Company NameThe London House Rug Company Ltd
DirectorsMatthew James Sylvian Roe and Sophie Margrethe Inger Roe
Company StatusActive
Company Number05408054
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthew James Sylvian Roe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressHunton House
Hunton
Bedale
North Yorkshire
DL8 1PY
Secretary NameMrs Sophie Margrethe Inger Roe
NationalityBritish
StatusCurrent
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHunton House
Hunton
Bedale
North Yorkshire
DL8 1PY
Director NameMrs Sophie Margrethe Inger Roe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2013(7 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressHunton House Hunton
Bedale
North Yorkshire
DL8 1PY

Contact

Websitewww.londonhouserugs.co.uk
Email address[email protected]
Telephone01937 845123
Telephone regionWetherby

Location

Registered Address238-240 High Street
Boston Spa
Wetherby
West Yorkshire
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa

Financials

Year2013
Net Worth-£141,698
Cash£15,674
Current Liabilities£279,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

22 April 2010Delivered on: 29 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 April 2021Secretary's details changed for Sophie Magrethe Inger Roe on 16 October 2020 (1 page)
7 April 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 October 2020Director's details changed for Mrs Sophie Magrethe Inger Roe on 16 October 2020 (2 pages)
6 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to 238-240 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 18 April 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to 238-240 High Street Boston Spa Wetherby West Yorkshire LS23 6AD on 18 April 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 January 2013Appointment of Mrs Sophie Magrethe Inger Roe as a director (2 pages)
22 January 2013Appointment of Mrs Sophie Magrethe Inger Roe as a director (2 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate North Yorkshire HG1 1LX on 4 April 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Matthew James Sylvian Roe on 30 March 2010 (2 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Matthew James Sylvian Roe on 30 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Return made up to 30/03/09; full list of members (3 pages)
6 May 2009Return made up to 30/03/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 30/03/08; full list of members (3 pages)
9 May 2008Return made up to 30/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 30/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 April 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2005Incorporation (18 pages)
30 March 2005Incorporation (18 pages)