London
SW11 4ND
Secretary Name | Mr Bryan McDonald Spiers Robison |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 18 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Battersea Park Road London SW11 4ND |
Director Name | Mr Zachary Robison |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Estimator |
Country of Residence | England |
Correspondence Address | 222 Battersea Park Road London SW11 4ND |
Director Name | Mr James Robison |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 222 Battersea Park Road London SW11 4ND |
Director Name | Mr Jeffrey Preston |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Downhurst Avenue Mill Hill London NW7 3QA |
Director Name | Mrs June Robison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2014(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2016) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 96 Maple Way Burnham-On-Crouch Essex CM0 8TS |
Website | thecarpetbureau.co.uk |
---|
Registered Address | 222 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £239,515 |
Cash | £187,377 |
Current Liabilities | £160,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
23 April 2009 | Delivered on: 25 April 2009 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 |
---|---|
8 November 1991 | Delivered on: 14 November 1991 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
12 July 2022 | Change of details for Mr Bryan Macdonald Spiers Robison as a person with significant control on 1 November 2020 (2 pages) |
12 July 2022 | Secretary's details changed for Mr Bryan Mcdonald Spiers Robison on 1 November 2020 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 June 2021 | Director's details changed for Mr James Robison on 27 February 2021 (2 pages) |
21 June 2021 | Director's details changed for Mr Bryan Mcdonald Spiers Robison on 10 January 2020 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 January 2020 | Registered office address changed from 96 Maple Way Burnham-on-Crouch Essex CM0 8TS to 222 Battersea Park Road London SW11 4nd on 23 January 2020 (1 page) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 March 2016 | Appointment of Mr Zachary Robison as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr James Robison as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr Zachary Robison as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr James Robison as a director on 4 March 2016 (2 pages) |
26 January 2016 | Termination of appointment of June Robison as a director on 12 January 2016 (1 page) |
26 January 2016 | Termination of appointment of June Robison as a director on 12 January 2016 (1 page) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2014 | Appointment of Mrs June Robison as a director on 14 June 2014 (2 pages) |
15 July 2014 | Appointment of Mrs June Robison as a director on 14 June 2014 (2 pages) |
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Purchase of own shares. (3 pages) |
6 June 2011 | Purchase of own shares. (3 pages) |
2 June 2011 | Termination of appointment of Jeffrey Preston as a director (1 page) |
2 June 2011 | Termination of appointment of Jeffrey Preston as a director (1 page) |
8 February 2011 | Director's details changed for Mr Jeffrey Preston on 30 January 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Jeffrey Preston on 30 January 2011 (2 pages) |
5 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Director's details changed for Mr Jeffrey Preston on 18 June 2010 (2 pages) |
5 September 2010 | Director's details changed for Mr Jeffrey Preston on 18 June 2010 (2 pages) |
5 September 2010 | Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page) |
5 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
5 September 2010 | Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page) |
29 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (2 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page) |
27 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page) |
11 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 18/06/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: audit hse 151 high st billericay essex CM1Z 9AB (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: audit hse 151 high st billericay essex CM1Z 9AB (1 page) |
7 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
7 September 1998 | Return made up to 18/05/98; no change of members (4 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
6 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 August 1995 | Return made up to 18/05/95; no change of members (4 pages) |
3 August 1995 | Return made up to 18/05/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 November 1991 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Particulars of mortgage/charge (3 pages) |
30 September 1987 | Incorporation (15 pages) |
30 September 1987 | Incorporation (15 pages) |