London
NW3 4QG
Director Name | Mr Joseph William Etches |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Ms Jennie Louise Pease |
---|---|
Status | Current |
Appointed | 08 October 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Secretary Name | Ms Jennie Louise Francis |
---|---|
Status | Current |
Appointed | 08 October 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Mrs Lynn Susan Kaye |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 East Avenue Bournemouth Dorset BH3 7DA |
Director Name | Mr Duncan Timothy Kaye |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Cavendish Road Bournemouth Dorset BH1 1QY |
Secretary Name | Mrs Lynn Susan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 East Avenue Bournemouth Dorset BH3 7DA |
Secretary Name | Wendy Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 44 Merlin Grove Beckenham Kent BR3 3HU |
Secretary Name | Duncan Timothy Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 16 St Ives Gardens Bournemouth Dorset BH2 6NS |
Secretary Name | Susan Violet Rudd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Seigen Court 44 Hawkwood Road Boscombe Bournemouth Dorset BH5 1DP |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hanover Registrar Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2010) |
Correspondence Address | 2nd Floor 201 Haverstock Hill Belsize Park London NW3 4QG |
Website | grosvenor-carpets.co.uk |
---|---|
Telephone | 01202 767661 |
Telephone region | Bournemouth |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
34 at £1 | Duncan Kaye 34.00% Ordinary |
---|---|
33 at £1 | Alan James Stewart Pollock 33.00% Ordinary |
33 at £1 | Joseph William Etches 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,810 |
Current Liabilities | £300,401 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
31 December 2002 | Delivered on: 4 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76, 78 and 80 shelley road east boscombe bournemouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 August 1999 | Delivered on: 17 August 1999 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 |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
30 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 October 2019 | Appointment of Ms Jennie Louise Pease as a secretary on 8 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Alan James Stewart Pollock on 1 January 2019 (2 pages) |
7 October 2019 | Notification of Joseph Etches as a person with significant control on 1 January 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Joseph William Etches on 1 January 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 June 2018 | Termination of appointment of Duncan Timothy Kaye as a director on 23 December 2017 (1 page) |
3 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
3 June 2018 | Notification of Alan Pollock as a person with significant control on 23 December 2017 (2 pages) |
3 June 2018 | Cessation of Duncan Timothy Kaye as a person with significant control on 23 December 2017 (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 July 2010 | Director's details changed for Joseph William Etches on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Joseph William Etches on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Joseph William Etches on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
1 March 2010 | Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page) |
22 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
2 June 2005 | Return made up to 29/05/05; full list of members
|
2 June 2005 | Return made up to 29/05/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
5 January 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (1 page) |
13 July 2003 | Return made up to 29/05/03; full list of members
|
13 July 2003 | Return made up to 29/05/03; full list of members
|
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: second floor,regent house 235/241 regent street london W1R 8PS (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: second floor,regent house 235/241 regent street london W1R 8PS (1 page) |
29 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 August 2002 | Return made up to 29/05/02; full list of members (7 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
26 June 2000 | Return made up to 29/05/00; full list of members
|
26 June 2000 | Return made up to 29/05/00; full list of members
|
26 June 2000 | New secretary appointed (3 pages) |
26 June 2000 | New secretary appointed (3 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 29/05/99; full list of members (5 pages) |
9 July 1999 | Return made up to 29/05/99; full list of members (5 pages) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
9 December 1997 | New secretary appointed (2 pages) |
9 December 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
29 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 October 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
28 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
27 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
27 June 1993 | Return made up to 29/05/93; full list of members (6 pages) |
29 May 1992 | Incorporation (16 pages) |
29 May 1992 | Incorporation (16 pages) |