CARTERS (FURNISHINGS) LIMITED
LEATHERHEAD CARTERS (INTERIORS) LIMITED

Hellopages » Surrey » Mole Valley » KT22 7RD

Company number 05470229
Status Active
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address 1141A AXIS CENTRE, CLEEVE ROAD, LEATHERHEAD, SURREY, KT22 7RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of CARTERS (FURNISHINGS) LIMITED are www.cartersfurnishings.co.uk, and www.carters-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 7 miles; to Fulwell Rail Station is 8.9 miles; to Feltham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carters Furnishings Limited is a Private Limited Company. The company registration number is 05470229. Carters Furnishings Limited has been working since 02 June 2005. The present status of the company is Active. The registered address of Carters Furnishings Limited is 1141a Axis Centre Cleeve Road Leatherhead Surrey Kt22 7rd. . CARTER, Adrian is a Secretary of the company. CARTER, Adrian is a Director of the company. CARTER, Duncan is a Director of the company. Secretary CARMICHAEL, Lindsey has been resigned. Director CARTER, Sydney Charles has been resigned. Director HOWELL-JONES, Graham Keith has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARTER, Adrian
Appointed Date: 26 August 2005

Director
CARTER, Adrian
Appointed Date: 26 August 2005
60 years old

Director
CARTER, Duncan
Appointed Date: 26 August 2005
57 years old

Resigned Directors

Secretary
CARMICHAEL, Lindsey
Resigned: 26 August 2005
Appointed Date: 02 June 2005

Director
CARTER, Sydney Charles
Resigned: 31 March 2006
Appointed Date: 26 August 2005
84 years old

Director
HOWELL-JONES, Graham Keith
Resigned: 26 August 2005
Appointed Date: 02 June 2005
79 years old

CARTERS (FURNISHINGS) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 31 January 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000

04 Nov 2015
Total exemption small company accounts made up to 31 January 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000

02 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 37 more events
30 Sep 2005
New secretary appointed;new director appointed
23 Sep 2005
Company name changed carters (interiors) LIMITED\certificate issued on 23/09/05
14 Sep 2005
Particulars of mortgage/charge
14 Sep 2005
Particulars of mortgage/charge
02 Jun 2005
Incorporation

CARTERS (FURNISHINGS) LIMITED Charges

1 June 2007
Debenture
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 2006
Legal charge
Delivered: 14 September 2006
Status: Outstanding
Persons entitled: Sydney Charles Carter and Graham Terry Carter
Description: 7 and 9 elmstree road teddington middlesex t/nos MX255509…
3 October 2005
Legal mortgage over shares
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Graham Terry Carter
Description: The charged property. See the mortgage charge document for…
3 October 2005
Legal mortgage over shares
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Sydney Charles Carter
Description: The charged property. See the mortgage charge document for…
26 August 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Adrian Carter
Description: All land owned by the company all goodwill and uncalled…
26 August 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Duncan Carter
Description: All land owned by the company all goodwill and uncalled…