UKBizDB.co.uk

GROSVENOR CARPETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grosvenor Carpets Limited. The company was founded 31 years ago and was given the registration number 02718639. The firm's registered office is in . You can find them at 201 Haverstock Hill, London, , . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:GROSVENOR CARPETS LIMITED
Company Number:02718639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:201 Haverstock Hill, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Haverstock Hill, London, NW3 4QG

Secretary08 October 2019Active
201 Haverstock Hill, London, NW3 4QG

Director01 January 2000Active
201 Haverstock Hill, London, NW3 4QG

Director01 January 1994Active
44 Merlin Grove, Beckenham, BR3 3HU

Secretary01 October 1997Active
120 East Road, London, N1 6AA

Nominee Secretary29 May 1992Active
16 St Ives Gardens, Bournemouth, BH2 6NS

Secretary30 April 2000Active
38 East Avenue, Bournemouth, BH3 7DA

Secretary29 May 1992Active
Flat 4 Seigen Court, 44 Hawkwood Road, Boscombe Bournemouth, BH5 1DP

Secretary30 June 2001Active
2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Corporate Secretary25 July 2003Active
120 East Road, London, N1 6AA

Nominee Director29 May 1992Active
19a Cavendish Road, Bournemouth, BH1 1QY

Director29 May 1992Active
38 East Avenue, Bournemouth, BH3 7DA

Director29 May 1992Active

People with Significant Control

Mr Joseph Etches
Notified on:01 January 2019
Status:Active
Date of birth:July 1970
Nationality:British
Address:201 Haverstock Hill, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Pollock
Notified on:23 December 2017
Status:Active
Date of birth:December 1965
Nationality:British
Address:201 Haverstock Hill, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Timothy Kaye
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:201 Haverstock Hill, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person secretary company with change date.

Download
2024-01-10Officers

Change person director company with change date.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Officers

Appoint person secretary company with name date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-03Officers

Termination director company with name termination date.

Download
2018-06-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-03Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.