Company NameConnaught Carpets (UK) Limited
DirectorRadwan Bahsoon
Company StatusActive
Company Number05075278
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month 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 NameRadwan Bahsoon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameSandra Sleiman
NationalityFrench
StatusCurrent
Appointed01 November 2008(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameJanemar Marques Vieira
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7
Tintern House
London
SW1 4JF
Director NameMr Ghassan Bahsoon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Longmeade Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameJanemar Marques Vieira
NationalityBrazilian
StatusResigned
Appointed24 May 2004(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2005)
RoleSecretary
Correspondence AddressFlat 7
Tintern House
London
SW1 4JF
Secretary NameMona Bahsoon
NationalityBritish
StatusResigned
Appointed15 May 2005(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address26 Longmead Gardens
Wilmslow
Cheshire
SK9 1DA
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteconnaughtcarpets.com

Location

Registered AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Mr Radwan Bahsoon
60.00%
Ordinary
40 at £1Sandra Sleiman
40.00%
Ordinary

Financials

Year2014
Net Worth£6,531
Cash£19,088
Current Liabilities£125,173

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 March 2012Director's details changed for Radwan Bahsoon on 30 March 2012 (2 pages)
30 March 2012Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 30 March 2012 (1 page)
30 March 2012Director's details changed for Radwan Bahsoon on 30 March 2012 (2 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 March 2012Secretary's details changed for Sandra Sleiman on 30 March 2012 (1 page)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 March 2012Secretary's details changed for Sandra Sleiman on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 30 March 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
1 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 March 2010Annual return made up to 16 March 2010 (14 pages)
29 March 2010Annual return made up to 16 March 2010 (14 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 March 2009Return made up to 16/03/09; no change of members (4 pages)
31 March 2009Return made up to 16/03/09; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 November 2008Secretary appointed sandra sleiman (2 pages)
6 November 2008Director appointed radwan bahsoon (2 pages)
6 November 2008Appointment terminated director ghassan bahsoon (1 page)
6 November 2008Director appointed radwan bahsoon (2 pages)
6 November 2008Secretary appointed sandra sleiman (2 pages)
6 November 2008Appointment terminated director ghassan bahsoon (1 page)
6 November 2008Appointment terminated secretary mona bahsoon (1 page)
6 November 2008Appointment terminated secretary mona bahsoon (1 page)
14 May 2008Return made up to 16/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2008Return made up to 16/03/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2008Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 9 connaught street london W2 2AY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 connaught street london W2 2AY (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Return made up to 16/03/07; full list of members (2 pages)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of debenture register (1 page)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
23 August 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (1 page)
14 April 2005Return made up to 16/03/05; full list of members (6 pages)
14 April 2005Return made up to 16/03/05; full list of members (6 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
29 April 2004Registered office changed on 29/04/04 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page)
29 April 2004Registered office changed on 29/04/04 from: 7 - 11 minerva road park royal london NW10 6HJ (1 page)
16 March 2004Incorporation (12 pages)
16 March 2004Incorporation (12 pages)