TIM PAGE CARPETS LIMITED
LONDON ORCHARD HILL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XE
Company number 04656089
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 410 THE CHAMBERS TIM PAGE CARPETS LTD, CHELSEA HARBOUR DESIGN CENTRE, LONDON, SW10 0XE
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 046560890003, created on 24 May 2016. The most likely internet sites of TIM PAGE CARPETS LIMITED are www.timpagecarpets.co.uk, and www.tim-page-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tim Page Carpets Limited is a Private Limited Company. The company registration number is 04656089. Tim Page Carpets Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Tim Page Carpets Limited is 410 The Chambers Tim Page Carpets Ltd Chelsea Harbour Design Centre London Sw10 0xe. . GOMEZ, Mathew John Rae is a Secretary of the company. GOMEZ, Mathew John Rae is a Director of the company. HAMER, Charles Meredith is a Director of the company. PAGE, Peter Jonathan is a Director of the company. PAGE, Timothy Philip is a Director of the company. Secretary BETTS, John Arthur has been resigned. Secretary GOMEZ, Matthew John Rae has been resigned. Secretary PAGE, Caroline Elizabeth has been resigned. Secretary THOMSON, Lucy has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director HENRY, Dominick Hugh Mitcheson has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
GOMEZ, Mathew John Rae
Appointed Date: 11 February 2011

Director
GOMEZ, Mathew John Rae
Appointed Date: 18 March 2003
65 years old

Director
HAMER, Charles Meredith
Appointed Date: 18 March 2003
73 years old

Director
PAGE, Peter Jonathan
Appointed Date: 18 May 2011
46 years old

Director
PAGE, Timothy Philip
Appointed Date: 05 February 2003
78 years old

Resigned Directors

Secretary
BETTS, John Arthur
Resigned: 30 June 2004
Appointed Date: 18 March 2003

Secretary
GOMEZ, Matthew John Rae
Resigned: 05 January 2006
Appointed Date: 30 June 2004

Secretary
PAGE, Caroline Elizabeth
Resigned: 18 March 2003
Appointed Date: 05 February 2003

Secretary
THOMSON, Lucy
Resigned: 11 February 2011
Appointed Date: 05 January 2006

Secretary
GOWER SECRETARIES LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Director
HENRY, Dominick Hugh Mitcheson
Resigned: 05 May 2006
Appointed Date: 05 February 2003
80 years old

Director
GOWER NOMINEES LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Turnell & Gigon Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TIM PAGE CARPETS LIMITED Events

14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 May 2016
Registration of charge 046560890003, created on 24 May 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
12 Feb 2003
New secretary appointed
12 Feb 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
04 Feb 2003
Incorporation

TIM PAGE CARPETS LIMITED Charges

24 May 2016
Charge code 0465 6089 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 March 2007
Deed of rent deposit
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £11,852.70 or such other sum as may represent…
12 March 2003
Deed of rent deposit
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £6,510.