RoleCompany Director
Correspondence AddressTesvikiye
Ihlamur Ylau No 20/19
Istanbul
Turkey
Secretary NameMr Sevan Mutafyan
NationalityBritish
StatusResigned
Appointed05 May 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 1995)
RoleCompany Director
Correspondence Address50 The Grove
Isleworth
Middlesex
TW7 4JA
Secretary NameAnahid Mutafyan
NationalityBritish
StatusResigned
Appointed13 June 1995(8 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressAcorns Ruxley Crescent
Claygate
Surrey
KT10 0TZ

Contact

Telephone01372 470663
Telephone regionEsher

Location

Registered Address32 The Parade
Claygate
Esher
Surrey
KT10 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

67 at £1Mr Berg Mutafyan
67.00%
Ordinary
33 at £1Mrs Anahid Mutafyan
33.00%
Ordinary

Financials

Year2014
Net Worth£37,623
Cash£7,765
Current Liabilities£57,280

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

19 July 1989Delivered on: 26 July 1989
Satisfied on: 16 February 2011
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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

10 July 2020Change of details for Mr Berc Mutafyan as a person with significant control on 1 May 2020 (2 pages)
10 July 2020Confirmation statement made on 5 May 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
21 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Termination of appointment of Anahid Mutafyan as a secretary on 12 October 2015 (1 page)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Termination of appointment of Anahid Mutafyan as a secretary on 12 October 2015 (1 page)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
23 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
3 June 2013Director's details changed for Mr Berg Mutafyan on 21 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Berg Mutafyan on 21 May 2013 (2 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Director's details changed for Mr Berg Mutafyan on 1 June 2010 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 February 2011Secretary's details changed for Anahid Mutafyan on 1 June 2010 (3 pages)
17 February 2011Secretary's details changed for Anahid Mutafyan on 1 June 2010 (3 pages)
17 February 2011Director's details changed for Mr Berg Mutafyan on 1 June 2010 (3 pages)
17 February 2011Director's details changed for Mr Berg Mutafyan on 1 June 2010 (3 pages)
17 February 2011Secretary's details changed for Anahid Mutafyan on 1 June 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Berg Mutafyan on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Berg Mutafyan on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Berg Mutafyan on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 05/05/09; full list of members (3 pages)
6 July 2009Return made up to 05/05/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 05/05/08; full list of members (3 pages)
25 September 2008Return made up to 05/05/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 August 2007Return made up to 05/05/07; no change of members (6 pages)
12 August 2007Return made up to 05/05/07; no change of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Return made up to 05/05/06; full list of members (6 pages)
25 May 2006Return made up to 05/05/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
8 August 2005Return made up to 05/05/05; full list of members (6 pages)
8 August 2005Return made up to 05/05/05; full list of members (6 pages)
31 May 2005Registered office changed on 31/05/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
31 May 2005Registered office changed on 31/05/05 from: unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
14 May 2004Return made up to 05/05/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 May 2003Return made up to 05/05/03; full list of members (6 pages)
18 May 2003Return made up to 05/05/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 May 2002Return made up to 05/05/02; full list of members (6 pages)
27 May 2002Return made up to 05/05/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 July 2001Return made up to 05/05/01; full list of members (6 pages)
23 July 2001Return made up to 05/05/01; full list of members (6 pages)
23 June 2000Return made up to 05/05/00; full list of members (6 pages)
23 June 2000Return made up to 05/05/00; full list of members (6 pages)
15 June 2000Registered office changed on 15/06/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Registered office changed on 15/06/00 from: 4TH floor 111-113 great titchfield street london W1P 7FQ (1 page)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 July 1999Return made up to 05/05/99; no change of members (4 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Return made up to 05/05/99; no change of members (4 pages)
12 July 1999Director's particulars changed (1 page)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
11 May 1998Return made up to 05/05/98; full list of members (6 pages)
8 May 1998Full accounts made up to 31 March 1998 (8 pages)
8 May 1998Full accounts made up to 31 March 1998 (8 pages)
23 May 1997Full accounts made up to 31 March 1997 (8 pages)
23 May 1997Full accounts made up to 31 March 1997 (8 pages)
12 May 1997Return made up to 05/05/97; no change of members (4 pages)
12 May 1997Return made up to 05/05/97; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 June 1996Return made up to 05/05/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 June 1996Return made up to 05/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Return made up to 05/05/95; no change of members (4 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 50 the grove isleworth middx TW7 4JA (1 page)
27 June 1995Registered office changed on 27/06/95 from: 50 the grove isleworth middx TW7 4JA (1 page)
27 June 1995Return made up to 05/05/95; no change of members (4 pages)
26 July 1989Particulars of mortgage/charge (3 pages)
26 July 1989Particulars of mortgage/charge (3 pages)
20 January 1987Certificate of Incorporation (1 page)
20 January 1987Certificate of Incorporation (1 page)