About

Registered Number: 03317451
Date of Incorporation: 12/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW

 

Based in Northwood Hills, Carpet Masters of London Ltd was established in 1997, it's status at Companies House is "Active". The current directors of the organisation are listed as Wong, Tyrone Christopher, Charalambous, Susan, Wong, Desmond Lawrence, Charalambous, Hambos in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Tyrone Christopher 12 February 1997 - 1
CHARALAMBOUS, Hambos 12 February 1997 31 August 2003 1
Secretary Name Appointed Resigned Total Appointments
CHARALAMBOUS, Susan 12 February 1997 20 November 2003 1
WONG, Desmond Lawrence 20 November 2003 25 July 2019 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 November 2019
TM02 - Termination of appointment of secretary 25 July 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 17 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 14 February 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 January 2011
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 23 April 2007
363s - Annual Return 06 March 2007
363s - Annual Return 06 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 19 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 02 March 2003
AA - Annual Accounts 28 February 2002
363s - Annual Return 25 February 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 February 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 10 December 1998
225 - Change of Accounting Reference Date 01 October 1998
395 - Particulars of a mortgage or charge 30 May 1998
363s - Annual Return 11 February 1998
395 - Particulars of a mortgage or charge 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1997
225 - Change of Accounting Reference Date 26 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 1998 Outstanding

N/A

Mortgage debenture 26 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.