Company NameCarpet Designs Limited
DirectorsDavid Lawrence Greenland and Jane Frances Watson
Company StatusActive
Company Number00937403
CategoryPrivate Limited Company
Incorporation Date16 August 1968(55 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Lawrence Greenland
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(22 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Director NameMrs Jane Frances Watson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(49 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 21-22 Great Castle Street
London
W1G 0HZ
Director NameGeorge Slatford
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Avenue
Collier Row
Romford
Essex
RM5 2QD
Secretary NameGeorge Slatford
NationalityBritish
StatusResigned
Appointed30 June 1991(22 years, 10 months after company formation)
Appointment Duration23 years, 7 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Victoria Avenue
Collier Row
Romford
Essex
RM5 2QD

Location

Registered Address55 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1QD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton East
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Lawrence Greenland
50.00%
Ordinary
1 at £1George Arthur Slatford
50.00%
Ordinary

Financials

Year2014
Net Worth£357,726
Cash£32,310
Current Liabilities£24,584

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Charges

2 January 2001Delivered on: 11 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land lying to the south of raven road redbridge greater london t/n EGL228953. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 September 1995Delivered on: 21 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
11 July 1984Delivered on: 17 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to teh chargee on any account whatsoever.
Particulars: 196, hamlet court road and land adjoining and at the rear thereof, westcliff on sea, essex title no: ex 72945, ex 209990 and ex 209991.
Outstanding

Filing History

6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 30 April 2019 (3 pages)
6 August 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street Londonj W1G 0HZ to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 6 August 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
18 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street Londonj W1G 0HZ on 18 January 2019 (1 page)
10 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
23 February 2018Change of details for Mrs Jane Watson as a person with significant control on 21 December 2017 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
12 December 2017Appointment of Mrs Jane Watson as a director on 12 December 2017 (2 pages)
18 October 2017Change of details for David Lawrence Greenland as a person with significant control on 27 September 2017 (2 pages)
18 October 2017Change of details for David Lawrence Greenland as a person with significant control on 27 September 2017 (2 pages)
28 July 2017Notification of Jane Watson as a person with significant control on 2 June 2017 (2 pages)
28 July 2017Notification of David Lawrence Greenland as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 July 2017Notification of Jane Watson as a person with significant control on 2 June 2017 (2 pages)
28 July 2017Notification of David Lawrence Greenland as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 July 2016Director's details changed for David Lawrence Greenland on 27 June 2016 (2 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Director's details changed for David Lawrence Greenland on 27 June 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Termination of appointment of George Slatford as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of George Slatford as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of George Slatford as a secretary on 31 January 2015 (1 page)
10 February 2015Termination of appointment of George Slatford as a secretary on 31 January 2015 (1 page)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 August 2007Return made up to 27/06/07; full list of members (2 pages)
1 August 2007Return made up to 27/06/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
20 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 July 2005Return made up to 27/06/05; full list of members (3 pages)
15 July 2005Return made up to 27/06/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 September 2004Return made up to 27/06/04; full list of members (7 pages)
14 September 2004Return made up to 27/06/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
11 July 2003Return made up to 27/06/03; full list of members (7 pages)
22 May 2003Registered office changed on 22/05/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
22 May 2003Registered office changed on 22/05/03 from: 2ND floor st georges house 15 hanover square london W1R 0HE (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 June 2002Return made up to 27/06/02; full list of members (7 pages)
28 June 2002Return made up to 27/06/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
10 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
7 August 1998Return made up to 30/06/98; no change of members (4 pages)
7 August 1998Return made up to 30/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 December 1997Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page)
11 December 1997Registered office changed on 11/12/97 from: avon house 360-366 oxford street london W1N 9HA (1 page)
15 July 1997Return made up to 30/06/96; full list of members (5 pages)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
15 July 1997Return made up to 30/06/96; full list of members (5 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
3 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
3 July 1996Accounts for a small company made up to 30 April 1995 (7 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
3 August 1995Return made up to 30/06/95; no change of members (4 pages)
16 August 1968Incorporation (19 pages)
16 August 1968Incorporation (19 pages)