Company NameThe Carpet Bureau Limited
Company StatusActive
Company Number02171624
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

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 Bryan McDonald Spiers Robison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Battersea Park Road
London
SW11 4ND
Secretary NameMr Bryan McDonald Spiers Robison
NationalityScottish
StatusCurrent
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Battersea Park Road
London
SW11 4ND
Director NameMr Zachary Robison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2016(28 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleEstimator
Country of ResidenceEngland
Correspondence Address222 Battersea Park Road
London
SW11 4ND
Director NameMr James Robison
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed04 March 2016(28 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address222 Battersea Park Road
London
SW11 4ND
Director NameMr Jeffrey Preston
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 7 months after company formation)
Appointment Duration19 years, 12 months (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Downhurst Avenue
Mill Hill
London
NW7 3QA
Director NameMrs June Robison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address96 Maple Way
Burnham-On-Crouch
Essex
CM0 8TS

Contact

Websitethecarpetbureau.co.uk

Location

Registered Address222 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Financials

Year2013
Net Worth£239,515
Cash£187,377
Current Liabilities£160,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

23 April 2009Delivered 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 1991Delivered 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

Filing History

18 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
12 July 2022Change of details for Mr Bryan Macdonald Spiers Robison as a person with significant control on 1 November 2020 (2 pages)
12 July 2022Secretary's details changed for Mr Bryan Mcdonald Spiers Robison on 1 November 2020 (1 page)
23 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 June 2021Director's details changed for Mr James Robison on 27 February 2021 (2 pages)
21 June 2021Director's details changed for Mr Bryan Mcdonald Spiers Robison on 10 January 2020 (2 pages)
19 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 January 2020Registered 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 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
(5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 March 2016Appointment of Mr Zachary Robison as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr James Robison as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr Zachary Robison as a director on 4 March 2016 (2 pages)
4 March 2016Appointment of Mr James Robison as a director on 4 March 2016 (2 pages)
26 January 2016Termination of appointment of June Robison as a director on 12 January 2016 (1 page)
26 January 2016Termination of appointment of June Robison as a director on 12 January 2016 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50
(5 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 July 2014Appointment of Mrs June Robison as a director on 14 June 2014 (2 pages)
15 July 2014Appointment of Mrs June Robison as a director on 14 June 2014 (2 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 50
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 50
(4 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 50
(4 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Purchase of own shares. (3 pages)
2 June 2011Termination of appointment of Jeffrey Preston as a director (1 page)
2 June 2011Termination of appointment of Jeffrey Preston as a director (1 page)
8 February 2011Director's details changed for Mr Jeffrey Preston on 30 January 2011 (2 pages)
8 February 2011Director's details changed for Mr Jeffrey Preston on 30 January 2011 (2 pages)
5 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 September 2010Director's details changed for Mr Jeffrey Preston on 18 June 2010 (2 pages)
5 September 2010Director's details changed for Mr Jeffrey Preston on 18 June 2010 (2 pages)
5 September 2010Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page)
5 September 2010Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page)
5 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
5 September 2010Registered office address changed from Middlewick Farmhouse the Marshes Southminster Essex CM0 7JQ on 5 September 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
20 August 2008Return made up to 18/06/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
2 July 2007Return made up to 18/06/07; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
5 January 2007Registered office changed on 05/01/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
29 June 2006Return made up to 18/06/06; full list of members (2 pages)
29 June 2006Return made up to 18/06/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 August 2005Return made up to 18/06/05; full list of members (2 pages)
22 August 2005Return made up to 18/06/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 18/06/04; full list of members (7 pages)
13 July 2004Return made up to 18/06/04; full list of members (7 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
3 May 2003Registered office changed on 03/05/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
27 June 2002Return made up to 18/06/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2001Return made up to 18/06/01; full list of members (6 pages)
2 July 2001Return made up to 18/06/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 February 2000Registered office changed on 18/02/00 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page)
18 February 2000Registered office changed on 18/02/00 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page)
11 June 1999Return made up to 18/06/99; full list of members (6 pages)
11 June 1999Return made up to 18/06/99; full list of members (6 pages)
7 June 1999Full accounts made up to 31 December 1998 (15 pages)
7 June 1999Full accounts made up to 31 December 1998 (15 pages)
26 January 1999Registered office changed on 26/01/99 from: audit hse 151 high st billericay essex CM1Z 9AB (1 page)
26 January 1999Registered office changed on 26/01/99 from: audit hse 151 high st billericay essex CM1Z 9AB (1 page)
7 September 1998Return made up to 18/05/98; no change of members (4 pages)
7 September 1998Return made up to 18/05/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998Full accounts made up to 31 December 1997 (13 pages)
3 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 December 1996 (12 pages)
3 June 1997Return made up to 18/05/97; no change of members (4 pages)
6 June 1996Return made up to 18/05/96; full list of members (6 pages)
6 June 1996Return made up to 18/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 December 1995 (11 pages)
5 June 1996Full accounts made up to 31 December 1995 (11 pages)
3 August 1995Return made up to 18/05/95; no change of members (4 pages)
3 August 1995Return made up to 18/05/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
14 November 1991Particulars of mortgage/charge (3 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)