Company NameKarmel Development Co.Limited
Company StatusActive
Company Number00679204
CategoryPrivate Limited Company
Incorporation Date30 December 1960(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harold Karmel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJondean House
47 Newberries Avenue
Radlett
Herts
WD7 7EL
Director NameMr Jonathan Lawrence Karmel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(32 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToorak
Arkley Lane
Arkley
Hertfordshire
EN5 3JW
Director NameSusan Karmel
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(39 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressJondean House
47 Newberries Avenue
Radlett
Herts
WD7 7EL
Secretary NamePhillippa Karmel
NationalityBritish
StatusCurrent
Appointed01 March 2000(39 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressToorak
Arkley Lane
Arkley
Hertfordshire
EN5 3JW
Director NameMr Joseph Karmel
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 13 January 2003)
RoleCompany Director
Correspondence Address2 Lutyens Lodge
523 Uxbridge Road
Hatch End Pinner
Middlesex
HA5 4JX
Director NameMrs Milly Karmel
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressC/O 8 West Drive
Harrow Weald
Harrow
Middx
HA3 6TS
Secretary NameSusan Karmel
NationalityBritish
StatusResigned
Appointed26 September 1991(30 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address8 West Drive
Harrow
Middlesex
HA3 6TS

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Mrs Susan Karmel
8.00%
Ordinary
50 at £1Mr Harold Karmel
50.00%
Ordinary
40 at £1Trustee Of Harold & Susan Karmel Disc
40.00%
Ordinary
1 at £1Mr Jonathan Lawrence Karmel
1.00%
Ordinary
1 at £1Mrs Deanna Morris
1.00%
Ordinary

Financials

Year2014
Net Worth£1,659,185
Cash£1,083,397
Current Liabilities£107,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

19 September 2023Notification of Gary Jonathan Moss as a person with significant control on 28 June 2023 (2 pages)
19 September 2023Cessation of Adrian Arnold Cohen as a person with significant control on 28 June 2023 (1 page)
7 August 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
29 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
28 April 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
19 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
16 April 2021Change of details for Mr Adrian Arnold Cohen as a person with significant control on 26 September 2020 (2 pages)
30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
5 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
29 September 2009Return made up to 26/09/09; full list of members (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Return made up to 26/09/08; full list of members (5 pages)
9 October 2008Return made up to 26/09/08; full list of members (5 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 26/09/07; full list of members (4 pages)
2 October 2007Return made up to 26/09/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 October 2006Return made up to 26/09/06; full list of members (4 pages)
4 October 2006Return made up to 26/09/06; full list of members (4 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 October 2005Return made up to 26/09/05; full list of members (4 pages)
5 October 2005Return made up to 26/09/05; full list of members (4 pages)
20 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2004Return made up to 26/09/04; full list of members (4 pages)
29 September 2004Return made up to 26/09/04; full list of members (4 pages)
25 May 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 May 2004Accounts for a small company made up to 31 March 2004 (7 pages)
8 October 2003Return made up to 26/09/03; full list of members (7 pages)
8 October 2003Return made up to 26/09/03; full list of members (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 May 2003Director resigned (1 page)
16 May 2003Director resigned (1 page)
3 October 2002Return made up to 26/09/02; no change of members (6 pages)
3 October 2002Return made up to 26/09/02; no change of members (6 pages)
26 July 2002Auditor's resignation (1 page)
26 July 2002Auditor's resignation (1 page)
16 July 2002Registered office changed on 16/07/02 from: 5 wigmore street london W1U 1HY (1 page)
16 July 2002Registered office changed on 16/07/02 from: 5 wigmore street london W1U 1HY (1 page)
2 July 2002Accounts made up to 31 March 2002 (16 pages)
2 July 2002Accounts made up to 31 March 2002 (16 pages)
3 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Return made up to 26/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 June 2001Accounts made up to 31 March 2001 (15 pages)
19 June 2001Accounts made up to 31 March 2001 (15 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
3 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(8 pages)
4 July 2000Accounts made up to 31 March 2000 (14 pages)
4 July 2000Accounts made up to 31 March 2000 (14 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
1 October 1999Return made up to 26/09/99; no change of members (4 pages)
1 October 1999Return made up to 26/09/99; no change of members (4 pages)
12 July 1999Accounts made up to 31 March 1999 (14 pages)
12 July 1999Accounts made up to 31 March 1999 (14 pages)
13 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 26/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts made up to 31 March 1998 (14 pages)
14 July 1998Accounts made up to 31 March 1998 (14 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
15 October 1997Return made up to 26/09/97; no change of members (4 pages)
26 June 1997Accounts made up to 31 March 1997 (14 pages)
26 June 1997Accounts made up to 31 March 1997 (14 pages)
15 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Accounts made up to 31 March 1996 (15 pages)
5 July 1996Accounts made up to 31 March 1996 (15 pages)
17 October 1995Return made up to 26/09/95; no change of members (4 pages)
17 October 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
30 December 1960Certificate of incorporation (1 page)
30 December 1960Certificate of incorporation (1 page)
13 December 1960Incorporation (17 pages)
13 December 1960Incorporation (17 pages)