Company NameKarida Manufacturing Limited
Company StatusActive
Company Number01006561
CategoryPrivate Limited Company
Incorporation Date31 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Loizou
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address15 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameMr Louis Loizou
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address15 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Secretary NameMrs Elizabeth Loizou
NationalityBritish
StatusCurrent
Appointed27 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameMrs Florentina Elizabeth Christofi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(31 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Brookmans Avenue
Brookmans Park
Hatfield
Herts
AL9 7QJ
Director NameZoe Maria Loizou
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(31 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleProduction Manager Itn
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravenscroft Park
Barnet
Herts
EN5 4ND
Director NameChristopher Loizou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(31 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Director NameMr Christopher Christofi
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(42 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Brookmans Avenue
Brookmans Park
Hatfield
Herts
AL9 7QJ
Director NameMr James Scott Morris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(42 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ravenscroft Park
Barnet
Herts
EN5 4ND

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr Louis Loizou
50.00%
Ordinary
500 at £1Mrs Elizabeth Loizou
50.00%
Ordinary

Financials

Year2014
Net Worth£1,801,678
Cash£36,113
Current Liabilities£78,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

27 February 2003Delivered on: 4 March 2003
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 queensland road holloway greater london t/no: NGL480508. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 October 1995Delivered on: 2 November 1995
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank 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/H property k/a 233 bramley road, oakwood, middlesex t/no. MX29457 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1990Delivered on: 19 March 1990
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 close side, southgate, london title no: MX44959 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1988Delivered on: 22 June 1988
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 61/61A darkes lane potters bar hertsmere t/no hd 41358. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1987Delivered on: 18 September 1987
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank 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/H property k/a 8 parliament square, hertford, hertfordshire and/a the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1986Delivered on: 25 February 1986
Satisfied on: 22 December 2010
Persons entitled: Bank of Cyprus (London)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 40, the broadway darkes lane potters bar hertfordshire, title no:- hd 131523.
Fully Satisfied
18 January 1979Delivered on: 5 February 1979
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/22 turle road, london N4 (known as 21,22,22A,22B,22C,22D and 22E turle road) and land & building at the back of 47 tollington park islington london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 2003Delivered on: 4 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 the broadway darkes lane potters bar hertfordshire t/no: HD131523. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 1990Delivered on: 2 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 darkes lane, potters bar, hertfordshire title no hd 494751 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 2003Delivered on: 5 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 penton street t/n LN89104. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 April 2017Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 10 April 2017 (1 page)
5 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(10 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(10 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Appointment of Mr Christopher Christofi as a director (2 pages)
28 January 2014Appointment of Mr James Scott Morris as a director (2 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (8 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (8 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Director's details changed for Florentina Elizabeth Christofi on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Elizabeth Loizou on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher Loizou on 1 July 2010 (2 pages)
3 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Zoe Maria Loizou on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Zoe Maria Loizou on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Christopher Loizou on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Florentina Elizabeth Christofi on 1 July 2010 (2 pages)
3 August 2010Director's details changed for Mrs Elizabeth Loizou on 1 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 August 2009Return made up to 27/07/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
6 August 2008Return made up to 27/07/08; full list of members (5 pages)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
2 August 2007Return made up to 27/07/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Return made up to 27/07/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Return made up to 27/07/05; full list of members (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Return made up to 27/07/04; full list of members (8 pages)
22 August 2003Full accounts made up to 31 December 2002 (13 pages)
26 July 2003Return made up to 27/07/03; full list of members (8 pages)
2 April 2003New director appointed (2 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Particulars of mortgage/charge (3 pages)
4 November 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
24 October 2002Full accounts made up to 31 December 2001 (12 pages)
4 August 2002Return made up to 27/07/02; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 August 2000Return made up to 27/07/00; full list of members (6 pages)
17 August 1999Return made up to 27/07/99; full list of members (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1998Return made up to 27/07/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1997Return made up to 27/07/97; no change of members (4 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 September 1996Return made up to 27/07/96; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 November 1995Memorandum and Articles of Association (10 pages)
24 August 1995Return made up to 27/07/95; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)