Company NameNorth Street Carpet And Beds Limited
DirectorJohn Benjamin Gaskin
Company StatusActive
Company Number04427052
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Previous NameNorth Street Carpet Sales Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Benjamin Gaskin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameRebecca Rose Gaskin
NationalityBritish
StatusCurrent
Appointed29 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01708 746616
Telephone regionRomford

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£11,036
Cash£11,960
Current Liabilities£46,508

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 July 2019Change of details for Mr John Benjamin Gaskin as a person with significant control on 18 July 2019 (2 pages)
23 July 2019Director's details changed for Mr John Benjamin Gaskin on 18 July 2019 (2 pages)
23 July 2019Change of details for Mrs Rebecca Rose Gaskin as a person with significant control on 18 July 2019 (2 pages)
1 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 February 2017Secretary's details changed for Rebecca Rose Gaskin on 9 February 2017 (1 page)
9 February 2017Secretary's details changed for Rebecca Rose Gaskin on 9 February 2017 (1 page)
9 February 2017Director's details changed for Mr John Benjamin Gaskin on 9 February 2017 (2 pages)
9 February 2017Director's details changed for Mr John Benjamin Gaskin on 9 February 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from the Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from C/O Fisher Michael Boundary House 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 14 May 2012 (1 page)
8 February 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 8 February 2012 (1 page)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 June 2009Return made up to 29/04/09; full list of members (3 pages)
4 June 2009Return made up to 29/04/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 August 2007Return made up to 29/04/07; full list of members (2 pages)
7 August 2007Return made up to 29/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 29/04/06; full list of members (6 pages)
8 May 2006Return made up to 29/04/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 October 2005Company name changed north street carpet sales limite d\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed north street carpet sales limite d\certificate issued on 31/10/05 (2 pages)
17 May 2005Return made up to 29/04/05; full list of members (6 pages)
17 May 2005Return made up to 29/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 May 2004Return made up to 29/04/04; full list of members (6 pages)
21 May 2004Return made up to 29/04/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
28 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
20 May 2002Director resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
16 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Ad 29/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2002Incorporation (16 pages)
29 April 2002Incorporation (16 pages)