CARPETRIGHT OF LONDON LIMITED

Register to unlock more data on OkredoRegister

CARPETRIGHT OF LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02774697

Incorporation date

17/12/1992

Size

Full

Contacts

Registered address

Registered address

8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1992)
dot icon09/07/2025
Final Gazette dissolved following liquidation
dot icon09/04/2025
Notice of move from Administration to Dissolution
dot icon09/04/2025
Administrator's progress report
dot icon08/11/2024
Notice of deemed approval of proposals
dot icon31/10/2024
Termination of appointment of Kevin Richard Barrett as a director on 2024-10-25
dot icon28/10/2024
Statement of administrator's proposal
dot icon17/10/2024
Statement of affairs with form AM02SOA
dot icon18/09/2024
Appointment of an administrator
dot icon18/09/2024
Registered office address changed from Arrow Valley Claybrook Drive Redditch B98 0FY England to 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-09-18
dot icon30/08/2024
Change of details for Carpetright Limited as a person with significant control on 2024-07-30
dot icon08/08/2024
Registered office address changed from Nestware House Purfleet Bypass Purfleet Essex RM19 1TT England to Arrow Valley Claybrook Drive Redditch B98 0FY on 2024-08-08
dot icon23/07/2024
Resolutions
dot icon23/07/2024
Memorandum and Articles of Association
dot icon21/03/2024
Termination of appointment of Peter James Harvey as a director on 2024-03-20
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/08/2023
Termination of appointment of Parminder Singh Khaira as a director on 2023-08-11
dot icon11/08/2023
Appointment of Mr Peter James Harvey as a director on 2023-08-11
dot icon29/06/2023
Full accounts made up to 2021-12-31
dot icon17/04/2023
Appointment of Mr Parminder Singh Khaira as a director on 2023-04-06
dot icon17/03/2023
Termination of appointment of Patrick Stirling-Howe as a director on 2023-03-14
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon21/04/2022
Termination of appointment of Wilfred Thomas Walsh as a director on 2022-04-11
dot icon21/04/2022
Appointment of Mr Kevin Richard Barrett as a director on 2022-04-11
dot icon04/04/2022
Full accounts made up to 2020-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon08/11/2021
Registered office address changed from Purfleet by Pass Purfleet Essex RM19 1TT to Nestware House Purfleet Bypass Purfleet Essex RM19 1TT on 2021-11-08
dot icon01/04/2021
Registration of charge 027746970004, created on 2021-03-31
dot icon25/02/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon16/09/2020
Appointment of Mr Wilfred Thomas Walsh as a director on 2020-09-15
dot icon16/09/2020
Termination of appointment of Jeremy Andrew Sampson as a director on 2020-09-15
dot icon01/06/2020
Termination of appointment of Jeremy John Cobbett Simpson as a director on 2020-06-01
dot icon01/06/2020
Appointment of Mr Patrick Stirling-Howe as a director on 2020-06-01
dot icon24/04/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon16/04/2020
Full accounts made up to 2019-04-30
dot icon17/02/2020
Change of details for Carpetright Plc as a person with significant control on 2020-01-24
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon16/04/2019
Appointment of Mr Jeremy John Cobbett Simpson as a director on 2019-04-10
dot icon15/04/2019
Termination of appointment of Neil Lloyd Page as a director on 2019-04-10
dot icon31/01/2019
Full accounts made up to 2018-04-30
dot icon21/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon11/10/2018
Memorandum and Articles of Association
dot icon13/08/2018
Resolutions
dot icon16/04/2018
Registration of charge 027746970002, created on 2018-04-12
dot icon16/04/2018
Registration of charge 027746970003, created on 2018-04-12
dot icon16/04/2018
Registration of charge 027746970001, created on 2018-04-12
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon30/10/2017
Full accounts made up to 2017-04-30
dot icon06/02/2017
Full accounts made up to 2016-04-30
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon11/08/2016
Registered office address changed from Harris House, Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 2016-08-11
dot icon21/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon06/11/2015
Full accounts made up to 2015-04-30
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon09/12/2014
Full accounts made up to 2014-04-30
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-04-30
dot icon16/10/2013
Termination of appointment of Darren Shapland as a director
dot icon29/03/2013
Termination of appointment of Philip Harris of Peckham as a director
dot icon29/03/2013
Termination of appointment of Martin Harris as a director
dot icon28/03/2013
Appointment of Mr Darren Mark Shapland as a director
dot icon28/03/2013
Appointment of Mr Jeremy Andrew Sampson as a director
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2012-04-30
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon31/08/2011
Full accounts made up to 2011-04-30
dot icon05/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon05/01/2011
Director's details changed for Neil Lloyd Page on 2010-05-01
dot icon05/01/2011
Director's details changed for Martin James Harris on 2010-05-01
dot icon05/01/2011
Director's details changed for Lord Philip Charles Harris of Peckham on 2010-05-01
dot icon09/09/2010
Full accounts made up to 2010-04-30
dot icon11/03/2010
Termination of appointment of Robert Herga as a secretary
dot icon31/12/2009
Director's details changed for Lord Philip Charles Harris of Peckham on 2009-12-11
dot icon31/12/2009
Director's details changed for Martin James Harris on 2009-12-11
dot icon21/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon21/12/2009
Director's details changed for Martin James Harris on 2009-12-01
dot icon21/12/2009
Director's details changed for Neil Lloyd Page on 2009-12-01
dot icon21/12/2009
Director's details changed for Lord Philip Charles Harris of Peckham on 2009-12-01
dot icon23/11/2009
Appointment of Robert David Herga as a secretary
dot icon20/11/2009
Termination of appointment of Patricia Dregent as a secretary
dot icon24/10/2009
Full accounts made up to 2009-04-30
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon23/12/2008
Return made up to 17/12/08; full list of members
dot icon24/07/2008
Director's change of particulars / martin harris / 21/07/2008
dot icon24/07/2008
Director's change of particulars / philip harris of peckham / 21/07/2008
dot icon22/07/2008
Director appointed neil lloyd page
dot icon01/04/2008
Director appointed martin james harris
dot icon05/03/2008
Appointment terminated director ian kenyon
dot icon17/01/2008
Registered office changed on 17/01/08 from: amberley house new road rainham essex. RM13 8QN
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon31/08/2007
Full accounts made up to 2007-04-30
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 17/12/06; full list of members
dot icon02/06/2006
Full accounts made up to 2005-04-30
dot icon09/02/2006
Return made up to 17/12/05; full list of members
dot icon07/02/2006
Ad 18/04/05--------- £ si 5043152@1=5043152 £ ic 1000002/6043154
dot icon07/02/2006
Nc inc already adjusted 18/04/05
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon12/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon04/03/2005
Full accounts made up to 2004-05-01
dot icon24/12/2004
Return made up to 17/12/04; full list of members
dot icon03/11/2004
Auditor's resignation
dot icon02/03/2004
Full accounts made up to 2003-05-03
dot icon15/01/2004
Return made up to 17/12/03; full list of members
dot icon14/08/2003
Director resigned
dot icon14/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon02/01/2003
Return made up to 17/12/02; full list of members
dot icon24/12/2002
Ad 01/11/02--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon24/12/2002
Nc inc already adjusted 01/11/02
dot icon24/12/2002
Resolutions
dot icon24/12/2002
Resolutions
dot icon20/11/2002
New director appointed
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon08/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/01/2002
Return made up to 17/12/01; full list of members
dot icon27/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon16/01/2001
Return made up to 17/12/00; full list of members
dot icon19/01/2000
Accounts for a dormant company made up to 1999-04-30
dot icon06/01/2000
Return made up to 17/12/99; full list of members
dot icon22/11/1999
Director's particulars changed
dot icon20/10/1999
Secretary resigned
dot icon20/10/1999
New secretary appointed
dot icon22/09/1999
Secretary's particulars changed
dot icon05/01/1999
Return made up to 17/12/98; full list of members
dot icon14/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon11/01/1998
Return made up to 17/12/97; no change of members
dot icon24/07/1997
Accounts for a dormant company made up to 1997-04-30
dot icon02/01/1997
Return made up to 17/12/96; full list of members
dot icon28/10/1996
Accounts for a dormant company made up to 1996-04-30
dot icon05/01/1996
Return made up to 17/12/95; no change of members
dot icon29/06/1995
Accounts for a dormant company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 17/12/94; no change of members
dot icon07/05/1994
Accounts for a dormant company made up to 1994-04-30
dot icon15/03/1994
Return made up to 17/12/93; full list of members
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon08/03/1994
Secretary resigned;new secretary appointed
dot icon06/07/1993
Memorandum and Articles of Association
dot icon04/06/1993
Certificate of change of name
dot icon28/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/04/1993
Director resigned;new director appointed
dot icon28/04/1993
Registered office changed on 28/04/93 from: 10 snow hill london EC1A 2AL
dot icon21/04/1993
Accounting reference date notified as 30/04
dot icon02/04/1993
Certificate of change of name
dot icon17/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey, Peter James
Director
11/08/2023 - 20/03/2024
42
Barrett, Kevin Richard
Director
11/04/2022 - 25/10/2024
24
Stirling-Howe, Patrick
Director
01/06/2020 - 14/03/2023
37
Khaira, Parminder Singh
Director
06/04/2023 - 11/08/2023
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARPETRIGHT OF LONDON LIMITED

CARPETRIGHT OF LONDON LIMITED is an(a) Dissolved company incorporated on 17/12/1992 with the registered office located at 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARPETRIGHT OF LONDON LIMITED?

toggle

CARPETRIGHT OF LONDON LIMITED is currently Dissolved. It was registered on 17/12/1992 and dissolved on 09/07/2025.

Where is CARPETRIGHT OF LONDON LIMITED located?

toggle

CARPETRIGHT OF LONDON LIMITED is registered at 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARPETRIGHT OF LONDON LIMITED do?

toggle

CARPETRIGHT OF LONDON LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARPETRIGHT OF LONDON LIMITED?

toggle

The latest filing was on 09/07/2025: Final Gazette dissolved following liquidation.