Company NameO'Shea Carpets Limited
DirectorsDarrel Lee Sadler and Terry Sadler
Company StatusActive
Company Number03591447
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Darrel Lee Sadler
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chigwell Road
London.
E18 1LR
Director NameMr Terry Sadler
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameGary O'Shea
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCarpet Planner
Country of ResidenceEngland
Correspondence Address18 Church Way
Whetstone, London
N20 0LA
Secretary NameDonna Yvonne O'Shea
NationalityBritish
StatusResigned
Appointed02 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Church Way
London
N20 0LA
Secretary NameMr Murray Stephen Leach
StatusResigned
Appointed10 April 2011(12 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressUnit 9 Kendal Court
Kendal Avenue
London
W3 0RU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Telephone020 88026444
Telephone regionLondon

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£92,584
Cash£37,226
Current Liabilities£48,007

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
19 June 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
22 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
14 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
5 April 2022Registered office address changed from Unit 9 Kendal Court Kendal Avenue London W3 0RU to 5 Chigwell Road London E18 1LR on 5 April 2022 (1 page)
1 April 2022Appointment of Mr Terry Sadler as a director on 28 February 2022 (2 pages)
1 April 2022Appointment of Mr Darrel Lee Sadler as a director on 28 February 2022 (2 pages)
1 April 2022Cessation of Gary Michael O'shea as a person with significant control on 28 February 2022 (1 page)
1 April 2022Notification of Terry Sadler as a person with significant control on 28 February 2022 (2 pages)
1 April 2022Notification of Darrel Lee Sadler as a person with significant control on 28 February 2022 (2 pages)
1 April 2022Cessation of Murray Leach as a person with significant control on 28 February 2022 (1 page)
1 April 2022Termination of appointment of Murray Stephen Leach as a secretary on 28 February 2022 (1 page)
1 April 2022Termination of appointment of Gary O'shea as a director on 28 February 2022 (1 page)
22 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
11 June 2020Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
11 June 2020Change of details for Mr Murray Leach as a person with significant control on 6 April 2016 (2 pages)
8 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
1 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
3 September 2013Annual return made up to 13 July 2013 with a full list of shareholders (3 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 June 2013Registered office address changed from Unit D 195 Eade Road London N4 1DN on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Unit D 195 Eade Road London N4 1DN on 24 June 2013 (1 page)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 August 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
1 August 2011Current accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
13 July 2011Appointment of Mr Murray Stephen Leach as a secretary (1 page)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 July 2011Termination of appointment of Donna O'shea as a secretary (1 page)
13 July 2011Termination of appointment of Donna O'shea as a secretary (1 page)
13 July 2011Appointment of Mr Murray Stephen Leach as a secretary (1 page)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 November 2010Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SY on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SY on 12 November 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Return made up to 02/07/09; full list of members (3 pages)
9 July 2009Return made up to 02/07/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
8 June 2007Return made up to 02/07/06; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 02/07/06; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 September 2006Registered office changed on 11/09/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
11 September 2006Registered office changed on 11/09/06 from: 1 beauchamp court victors way barnet hertfordshire EN5 5TZ (1 page)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
6 July 2005Return made up to 02/07/05; full list of members (2 pages)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
13 July 2004Return made up to 02/07/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 July 2003Return made up to 02/07/03; full list of members (6 pages)
31 July 2003Return made up to 02/07/03; full list of members (6 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
15 July 2002Return made up to 02/07/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
7 July 2001Return made up to 02/07/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 August 2000Return made up to 02/07/00; full list of members (6 pages)
2 August 2000Return made up to 02/07/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 July 1999 (4 pages)
3 August 1999Return made up to 02/07/99; full list of members (6 pages)
3 August 1999Return made up to 02/07/99; full list of members (6 pages)
8 July 1998Registered office changed on 08/07/98 from: international house 31 church road hendon london NW4 4EB (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: international house 31 church road hendon london NW4 4EB (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
2 July 1998Incorporation (15 pages)
2 July 1998Incorporation (15 pages)