About

Registered Number: 05470229
Date of Incorporation: 02/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 1141a Axis Centre, Cleeve Road, Leatherhead, Surrey, KT22 7RD

 

Carters (Furnishings) Ltd was registered on 02 June 2005 and are based in Surrey, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are Carter, Adrian, Carter, Duncan, Carmichael, Lindsey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Adrian 26 August 2005 - 1
CARTER, Duncan 26 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CARMICHAEL, Lindsey 02 June 2005 26 August 2005 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AR01 - Annual Return 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
AA - Annual Accounts 06 April 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
AA - Annual Accounts 01 February 2007
225 - Change of Accounting Reference Date 18 October 2006
395 - Particulars of a mortgage or charge 14 September 2006
363a - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 13 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
RESOLUTIONS - N/A 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
123 - Notice of increase in nominal capital 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
CERTNM - Change of name certificate 23 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2007 Outstanding

N/A

Legal charge 12 September 2006 Outstanding

N/A

Legal mortgage over shares 03 October 2005 Outstanding

N/A

Legal mortgage over shares 03 October 2005 Outstanding

N/A

Debenture 26 August 2005 Outstanding

N/A

Debenture 26 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.