Company NameThe Rug & Carpet Studio Limited
DirectorSara Joan Tatum
Company StatusActive
Company Number04697188
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Previous NameThe Persian Carpet Studio Limited

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

Director NameMrs Sara Joan Tatum
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleOriental Carpet Restorer Retai
Country of ResidenceEngland
Correspondence AddressHill House
Barracks Road Assington
Sudbury
Suffolk
CO10 5LP
Secretary NameGraham Mackenzie Ellison Barber
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleSecretary
Correspondence AddressWalcot House
Hall Street, Long Melford
Sudbury
Suffolk
CO10 9JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThompson Smith & Puxon (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 November 2004(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 March 2005)
Correspondence Address4 North Hill
Colchester
Essex
CO1 1EB

Contact

Websitepersiancarpetstudio.co.uk
Email address[email protected]
Telephone01787 882214
Telephone regionSudbury

Location

Registered AddressThe Old White Hart Little St. Marys
Long Melford
Sudbury
Suffolk
CO10 9HX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Shareholders

100 at £1Sara Joan Tatum
100.00%
Ordinary

Financials

Year2014
Net Worth£107,041
Cash£345
Current Liabilities£119,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

5 June 2014Delivered on: 20 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
15 March 2019Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Company name changed the persian carpet studio LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Company name changed the persian carpet studio LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 June 2014Registration of charge 046971880001 (8 pages)
20 June 2014Registration of charge 046971880001 (8 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
22 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 100
(4 pages)
21 March 2014Director's details changed for Mrs Sara Joan Tatum on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Sara Joan Barber on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Sara Joan Barber on 21 March 2014 (2 pages)
21 March 2014Director's details changed for Mrs Sara Joan Tatum on 21 March 2014 (2 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from the Old White Hart, Little St. Marys, Long Melford Sudbury Suffolk CO10 9HX on 19 March 2013 (1 page)
19 March 2013Registered office address changed from , the Old White Hart, Little St., Marys, Long Melford, Sudbury, Suffolk, CO10 9HX on 19 March 2013 (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Sara Joan Barber on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Sara Joan Barber on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
19 March 2008Return made up to 13/03/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
14 March 2007Return made up to 13/03/07; full list of members (2 pages)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007Secretary's particulars changed (1 page)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2006Return made up to 13/03/06; full list of members (6 pages)
12 April 2006Return made up to 13/03/06; full list of members (6 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2005Return made up to 13/03/05; full list of members (7 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Return made up to 13/03/05; full list of members (7 pages)
30 March 2005Secretary resigned (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (17 pages)
13 March 2003Incorporation (17 pages)