Company NameKarakat Limited
Company StatusActive
Company Number01280858
CategoryPrivate Limited Company
Incorporation Date8 October 1976(47 years, 7 months ago)
Previous NameDavlodge Limited

Business Activity

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

Directors

Director NameMichael Andrew Karat
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(14 years, 6 months after company formation)
Appointment Duration33 years
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arterberry Road
London
SW20 8AF
Director NameMarilyn Karat
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2002(25 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arterberry Road
London
SW20 8AF
Secretary NameMarilyn Karat
NationalityBritish
StatusCurrent
Appointed31 January 2002(25 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address23 Arterberry Road
London
SW20 8AF
Director NameMr Brett Karat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(44 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMarilyn Karat
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2001)
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arterberry Road
London
SW20 8AF
Secretary NameMarilyn Karat
NationalityBritish
StatusResigned
Appointed15 April 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2001)
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arterberry Road
London
SW20 8AF

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Marilyn Karat
50.00%
Ordinary
50 at £1Michael Andrew Karat
50.00%
Ordinary

Financials

Year2014
Net Worth£865,642
Cash£34,467
Current Liabilities£10,697

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

19 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
10 May 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
14 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
20 May 2008Return made up to 12/04/07; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 June 2007Registered office changed on 06/06/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
24 April 2006Return made up to 12/04/06; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
22 April 2005Return made up to 12/04/05; full list of members (2 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
21 April 2004Return made up to 12/04/04; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 April 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 April 2002Return made up to 12/04/02; full list of members (6 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
23 October 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 30 June 2000 (10 pages)
8 May 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
25 April 1999Return made up to 12/04/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 30 June 1998 (9 pages)
23 April 1998Return made up to 13/04/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
12 May 1997Return made up to 13/04/97; no change of members
  • 363(287) ‐ Registered office changed on 12/05/97
(4 pages)
8 April 1997Registered office changed on 08/04/97 from: buchanan house 24-30 holborn london EC1N 2JN (1 page)
11 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
2 May 1996Return made up to 13/04/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (4 pages)
24 April 1995Return made up to 13/04/95; no change of members (4 pages)
16 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1977Company name changed\certificate issued on 21/03/77 (2 pages)
8 October 1976Incorporation (15 pages)