Company NameBelgrave Carpet Gallery Limited
Company StatusActive
Company Number02218887
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ahmed Hassan Khawaja
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCarpet Dealer
Country of ResidenceEngland
Correspondence Address43 Parkside
Knightsbridge
London
SW1X 7JP
Secretary NameMr Masud Anwar
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address197 Weekes Drive
Slough
Berkshire
SL1 2YW
Director NameArfah Khawaja
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Parkside
Knightsbridge
London
SW1X 7JP
Director NameMiss Ahmen Khawaja
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2012(24 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
Director NameMr Zahid Hasan Khawaja
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 21 November 2007)
RoleCarpet Dealer
Correspondence Address32-S Gulberg Ii
Lahore
Foreign

Contact

Websitebelgravecarpet.co.uk

Location

Registered AddressFirst Floor, 87 Kenton Road
Harrow
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Ahmad Hasan Khawaja
50.00%
Ordinary
25k at £1Farran Hassan Khawaja
25.00%
Ordinary
25k at £1Mohammad Hassan Khawaja
25.00%
Ordinary

Financials

Year2014
Net Worth£1,676,146
Cash£113,364
Current Liabilities£905,696

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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 May 2002Delivered on: 15 June 2002
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 15 and 17 cross street barnstaple; DN366485.
Outstanding
25 April 2001Delivered on: 9 May 2001
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: The l/h property k/a 10A and 10B berkeley street mayfair london. 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.
Outstanding
9 April 1998Delivered on: 15 April 1998
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
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 64/65 high street dudley west midlands t/n WM194363.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 March 2019Registered office address changed from C/O S Syedain & Co Heron House 2nd Floor 109 Wembley Hill Road Wembley Middlesex HA9 8DA to First Floor, 87 Kenton Road Harrow HA3 0AH on 21 March 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(6 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Appointment of Ahmen Khawaja as a director (2 pages)
4 September 2012Appointment of Ahmen Khawaja as a director (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008Director resigned (1 page)
2 January 2008New director appointed (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
30 April 2007Return made up to 31/03/07; full list of members (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 31/03/06; full list of members (7 pages)
17 May 2006Return made up to 31/03/06; full list of members (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 May 2002Return made up to 31/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Registered office changed on 12/11/01 from: 4TH floor 53-56 great sutton street london EC1V 0DG (1 page)
12 November 2001Registered office changed on 12/11/01 from: 4TH floor 53-56 great sutton street london EC1V 0DG (1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
11 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
30 April 1999Return made up to 31/03/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: 70-72 old street london EC1 V9AN (1 page)
28 February 1997Registered office changed on 28/02/97 from: 70-72 old street london EC1 V9AN (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)