Company NameLuxury Home Design Group Ltd
DirectorDaniel Prendergast
Company StatusActive
Company Number05658059
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)
Previous NameThe Rug Seller Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Daniel Prendergast
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(2 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorn Hey 140 Woodhouse Lane
Sale
Cheshire
M33 4LL
Secretary NameMr Daniel Prendergast
NationalityBritish
StatusCurrent
Appointed04 January 2006(2 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months
RoleManaging Director
Correspondence AddressCorn Hey 140 Woodhouse Lane
Sale
Cheshire
M33 4LL
Director NameEdward John Prendergast
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 weeks, 2 days after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hayeswater Road
Urmston
Manchester
Lancashire
M41 7BL
Director NameMr Peter Edward Black
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(16 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary, Dingle Bank Farm Holmes Chapel Road
Lower Withington
Macclesfield
SK11 9DP
Director NameMr Alwin Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2022(16 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary, Dingle Bank Farm Holmes Chapel Road
Lower Withington
Macclesfield
SK11 9DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.therugseller.co.uk
Email address[email protected]
Telephone0161 8764566
Telephone regionManchester

Location

Registered Address7 Trafford Moss Road
Trafford Park
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£240,612
Cash£424,844
Current Liabilities£362,388

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

26 October 2020Delivered on: 27 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2006Delivered on: 30 March 2006
Persons entitled: Peel Investments (North) Limited

Classification: Rent deposit deed
Secured details: £3,690 due or to become due from the company to.
Particulars: A cash sum deposited in a bank account being £3,690.00.
Outstanding

Filing History

30 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 28 February 2022 (12 pages)
30 March 2022Company name changed the rug seller LIMITED\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
(3 pages)
3 March 2022Termination of appointment of Peter Edward Black as a director on 3 March 2022 (1 page)
3 March 2022Termination of appointment of Alwin Thompson as a director on 3 March 2022 (1 page)
10 February 2022Appointment of Mr Peter Edward Black as a director on 9 February 2022 (2 pages)
10 February 2022Appointment of Mr Alwin Thompson as a director on 9 February 2022 (2 pages)
21 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
27 April 2021Unaudited abridged accounts made up to 28 February 2021 (10 pages)
27 April 2021Previous accounting period shortened from 30 April 2021 to 28 February 2021 (1 page)
30 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
27 October 2020Registration of charge 056580590002, created on 26 October 2020 (24 pages)
28 February 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 May 2019Registered office address changed from 39B York Road Hartlepool TS26 8AH to 7 Trafford Moss Road Trafford Park Manchester M17 1SQ on 2 May 2019 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 July 2018Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Cancellation of shares. Statement of capital on 20 January 2014
  • GBP 3
(4 pages)
20 January 2014Cancellation of shares. Statement of capital on 20 January 2014
  • GBP 3
(4 pages)
20 January 2014Purchase of own shares. (3 pages)
20 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 January 2014Purchase of own shares. (3 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
15 January 2014Termination of appointment of Edward Prendergast as a director (1 page)
15 January 2014Termination of appointment of Edward Prendergast as a director (1 page)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page)
14 January 2010Director's details changed for Edward John Prendergast on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Daniel Prendergast on 16 October 2009 (2 pages)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (2 pages)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page)
14 January 2010Director's details changed for Mr Daniel Prendergast on 16 October 2009 (2 pages)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (1 page)
14 January 2010Director's details changed for Edward John Prendergast on 13 January 2010 (2 pages)
14 January 2010Secretary's details changed for Daniel Prendergast on 16 October 2009 (2 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Registered office changed on 15/01/08 from: certax accounting hartlepool LIMITED 39B york road hartlepool TS26 8AH (1 page)
15 January 2008Registered office changed on 15/01/08 from: certax accounting hartlepool LIMITED 39B york road hartlepool TS26 8AH (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Location of register of members (1 page)
15 January 2008Location of debenture register (1 page)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 January 2008Return made up to 19/12/07; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
23 January 2007Return made up to 19/12/06; full list of members (7 pages)
7 April 2006Ad 06/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
7 April 2006Ad 06/03/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New secretary appointed;new director appointed (2 pages)
23 January 2006New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: certax accounting (hartlepool) LTD, 39B york road hartlepool TS26 8AH (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: certax accounting (hartlepool) LTD, 39B york road hartlepool TS26 8AH (1 page)
28 December 2005Director resigned (1 page)
19 December 2005Incorporation (6 pages)
19 December 2005Incorporation (6 pages)