UKBizDB.co.uk

THE RUGS WAREHOUSE LTD.

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

This company is commonly known as The Rugs Warehouse Ltd.. The company was founded 16 years ago and was given the registration number 06353302. The firm's registered office is in LONDON. You can find them at Unit Pc.g13 The Light Box, 111 Power Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE RUGS WAREHOUSE LTD.
Company Number:06353302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit Pc.g13 The Light Box, 111 Power Road, London, England, W4 5PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY

Director11 December 2012Active
Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY

Director28 August 2007Active
Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY

Director13 November 2011Active
37 Ahmed Mohamed Ibrahim Street, 8th District Nasr City, Cairo, Egypt, FOREIGN

Secretary28 August 2007Active
Flat 2,, 90 Lausanne Road, London, United Kingdom, N8 0HP

Secretary19 September 2007Active

People with Significant Control

Mr Mohammed Omar Ghoz
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Egyptian
Country of residence:England
Address:Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ekaterina Eremina
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adham Fayed Hamdy Ghoz
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit Pc.G13 The Light Box, 111 Power Road, London, England, W4 5PY
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
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-02-05Address

Change sail address company with old address new address.

Download
2018-12-19Resolution

Resolution.

Download
2018-12-19Change of name

Change of name notice.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Address

Move registers to sail company with new address.

Download
2017-01-03Address

Change sail address company with new address.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.