Barracks Road Assington
Sudbury
Suffolk
CO10 5LP
Secretary Name | Graham Mackenzie Ellison Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Walcot House Hall Street, Long Melford Sudbury Suffolk CO10 9JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 March 2005) |
Correspondence Address | 4 North Hill Colchester Essex CO1 1EB |
Website | persiancarpetstudio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 882214 |
Telephone region | Sudbury |
Registered Address | The Old White Hart Little St. Marys Long Melford Sudbury Suffolk CO10 9HX |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
100 at £1 | Sara Joan Tatum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,041 |
Cash | £345 |
Current Liabilities | £119,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
5 June 2014 | Delivered on: 20 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
7 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
---|---|
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
15 March 2019 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Company name changed the persian carpet studio LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed the persian carpet studio LIMITED\certificate issued on 20/03/15
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 June 2014 | Registration of charge 046971880001 (8 pages) |
20 June 2014 | Registration of charge 046971880001 (8 pages) |
22 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
21 March 2014 | Director's details changed for Mrs Sara Joan Tatum on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Sara Joan Barber on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Sara Joan Barber on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for Mrs Sara Joan Tatum on 21 March 2014 (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered 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 2013 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
17 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Sara Joan Barber on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Sara Joan Barber on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 March 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed (1 page) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
30 March 2005 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 March 2004 | Return made up to 13/03/04; full list of members
|
19 March 2004 | Return made up to 13/03/04; full list of members
|
14 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Incorporation (17 pages) |
13 March 2003 | Incorporation (17 pages) |