Background WavePink WaveYellow Wave

HOUSE OF CARPETS (UXBRIDGE) LIMITED (04672415)

HOUSE OF CARPETS (UXBRIDGE) LIMITED (04672415) is an active UK company. incorporated on 20 February 2003. with registered office in Chesham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47530). HOUSE OF CARPETS (UXBRIDGE) LIMITED has been registered for 23 years. Current directors include MARFELL, Geoffrey.

Company Number
04672415
Status
active
Type
ltd
Incorporated
20 February 2003
Age
23 years
Address
70 The Broadway, Chesham, HP5 1EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47530)
Directors
MARFELL, Geoffrey
SIC Codes
47530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF CARPETS (UXBRIDGE) LIMITED

HOUSE OF CARPETS (UXBRIDGE) LIMITED is an active company incorporated on 20 February 2003 with the registered office located in Chesham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47530). HOUSE OF CARPETS (UXBRIDGE) LIMITED was registered 23 years ago.(SIC: 47530)

Status

active

Active since 23 years ago

Company No

04672415

LTD Company

Age

23 Years

Incorporated 20 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

70 The Broadway Chesham, HP5 1EG,

Previous Addresses

Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom
From: 14 November 2023To: 17 March 2026
Brandon House 90 the Broadway Chesham Bucks HP5 1EG United Kingdom
From: 21 June 2022To: 14 November 2023
April Cottage 26 Chalfont Road Seer Green Beaconsfield HP9 2YG England
From: 21 June 2022To: 21 June 2022
3 Church Road Cowley Uxbridge Middlesex UB8 3NB England
From: 6 March 2019To: 21 June 2022
52-53 Bridge Works Iver Lane Uxbridge Middlesex UB8 2JG
From: 17 April 2015To: 6 March 2019
C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
From: 29 March 2010To: 17 April 2015
C/O C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
From: 29 March 2010To: 29 March 2010
Ground Floor Monument House 215 March Road Pinner Middlesex HA5 5NE
From: 20 February 2003To: 29 March 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARFELL, Glenise

Active
The Broadway, CheshamHP5 1EG
Secretary
Appointed 20 Feb 2003

MARFELL, Geoffrey

Active
The Broadway, CheshamHP5 1EG
Born June 1950
Director
Appointed 20 Feb 2003

DAVIES, Marilyn

Resigned
92a The Avenue, WembleyHA9 9QL
Secretary
Appointed 20 Feb 2003
Resigned 20 Feb 2003

HARRIS, Karen

Resigned
36 Wayside Avenue, WatfordWD23 4SQ
Born September 1954
Director
Appointed 20 Feb 2003
Resigned 20 Feb 2003

Persons with significant control

1

Mr Geoffrey Marfell

Active
The Broadway, CheshamHP5 1EG
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
22 May 2003
88(2)R88(2)R
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Incorporation Company
20 February 2003
NEWINCIncorporation