Company NameKarnos Property Co.Limited
Company StatusDissolved
Company Number00700204
CategoryPrivate Limited Company
Incorporation Date4 August 1961(62 years, 9 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Israel Pinchas Karniol
NationalityBritish
StatusClosed
Appointed15 June 1998(36 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Director NameMr Israel Pinchas Karniol
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1998(37 years, 2 months after company formation)
Appointment Duration24 years, 2 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Secretary NameMrs Bluma Reizl Karniol
NationalityIsraeli
StatusClosed
Appointed08 October 2005(44 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cranwich Road
London
N16 5JX
Director NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 08 October 2005)
RoleSecretary
Correspondence Address23 St Andrews Grove
London
N16 5NF
Director NameMr Osias Karniol
Date of BirthFebruary 1936 (Born 88 years ago)
NationalitySwiss
StatusResigned
Appointed30 August 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 1998)
RoleProperty Consultant
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed30 August 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF

Location

Registered Address99 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Chevras Machzikei Mesifta
100.00%
Ordinary

Financials

Year2014
Net Worth£374,970
Cash£3,348
Current Liabilities£534,667

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End03 April

Charges

9 June 2005Delivered on: 10 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29 keynsham house, woodberry down estate, london t/no EGL394756.
Outstanding
11 May 2004Delivered on: 15 May 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 146 park lane, london t/no. EGL358497 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 2004Delivered on: 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 March 2004Delivered on: 27 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 44 amwell street london t/n NGL824049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 July 2003Delivered on: 23 July 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land being 179 archway road london N6 5BN t/no MX257564 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 July 2003Delivered on: 23 July 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land being 8-18 (even numbers) link road acre lane kingsthorpe t/no NN52613 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 June 2001Delivered on: 20 June 2001
Persons entitled: Northern Rock PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold of 253-255 holderness rd,kingston upon hull; t/no hs 169956; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1971Delivered on: 7 September 1972
Persons entitled: John Waddington LTD.

Classification: Charge
Secured details: For securing £24,000.
Particulars: 86 palmerston rd & 30A gainsford rd. Walthamstow.
Outstanding
8 May 1968Delivered on: 21 May 1968
Persons entitled: National Provincial Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 167, 168, 170, 172, 175, 176, 179, 180, 183 & 184 miles buildings, penfold place, marylebone. Together with plant machinery fixtures implements and utensils fixed & floating charge (see doc 15).
Outstanding

Filing History

21 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
20 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
17 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Registered office address changed from Unit 2L Cara House 339 Seven Sisters Road London N15 6rd to 99 Clapton Common London E5 9AB on 17 November 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
18 December 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page)
9 December 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2009Return made up to 30/08/09; full list of members (3 pages)
26 January 2009Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page)
13 January 2009Return made up to 30/08/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2007Return made up to 30/08/07; no change of members (8 pages)
11 November 2006Return made up to 30/08/06; full list of members (8 pages)
13 September 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
2 February 2006Accounting reference date shortened from 30/03/05 to 29/03/05 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
3 October 2005Return made up to 30/08/05; full list of members (7 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 30/08/04; full list of members (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
25 September 2003Return made up to 30/08/03; full list of members (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
23 July 2003Particulars of mortgage/charge (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
25 September 2002Return made up to 30/08/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
19 November 2001Total exemption full accounts made up to 31 March 2000 (14 pages)
24 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 1999 (14 pages)
21 November 2000Registered office changed on 21/11/00 from: 16 berkeley street london W1X 5AE (1 page)
26 September 2000Return made up to 30/08/00; full list of members (6 pages)
4 November 1999Return made up to 30/08/99; no change of members (6 pages)
4 May 1999Full accounts made up to 31 March 1998 (17 pages)
31 December 1998Full accounts made up to 31 March 1997 (17 pages)
31 December 1998Full accounts made up to 31 March 1996 (16 pages)
10 November 1998Return made up to 30/08/98; full list of members (7 pages)
26 October 1998New director appointed (2 pages)
14 January 1998Return made up to 30/08/97; no change of members (6 pages)
25 September 1997Accounts for a small company made up to 31 March 1995 (9 pages)
6 January 1997Return made up to 30/08/96; no change of members (6 pages)
2 April 1996Accounts for a small company made up to 31 March 1994 (9 pages)
18 December 1995Return made up to 30/08/95; full list of members (10 pages)