GROSVENOR CARPETS LIMITED

Hellopages » Greater London » Camden » NW3 4QG

Company number 02718639
Status Active
Incorporation Date 29 May 1992
Company Type Private Limited Company
Address 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 100 . The most likely internet sites of GROSVENOR CARPETS LIMITED are www.grosvenorcarpets.co.uk, and www.grosvenor-carpets.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and four months. Grosvenor Carpets Limited is a Private Limited Company. The company registration number is 02718639. Grosvenor Carpets Limited has been working since 29 May 1992. The present status of the company is Active. The registered address of Grosvenor Carpets Limited is 201 Haverstock Hill London Nw3 4qg. The company`s financial liabilities are £83.24k. It is £-6.26k against last year. The cash in hand is £31.42k. It is £31.42k against last year. And the total assets are £415.47k, which is £1.92k against last year. ETCHES, Joseph William is a Director of the company. KAYE, Duncan Timothy is a Director of the company. POLLOCK, Alan James Stewart is a Director of the company. Secretary BROOKER, Wendy has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary KAYE, Duncan Timothy has been resigned. Secretary KAYE, Lynn Susan has been resigned. Secretary RUDD, Susan Violet has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director KAYE, Lynn Susan has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


grosvenor carpets Key Finiance

LIABILITIES £83.24k
-7%
CASH £31.42k
TOTAL ASSETS £415.47k
+0%
All Financial Figures

Current Directors

Director
ETCHES, Joseph William
Appointed Date: 01 January 2000
55 years old

Director
KAYE, Duncan Timothy
Appointed Date: 29 May 1992
65 years old

Director
POLLOCK, Alan James Stewart
Appointed Date: 01 January 1994
59 years old

Resigned Directors

Secretary
BROOKER, Wendy
Resigned: 30 April 2000
Appointed Date: 01 October 1997

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 29 May 1992
Appointed Date: 29 May 1992

Secretary
KAYE, Duncan Timothy
Resigned: 30 June 2001
Appointed Date: 30 April 2000

Secretary
KAYE, Lynn Susan
Resigned: 01 October 1997
Appointed Date: 29 May 1992

Secretary
RUDD, Susan Violet
Resigned: 25 July 2003
Appointed Date: 30 June 2001

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 28 February 2010
Appointed Date: 25 July 2003

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 29 May 1992
Appointed Date: 29 May 1992
34 years old

Director
KAYE, Lynn Susan
Resigned: 01 October 1997
Appointed Date: 29 May 1992
64 years old

GROSVENOR CARPETS LIMITED Events

03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

16 Jan 2015
Total exemption small company accounts made up to 30 June 2014
02 Jun 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100

...
... and 66 more events
21 Jun 1992
Ad 08/06/92--------- £ si 98@1=98 £ ic 2/100

21 Jun 1992
Accounting reference date notified as 31/03

16 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

10 Jun 1992
Director resigned;new director appointed

29 May 1992
Incorporation

GROSVENOR CARPETS LIMITED Charges

31 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 76, 78 and 80 shelley road east boscombe bournemouth. By…
4 August 1999
Mortgage debenture
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…