Check the

GROSVENOR CARPETS LIMITED

Company
GROSVENOR CARPETS LIMITED (02718639)

GROSVENOR CARPETS

Phone: 01202 767 661
A⁺ rating

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

Company name
GROSVENOR CARPETS LIMITED
Company number
02718639
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 May 1992
Age - 32 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
54
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
65
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
59
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
34
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
63
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.