Company NameCarpets Select Limited
DirectorJames William Symes
Company StatusActive
Company Number03097499
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James William Symes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Smithy Lane
Lower Kingswood
Surrey
KT20 6TP
Secretary NameJosephine Ethel Dorothy Symes
NationalityBritish
StatusCurrent
Appointed03 September 2001(6 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address5 Smithy Lane
Lower Kingswood
Surrey
KT20 6TP
Director NamePeter John Bagwell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleSales Director
Correspondence Address6d Wynash Gardens
Carshalton Road
Carshalton
Surrey
SM5 3PU
Secretary NameMaria Stephanie Gilham
NationalityBritish
StatusResigned
Appointed01 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address84 Godstone Road
Purley
Surrey
CR8 2DE
Director NameJosephine Ethel Dorothy Bunce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1998)
RoleAdministrator
Correspondence Address2 Stanley Park Road
Wallington
Surrey
SM6 0HF
Director NameJosephine Ethel Dorothy Bunce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1998)
RoleAdministrator
Correspondence Address2 Stanley Park Road
Wallington
Surrey
SM6 0HF
Secretary NameGary Alex Newman
NationalityBritish
StatusResigned
Appointed21 April 1998(2 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1999)
RoleCompany Director
Correspondence Address120 Northborough Road
Norbury
London
SW16 4AZ
Secretary NameCarol Anne Shonfield
NationalityBritish
StatusResigned
Appointed25 September 1998(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2001)
RoleBook Keeper
Correspondence Address24 Edenvale Road
Mitcham
Surrey
CR4 2DN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 86412234
Telephone regionLondon

Location

Registered Address45 Nork Way
Banstead
SM7 1PB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.6k at £1James William Symes
50.00%
Ordinary
7.6k at £1Josephine Ethel Dorothy Symes
50.00%
Ordinary

Financials

Year2014
Net Worth£25,343
Cash£3,149
Current Liabilities£22,980

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 August 2023 (8 months, 2 weeks ago)
Next Return Due3 September 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
1 May 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
19 November 2019Compulsory strike-off action has been discontinued (1 page)
18 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2019Registered office address changed from 163 Herne Hill London SE24 9LR to 45 Nork Way Banstead SM7 1PB on 7 November 2019 (1 page)
22 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 October 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
19 September 2017Change of details for Mr James William Symes as a person with significant control on 1 July 2017 (2 pages)
19 September 2017Change of details for Mr James William Symes as a person with significant control on 1 July 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,100
(4 pages)
16 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 15,100
(4 pages)
4 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 15,100
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,100
(4 pages)
28 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 15,100
(4 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 September 2009Return made up to 20/08/09; full list of members (3 pages)
28 September 2009Return made up to 20/08/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 September 2008Return made up to 20/08/08; full list of members (3 pages)
30 September 2008Return made up to 20/08/08; full list of members (3 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
19 October 2007Return made up to 20/08/07; full list of members (2 pages)
19 October 2007Return made up to 20/08/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
21 August 2006Return made up to 20/08/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 October 2005Return made up to 20/08/05; full list of members (2 pages)
5 October 2005Return made up to 20/08/05; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 591 london road north cheam surrey SM3 9AG (1 page)
13 April 2005Registered office changed on 13/04/05 from: 591 london road north cheam surrey SM3 9AG (1 page)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
27 August 2004Return made up to 20/08/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 August 2003Return made up to 20/08/03; full list of members (6 pages)
26 August 2003Return made up to 20/08/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 September 2002Return made up to 20/08/02; full list of members (5 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Return made up to 20/08/02; full list of members (5 pages)
30 September 2002Director's particulars changed (1 page)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (11 pages)
28 November 2001Total exemption small company accounts made up to 30 September 2001 (11 pages)
24 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 September 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
5 September 2001Return made up to 20/08/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
30 May 2001Registered office changed on 30/05/01 from: mid day court 20-24 brighton road sutton surrey SM2 5BN (1 page)
16 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 2000Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 November 2000Accounts for a small company made up to 30 September 1998 (6 pages)
26 September 2000Return made up to 20/08/00; full list of members (6 pages)
26 September 2000Return made up to 20/08/00; full list of members (6 pages)
10 January 2000Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 2000Return made up to 20/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1999£ nc 100/15100 01/01/99 (1 page)
25 October 1999Ad 17/01/99--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Ad 17/01/99--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages)
25 October 1999£ nc 100/15100 01/01/99 (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Registered office changed on 16/06/99 from: 36 rose hill sutton surrey SM1 3EU (1 page)
16 June 1999Registered office changed on 16/06/99 from: 36 rose hill sutton surrey SM1 3EU (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
18 January 1999Director resigned (2 pages)
18 January 1999Director resigned (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (10 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (10 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Return made up to 20/08/98; full list of members (6 pages)
28 August 1998Return made up to 20/08/98; full list of members (6 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
10 September 1997Return made up to 20/08/97; no change of members (4 pages)
10 September 1997Return made up to 20/08/97; no change of members (4 pages)
5 July 1997Full accounts made up to 30 September 1996 (11 pages)
5 July 1997Full accounts made up to 30 September 1996 (11 pages)
5 September 1996Return made up to 20/08/96; full list of members (6 pages)
5 September 1996Return made up to 20/08/96; full list of members (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
13 September 1995Accounting reference date notified as 30/09 (1 page)
13 September 1995Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 September 1995Ad 06/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
13 September 1995Accounting reference date notified as 30/09 (1 page)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
1 September 1995Incorporation (38 pages)
1 September 1995Incorporation (38 pages)