Company NameEssex Carpet Sales Limited
DirectorSandra Kim Matthews
Company StatusActive - Proposal to Strike off
Company Number02115606
CategoryPrivate Limited Company
Incorporation Date26 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameMrs Sandra Kim Matthews
NationalityBritish
StatusCurrent
Appointed01 September 2009(22 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address73 Folly Lane
Hockley
Essex
SS5 4SJ
Director NameMrs Sandra Kim Matthews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(34 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address253 London Road
Hadleigh
Benfleet
SS7 2RF
Director NameMr Cecil John Norton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressProvidence Cottage London Road
Pitsea
Basildon
Essex
SS13 2DA
Director NameMr Ian Ronald Matthews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 03 May 2021)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence Address73 Folly Lane
Hockley
Essex
SS5 4SJ
Secretary NameElaine Berry
NationalityBritish
StatusResigned
Appointed12 September 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address73 Folly Lane
Hockley
Essex
SS5 4SJ
Director NameMr Barry David Bober
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Weir Gardens
Rayleigh
Essex
SS6 7SR
Director NameMr Daniel Robert Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(27 years, 5 months after company formation)
Appointment Duration1 month (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Steven Neville Birch
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(27 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address341 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Director NameMr Foo Tai Wong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(32 years after company formation)
Appointment Duration8 months (resigned 07 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address341 London Road
Hadleigh
Benfleet
Essex
SS7 2BT
Secretary NameNRW Secretarial (Corporation)
StatusResigned
Appointed29 January 1999(11 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2006)
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2006(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2009)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitewww.essexcarpets.co.uk/
Telephone01245 322188
Telephone regionChelmsford

Location

Registered Address253 London Road
Hadleigh
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Ian Ronald Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,019
Cash£76,747
Current Liabilities£101,671

Accounts

Latest Accounts28 March 2019 (5 years, 1 month ago)
Next Accounts Due25 June 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End25 March

Returns

Latest Return18 August 2021 (2 years, 8 months ago)
Next Return Due1 September 2022 (overdue)

Charges

11 October 2010Delivered on: 13 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 August 2005Delivered on: 24 August 2005
Satisfied on: 13 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2000Delivered on: 6 September 2000
Satisfied on: 13 February 2008
Persons entitled: National Westminster 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: F/H property k/a 125/127 furtherwick road canvey - EX573433. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 14 April 1997
Satisfied on: 14 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 125 and 127 furtherwick road canvey island essex.
Fully Satisfied
20 February 1997Delivered on: 3 March 1997
Satisfied on: 5 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363 london rd,hadleigh,essex.
Fully Satisfied
11 June 1991Delivered on: 18 June 1991
Satisfied on: 5 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 28 March 2019 (3 pages)
18 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
29 January 2020Registered office address changed from 341 London Road Hadleigh Benfleet Essex SS7 2BT to 253 London Road Hadleigh Essex SS7 2RF on 29 January 2020 (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 December 2019Termination of appointment of Foo Tai Wong as a director on 7 December 2019 (1 page)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Foo Tai Wong as a director on 5 April 2019 (2 pages)
11 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
12 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 March 2018Termination of appointment of Steven Neville Birch as a director on 23 March 2018 (1 page)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(5 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 50,000
(5 pages)
21 August 2015Director's details changed for Mr Steven Neville Birch on 16 June 2015 (2 pages)
21 August 2015Director's details changed for Mr Steven Neville Birch on 16 June 2015 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Termination of appointment of Daniel Robert Brown as a director on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Daniel Robert Brown as a director on 29 September 2014 (1 page)
30 August 2014Appointment of Mr Daniel Robert Brown as a director on 30 August 2014 (2 pages)
30 August 2014Appointment of Mr Daniel Robert Brown as a director on 30 August 2014 (2 pages)
30 August 2014Appointment of Mr Steven Neville Birch as a director on 30 August 2014 (2 pages)
30 August 2014Appointment of Mr Steven Neville Birch as a director on 30 August 2014 (2 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
22 August 2014Registered office address changed from 363 London Road Hadleigh Benfleet Essex SS7 2BT to 341 London Road Hadleigh Benfleet Essex SS7 2BT on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 363 London Road Hadleigh Benfleet Essex SS7 2BT to 341 London Road Hadleigh Benfleet Essex SS7 2BT on 22 August 2014 (1 page)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,000
(4 pages)
1 June 2014Termination of appointment of Barry Bober as a director (1 page)
1 June 2014Termination of appointment of Barry Bober as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Secretary's details changed for Sandra Kim Veal on 10 April 2013 (1 page)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(5 pages)
30 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 50,000
(5 pages)
30 August 2013Secretary's details changed for Sandra Kim Veal on 10 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 September 2010Director's details changed for Mr Barry David Bober on 18 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Barry David Bober on 18 August 2010 (2 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
17 September 2010Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
17 September 2010Termination of appointment of Kt Company Secretarial Services Limited as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Secretary appointed sandra kim veal (3 pages)
29 September 2009Secretary appointed sandra kim veal (3 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
8 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 September 2009Registered office changed on 07/09/2009 from 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
7 September 2009Registered office changed on 07/09/2009 from 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ (1 page)
7 September 2009Appointment terminate, secretary khan thornton logged form (1 page)
7 September 2009Appointment terminate, secretary khan thornton logged form (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 18/08/08; full list of members (3 pages)
1 October 2008Return made up to 18/08/08; full list of members (3 pages)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
13 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 October 2007Return made up to 18/08/07; full list of members (2 pages)
8 October 2007Return made up to 18/08/07; full list of members (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
19 September 2006Return made up to 18/08/06; full list of members (2 pages)
19 September 2006Return made up to 18/08/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 June 2006Registered office changed on 13/06/06 from: 2 hawk hill battlesbridge essex SS11 7RJ (1 page)
13 June 2006Registered office changed on 13/06/06 from: 2 hawk hill battlesbridge essex SS11 7RJ (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
22 August 2005Return made up to 18/08/05; full list of members (2 pages)
22 August 2005Return made up to 18/08/05; full list of members (2 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
1 September 2004Return made up to 18/08/04; full list of members (6 pages)
5 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
5 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
26 September 2002Return made up to 12/09/02; full list of members (6 pages)
26 September 2002Return made up to 12/09/02; full list of members (6 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
19 July 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
17 September 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
(6 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
5 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 January 2001Full accounts made up to 31 March 2000 (15 pages)
23 January 2001Full accounts made up to 31 March 2000 (15 pages)
11 October 2000Return made up to 12/09/00; full list of members (6 pages)
11 October 2000Return made up to 12/09/00; full list of members (6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
22 October 1999Full accounts made up to 31 March 1999 (15 pages)
15 October 1999Return made up to 12/09/99; no change of members (4 pages)
15 October 1999Return made up to 12/09/99; no change of members (4 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
9 November 1998Return made up to 12/09/98; no change of members (4 pages)
9 November 1998Return made up to 12/09/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 October 1997Return made up to 12/09/97; full list of members (6 pages)
15 October 1997Return made up to 12/09/97; full list of members (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997Return made up to 12/09/95; full list of members (6 pages)
20 March 1997Return made up to 12/09/96; full list of members (5 pages)
20 March 1997Return made up to 12/09/96; full list of members (5 pages)
20 March 1997Return made up to 12/09/95; full list of members (6 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
13 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)