Company NameGrosvenor Carpets Limited
DirectorsAlan James Stuart Pollock and Joseph William Etches
Company StatusActive
Company Number02718639
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 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 Alan James Stuart Pollock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMr Joseph William Etches
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(7 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Jennie Louise Pease
StatusCurrent
Appointed08 October 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Jennie Louise Francis
StatusCurrent
Appointed08 October 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address201 Haverstock Hill
London
NW3 4QG
Director NameMrs Lynn Susan Kaye
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 East Avenue
Bournemouth
Dorset
BH3 7DA
Director NameMr Duncan Timothy Kaye
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Cavendish Road
Bournemouth
Dorset
BH1 1QY
Secretary NameMrs Lynn Susan Kaye
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 East Avenue
Bournemouth
Dorset
BH3 7DA
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed01 October 1997(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NameDuncan Timothy Kaye
NationalityBritish
StatusResigned
Appointed30 April 2000(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address16 St Ives Gardens
Bournemouth
Dorset
BH2 6NS
Secretary NameSusan Violet Rudd
NationalityBritish
StatusResigned
Appointed30 June 2001(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressFlat 4 Seigen Court
44 Hawkwood Road
Boscombe Bournemouth
Dorset
BH5 1DP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(11 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Contact

Websitegrosvenor-carpets.co.uk
Telephone01202 767661
Telephone regionBournemouth

Location

Registered Address201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Duncan Kaye
34.00%
Ordinary
33 at £1Alan James Stewart Pollock
33.00%
Ordinary
33 at £1Joseph William Etches
33.00%
Ordinary

Financials

Year2014
Net Worth£115,810
Current Liabilities£300,401

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

31 December 2002Delivered 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 1999Delivered 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

Filing History

1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 October 2019Appointment of Ms Jennie Louise Pease as a secretary on 8 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Alan James Stewart Pollock on 1 January 2019 (2 pages)
7 October 2019Notification of Joseph Etches as a person with significant control on 1 January 2019 (2 pages)
7 October 2019Director's details changed for Mr Joseph William Etches on 1 January 2019 (2 pages)
31 May 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
18 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 June 2018Termination of appointment of Duncan Timothy Kaye as a director on 23 December 2017 (1 page)
3 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
3 June 2018Notification of Alan Pollock as a person with significant control on 23 December 2017 (2 pages)
3 June 2018Cessation of Duncan Timothy Kaye as a person with significant control on 23 December 2017 (1 page)
23 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
2 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Director's details changed for Joseph William Etches on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages)
1 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Duncan Timothy Kaye on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Joseph William Etches on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Joseph William Etches on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages)
1 July 2010Director's details changed for Alan James Stewart Pollock on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 29/05/08; full list of members (4 pages)
8 July 2008Return made up to 29/05/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
31 May 2006Return made up to 29/05/06; full list of members (3 pages)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 June 2004Return made up to 29/05/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (1 page)
13 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
25 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
24 September 2002Registered office changed on 24/09/02 from: second floor,regent house 235/241 regent street london W1R 8PS (1 page)
24 September 2002Registered office changed on 24/09/02 from: second floor,regent house 235/241 regent street london W1R 8PS (1 page)
29 August 2002Return made up to 29/05/02; full list of members (7 pages)
29 August 2002Return made up to 29/05/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
14 June 2001Return made up to 29/05/01; full list of members (7 pages)
14 June 2001Return made up to 29/05/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2000New secretary appointed (3 pages)
26 June 2000New secretary appointed (3 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 29/05/99; full list of members (5 pages)
9 July 1999Return made up to 29/05/99; full list of members (5 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 September 1998Accounts for a small company made up to 30 June 1998 (7 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
4 June 1998Return made up to 29/05/98; no change of members (4 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
2 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
2 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1997Return made up to 29/05/97; no change of members (4 pages)
29 June 1997Return made up to 29/05/97; no change of members (4 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
4 October 1996Accounts for a small company made up to 30 June 1996 (4 pages)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
28 June 1996Return made up to 29/05/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
6 June 1995Return made up to 29/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 June 1993Return made up to 29/05/93; full list of members (6 pages)
27 June 1993Return made up to 29/05/93; full list of members (6 pages)
29 May 1992Incorporation (16 pages)
29 May 1992Incorporation (16 pages)