Company NameS. Karir & Sons Limited
DirectorsPawan Jeet Karir and Parvhat Roy Karir
Company StatusActive
Company Number01359801
CategoryPrivate Limited Company
Incorporation Date28 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Pawan Jeet Karir
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Secretary NameMr Pawan Jeet Karir
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameMr Parvhat Roy Karir
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2005(27 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSemmering 158 High Road
Chigwell
Essex
IG7 5BQ
Director NameSohal Lal Karir
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 02 July 2005)
RoleCompany Director
Correspondence AddressSemmering
158 High Road
Chigwell
Essex
IG7 5BQ
Director NameSurjit Rani Karir
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration28 years, 8 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSemmering
High Road
Chigwell
Essex
IG7 5BQ

Contact

Websiteskarir.com
Email address[email protected]
Telephone020 72479886
Telephone regionLondon

Location

Registered Address2 Brick Lane
London
E1 6RF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£810,158
Cash£1,000
Current Liabilities£1,175,280

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Charges

7 September 2020Delivered on: 9 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 January 1989Delivered on: 8 February 1989
Persons entitled: Barclays 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: 4 brich lane l/b of tower hamlets.
Outstanding
30 June 1986Delivered on: 2 July 1986
Persons entitled: Bank of India

Classification: Mortgage and general charge
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. (See doc no M21).
Outstanding

Filing History

11 December 2020Unaudited abridged accounts made up to 31 May 2020 (5 pages)
9 September 2020Registration of charge 013598010003, created on 7 September 2020 (41 pages)
3 September 2020Termination of appointment of Surjit Rani Karir as a director on 2 September 2020 (1 page)
18 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
26 October 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
26 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 July 2017Satisfaction of charge 1 in full (1 page)
3 July 2017Satisfaction of charge 1 in full (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(6 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 10,000
(6 pages)
14 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 10,000
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 December 2009Director's details changed for Surjit Rani Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
19 December 2009Register inspection address has been changed (1 page)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Surjit Rani Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Pawan Jeet Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Parvhat Roy Karir on 1 October 2009 (2 pages)
19 December 2009Director's details changed for Surjit Rani Karir on 1 October 2009 (2 pages)
19 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
2 February 2009Return made up to 16/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
3 January 2008Return made up to 16/12/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 February 2007Return made up to 16/12/06; full list of members (3 pages)
2 February 2007Return made up to 16/12/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
5 January 2006Return made up to 16/12/05; full list of members (7 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
17 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
17 April 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 31 May 2000 (14 pages)
1 May 2001Full accounts made up to 31 May 2000 (14 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
3 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
2 April 1999Full accounts made up to 31 May 1998 (13 pages)
9 April 1998Full accounts made up to 31 May 1997 (14 pages)
9 April 1998Full accounts made up to 31 May 1997 (14 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Full accounts made up to 31 May 1996 (14 pages)
23 May 1997Full accounts made up to 31 May 1996 (14 pages)
23 April 1997Auditor's resignation (1 page)
23 April 1997Auditor's resignation (1 page)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page)
22 July 1996Registered office changed on 22/07/96 from: 210 commercial road london E1 2JT (1 page)
14 May 1996Full accounts made up to 31 May 1995 (11 pages)
14 May 1996Full accounts made up to 31 May 1995 (11 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
24 April 1996Return made up to 31/12/95; full list of members (6 pages)
28 March 1978Incorporation (16 pages)
28 March 1978Incorporation (16 pages)