ABOUT GROSVENOR CARPETS LIMITED
Three years later, after developing the commercial business, they opened
in fashionable Westbourne, to compliment their existing business and to satisfy a demand for a quality carpets and flooring to fast growing and affluent areas such as Sandbanks, Canford Cliffs and Branksome Park. The experience and contacts made from the commercial aspect under-pinned the abilities and expertise that had developed from within.
Grosvenor Carpets
KEY FINANCES
Year
2016
Assets
£415.47k
▲ £1.92k (0.46 %)
Cash
£31.42k
▲ £31.42k (Infinity)
Liabilities
£332.23k
▲ £8.18k (2.52 %)
Net Worth
£83.24k
▼ £-6.26k (-7.00 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Camden
- Company name
- GROSVENOR CARPETS LIMITED
- Company number
- 02718639
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 May 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.grosvenor-carpets.co.uk
- Phones
-
01202 767 661
01202 744 111
01202 722 744
- Registered Address
- 201 HAVERSTOCK HILL,
LONDON,
NW3 4QG
ECONOMIC ACTIVITIES
- 47530
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 03 Jun 2016
- Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 100
- 01 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
- 02 Jun 2015
- Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
GBP 100
CHARGES
-
31 December 2002
- Status
- Outstanding
- Delivered
- 4 January 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- 76, 78 and 80 shelley road east boscombe bournemouth. By…
-
4 August 1999
- Status
- Outstanding
- Delivered
- 17 August 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
GROSVENOR CARPETS LIMITED DIRECTORS
Joseph William Etches
Acting
- Appointed
- 01 January 2000
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Draymans Cottage, 8 Ashbrook Walk, Lytchett Minster, Dorset, BH16 6HY
- Country Of Residence
- United Kingdom
- Name
- ETCHES, Joseph William
Duncan Timothy Kaye
Acting
- Appointed
- 29 May 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 19a Cavendish Road, Bournemouth, Dorset, BH1 1QY
- Country Of Residence
- United Kingdom
- Name
- KAYE, Duncan Timothy
Alan James Stewart Pollock
Acting
- Appointed
- 01 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 9 Murley Road, Bournemouth, Dorset, BH9 1NS
- Country Of Residence
- United Kingdom
- Name
- POLLOCK, Alan James Stewart
Wendy Brooker
Resigned
- Appointed
- 01 October 1997
- Resigned
- 30 April 2000
- Role
- Secretary
- Address
- 44 Merlin Grove, Beckenham, Kent, BR3 3HU
- Name
- BROOKER, Wendy
CCS SECRETARIES LIMITED
Resigned
- Appointed
- 29 May 1992
- Resigned
- 29 May 1992
- Role
- Nominee Secretary
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS SECRETARIES LIMITED
Duncan Timothy Kaye
Resigned
- Appointed
- 30 April 2000
- Resigned
- 30 June 2001
- Role
- Secretary
- Address
- 16 St Ives Gardens, Bournemouth, Dorset, BH2 6NS
- Name
- KAYE, Duncan Timothy
Lynn Susan Kaye
Resigned
- Appointed
- 29 May 1992
- Resigned
- 01 October 1997
- Role
- Secretary
- Address
- 38 East Avenue, Bournemouth, Dorset, BH3 7DA
- Name
- KAYE, Lynn Susan
Susan Violet Rudd
Resigned
- Appointed
- 30 June 2001
- Resigned
- 25 July 2003
- Role
- Secretary
- Address
- Flat 4 Seigen Court, 44 Hawkwood Road, Boscombe Bournemouth, Dorset, BH5 1DP
- Name
- RUDD, Susan Violet
HANOVER REGISTRAR SERVICES LIMITED
Resigned
- Appointed
- 25 July 2003
- Resigned
- 28 February 2010
- Role
- Secretary
- Address
- 2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG
- Name
- HANOVER REGISTRAR SERVICES LIMITED
CCS DIRECTORS LIMITED
Resigned
- Appointed
- 29 May 1992
- Resigned
- 29 May 1992
- Role
- Nominee Director
- Age
- 35
- Address
- 120 East Road, London, N1 6AA
- Name
- CCS DIRECTORS LIMITED
Lynn Susan Kaye
Resigned
- Appointed
- 29 May 1992
- Resigned
- 01 October 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 38 East Avenue, Bournemouth, Dorset, BH3 7DA
- Name
- KAYE, Lynn Susan
REVIEWS
Check The Company
Excellent according to the company’s financial health.