Check the

MAYFAIR CARPET GALLERY LIMITED

Company
MAYFAIR CARPET GALLERY LIMITED (01557189)

MAYFAIR CARPET GALLERY

Phone: 02075 844 442
E rating

KEY FINANCES

Year
2016
Assets
£940.34k ▲ £136.84k (17.03 %)
Cash
£339.38k ▲ £195.38k (135.69 %)
Liabilities
£6584.75k ▼ £-852.63k (-11.46 %)
Net Worth
£-5644.41k ▼ £989.47k (-14.92 %)

REGISTRATION INFO

Company name
MAYFAIR CARPET GALLERY LIMITED
Company number
01557189
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Apr 1981
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
mayfaircarpetgallery.co.uk
Phones
02075 844 442
02075 909 890
Registered Address
C/O SYEDAIN & CO,
HERON HOUSE 2ND FLOOR,
109 WEMBLEY HILL ROAD,
WEMBLE MIDDLESEX,
HA9 8DA

ECONOMIC ACTIVITIES

46470
Wholesale of furniture, carpets and lighting equipment
47530
Retail sale of carpets, rugs, wall and floor coverings in specialised stores

LAST EVENTS

09 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 10,000

CHARGES

16 August 2011
Status
Outstanding
Delivered
24 August 2011
Persons entitled
Habibsons Bank Limited
Description
F/H property k/a 406 and 408 king's road london.

5 January 2010
Status
Outstanding
Delivered
8 January 2010
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

16 December 2009
Status
Outstanding
Delivered
17 December 2009
Persons entitled
National Westminster Bank PLC
Description
F/H evelyn house 8/10 hornton street london t/n NGL314521…

21 November 2005
Status
Outstanding
Delivered
1 December 2005
Persons entitled
Habibsons Bank Limited
Description
The new inn 52 halifax road staincliffe dewsbury.

4 November 2005
Status
Satisfied on 9 January 2010
Delivered
19 November 2005
Persons entitled
Habibsons Bank Limited
Description
Property k/a the craiglynne hotel woodlands terrace…

1 November 2005
Status
Outstanding
Delivered
10 November 2005
Persons entitled
Habibsons Bank Limited
Description
164/168 hessle road kingston upon hull.

1 November 2005
Status
Outstanding
Delivered
10 November 2005
Persons entitled
Habibsons Bank Limited
Description
The claremont hotel 59 sandy road liverpool.

31 October 2005
Status
Satisfied on 9 January 2010
Delivered
4 November 2005
Persons entitled
Habibsons Bank Limited
Description
All l/h property k/a 301-303 borough high street london.

25 November 2004
Status
Outstanding
Delivered
27 November 2004
Persons entitled
Habibsons Bank Limited
Description
F/H property k/a 31/33 market place,wednesbury all fixtures…

25 November 2004
Status
Outstanding
Delivered
27 November 2004
Persons entitled
Habibsons Bank Limited
Description
F/H property k/a 40 lower high street,wednesbury all…

7 August 2003
Status
Satisfied on 9 January 2010
Delivered
9 August 2003
Persons entitled
Habibsons Bank Limited
Description
F/H property 386 kings road, london.

30 May 2002
Status
Satisfied on 9 January 2010
Delivered
15 June 2002
Persons entitled
Habibsons Bank Limited
Description
F/Hold land known as 63 endell street,london WC2; ln 62613.

30 May 2002
Status
Satisfied on 9 January 2010
Delivered
15 June 2002
Persons entitled
Habibsons Bank Limited
Description
F/Hold land known as 32 westgate street,gloucester GL1 2NG;…

5 January 2001
Status
Outstanding
Delivered
25 January 2001
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 2 crown st halifax west yorkshire t/no…

14 February 1997
Status
Satisfied on 9 January 2010
Delivered
18 February 1997
Persons entitled
Habibsons Bank Limited
Description
F/H property 184, 186, 188, 190 & 192 bermondsey street…

8 August 1996
Status
Satisfied on 9 January 2010
Delivered
13 August 1996
Persons entitled
Habibsons Bank Limited
Description
The f/h property k/a plot d rutland road, brumby industrial…

1 July 1987
Status
Satisfied on 9 January 2010
Delivered
3 July 1987
Persons entitled
Habib Bank Limited
Description
F/Hold land known as 284 and 286 gloucester road horfield…

24 November 1983
Status
Satisfied on 9 January 2010
Delivered
29 November 1983
Persons entitled
National Westminster Bank PLC
Description
L/H. k/A. 8 old bond street london W1 and/or the proceeds…

13 June 1983
Status
Satisfied on 22 December 2007
Delivered
21 June 1983
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAYFAIR CARPET GALLERY LIMITED DIRECTORS

Mahmood Anwar

  Acting
Role
Secretary
Address
12 Stratfield Road, Slough, Berkshire, SL1 1UW
Name
ANWAR, Mahmood

Ahmed Hassan Khawaja

  Acting PSC
Occupation
Carpet Dealer
Role
Director
Age
79
Nationality
British
Address
C/O Syedain & Co, Heron House 2nd Floor, 109 Wembley Hill Road, Wemble Middlesex, HA9 8DA
Country Of Residence
United Kingdom
Name
KHAWAJA, Ahmed Hassan
Notified On
1 June 2016
Nature Of Control
Has significant influence or control

Ahmen Khawaja

  Acting
Appointed
02 January 2013
Occupation
Director
Role
Director
Age
41
Nationality
British
Address
C/O Syedain & Co, Heron House 2nd Floor, 109 Wembley Hill Road, Wemble Middlesex, HA9 8DA
Country Of Residence
England
Name
KHAWAJA, Ahmen

Arfah Khawaja

  Acting
Appointed
21 November 2007
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
43 Parkside, Knightsbridge, London, SW1X 7JP
Country Of Residence
Great Britain
Name
KHAWAJA, Arfah

Zahid Hasan Khawaja

  Resigned
Resigned
21 November 2007
Occupation
Businessman
Role
Director
Age
77
Nationality
Pakistani
Address
32-S Gulberg Ii, Lahore, Pakistan, FOREIGN
Name
KHAWAJA, Zahid Hasan

REVIEWS


Check The Company
Bad according to the company’s financial health.