Company NameKarstutenants' Association Limited
Company StatusActive
Company Number00689736
CategoryPrivate Limited Company
Incorporation Date13 April 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nolan Austin Simmons
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Stuart Lodge
London
SE25 6AX
Director NameJudith Helen Mary Hodges
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(37 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RolePa Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Karen Lodge
230 South Norwood Hill
London
SE25 6AU
Secretary NameJudith Helen Mary Hodges
NationalityBritish
StatusCurrent
Appointed28 June 1999(38 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Karen Lodge
230 South Norwood Hill
London
SE25 6AU
Director NameMr John Ernest Willard
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2008(47 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleService Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Stuart Lodge
232 South Norwood Hill
London
SE25 6AX
Director NameMr Barry Banson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 May 1993)
RoleSchool Teacher
Correspondence AddressFlat 3 Karen Lodge
London
SE25 6AU
Director NameMr Thomas McCall
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 1 month after company formation)
Appointment Duration5 years (resigned 05 June 1996)
RoleComputer Sales
Correspondence AddressFlat 1 Stuart Lodge
London
SE25 6AX
Secretary NameMr Barry Banson
NationalityBritish
StatusResigned
Appointed31 May 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressFlat 3 Karen Lodge
London
SE25 6AU
Secretary NameMr Robin Nicholas Tagart
NationalityBritish
StatusResigned
Appointed31 December 1992(31 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 May 1999)
RoleAdministrator
Correspondence Address10 Stuart Lodge
South Norwood Hill
London
SE25 6AX
Director NameDavid Charles Goshawk
Date of BirthAugust 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1993(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 February 1999)
RoleSecurity Officer
Correspondence Address1 Karen Lodge
South Norwood Hill
London
SE25 6AU
Director NameMary Theresa Wells
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(38 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2001)
RoleBenefits Officer
Correspondence Address9 Stuart Lodge
232 South Norwood Hill
London
SE25 6AY
Director NameKerry Nicola Roberts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(41 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address6 Stuart Lodge 232 South Norwood
Hill South Norwood
London
SE25 6AX

Location

Registered Address9 Cheam Road
Ewell
Epsom
Surrey
KT17 1SP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £5Barbara Billery & Louis Billery
5.88%
Ordinary
1 at £5C.p. Daley & M.m. Clarke-daley
5.88%
Ordinary
1 at £5Christopher Smith
5.88%
Ordinary
1 at £5H.j. Skilton
5.88%
Ordinary
1 at £5John Willard
5.88%
Ordinary
1 at £5Kelly Whelan
5.88%
Ordinary
1 at £5Mr J. Carter
5.88%
Ordinary
1 at £5Mr John Wentworth
5.88%
Ordinary
1 at £5Mr Nasser Ali
5.88%
Ordinary
1 at £5Mr Nolan Simmons
5.88%
Ordinary
1 at £5Mrs Jenny Lloyd-king
5.88%
Ordinary
1 at £5Mrs Rosemary Ozkan
5.88%
Ordinary
1 at £5Ms Judith Hodges
5.88%
Ordinary
1 at £5Ms S.a.d. Costa
5.88%
Ordinary
1 at £5Phillip Mugabi & Florence Nakiyemba
5.88%
Ordinary
1 at £5Phillip Yearwood & Yves Yearwood
5.88%
Ordinary
1 at £5Stephen Shute
5.88%
Ordinary

Financials

Year2014
Net Worth£7,508
Cash£31,294
Current Liabilities£32,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 85
(8 pages)
27 May 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 85
(8 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 85
(8 pages)
20 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (11 pages)
23 June 2010Director's details changed for Judith Helen Mary Hodges on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Mr Nolan Austin Simmons on 30 May 2010 (2 pages)
23 June 2010Director's details changed for Mr John Ernest Willard on 30 May 2010 (2 pages)
3 July 2009Return made up to 31/05/09; full list of members (10 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 June 2008Return made up to 31/05/08; full list of members (10 pages)
24 June 2008Appointment terminate, director kerry roberts logged form (1 page)
24 June 2008Director appointed mr john ernest willard (1 page)
23 June 2008Appointment terminated director kerry roberts (1 page)
16 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
26 June 2007Return made up to 31/05/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2006Return made up to 31/05/06; full list of members (13 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 June 2005Full accounts made up to 31 December 2004 (7 pages)
8 June 2004Return made up to 31/05/04; change of members (7 pages)
18 May 2004Full accounts made up to 31 December 2003 (7 pages)
20 June 2003Return made up to 31/05/03; full list of members (13 pages)
20 May 2003Full accounts made up to 31 December 2002 (7 pages)
4 July 2002New director appointed (2 pages)
24 June 2002Return made up to 31/05/02; full list of members (13 pages)
21 June 2002Director resigned (1 page)
19 June 2002Full accounts made up to 31 December 2001 (7 pages)
26 September 2001Full accounts made up to 31 December 2000 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (13 pages)
14 June 2000Return made up to 31/05/00; full list of members (11 pages)
13 June 2000New director appointed (2 pages)
31 May 2000Full accounts made up to 31 December 1999 (6 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
5 July 1999Full accounts made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
23 May 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
25 July 1998Full accounts made up to 31 December 1997 (6 pages)
25 July 1998Return made up to 31/05/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (5 pages)
7 July 1997Return made up to 31/05/97; full list of members (6 pages)
3 July 1996Director resigned (1 page)
3 July 1996Return made up to 31/05/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 December 1995 (7 pages)
7 June 1995Full accounts made up to 31 December 1994 (7 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)