Company NameKaraflint Limited
DirectorNicholas Aresti
Company StatusActive
Company Number01945816
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Nicholas Aresti
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMrs Deborah Aresti
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address24 Maxwell Close
Rickmansworth
Hertfordshire
WD3 2BR
Secretary NameMrs Deborah Aresti
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address24 Maxwell Close
Rickmansworth
Hertfordshire
WD3 2BR
Secretary NameMichael Hurrell
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address40 Corners
Welwyn Garden City
Hertfordshire
AL7 1RN
Secretary NameClem's Accountancy Services Ltd (Corporation)
StatusResigned
Appointed01 January 2008(22 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 June 2021)
Correspondence Address54 South Park Road
Ilford
Essex
IG1 1SS

Contact

Websitekaraflint.com
Telephone020 88891126
Telephone regionLondon

Location

Registered AddressFirst Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Aresti
100.00%
Ordinary

Financials

Year2014
Net Worth£126,479
Cash£61,176
Current Liabilities£83,931

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2022 (1 year, 4 months ago)
Next Return Due2 January 2024 (overdue)

Filing History

31 July 2023Change of details for Mr Nicholas Aresti as a person with significant control on 6 April 2016 (2 pages)
16 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 June 2021Termination of appointment of Clem's Accountancy Services Ltd as a secretary on 28 June 2021 (1 page)
30 June 2021Registered office address changed from 8 Sidney Road London N22 8LS to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 30 June 2021 (1 page)
24 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
2 February 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
2 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 January 2018Confirmation statement made on 19 December 2017 with updates (5 pages)
6 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
1 March 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Amended total exemption small company accounts made up to 30 September 2015 (4 pages)
16 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
16 February 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
19 December 2015Secretary's details changed for Clem's Accountancy Services Ltd on 1 July 2015 (1 page)
19 December 2015Secretary's details changed for Clem's Accountancy Services Ltd on 1 July 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
25 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 January 2012Director's details changed for Mr Nicholas Aresti on 1 October 2011 (2 pages)
13 January 2012Secretary's details changed for Clem's Accountancy Services Ltd on 1 August 2011 (2 pages)
13 January 2012Secretary's details changed for Clem's Accountancy Services Ltd on 1 August 2011 (2 pages)
13 January 2012Secretary's details changed for Clem's Accountancy Services Ltd on 1 August 2011 (2 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Nicholas Aresti on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Nicholas Aresti on 1 October 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 January 2010Director's details changed for Mr Nicholas Aresti on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Clem's Accountancy Services Ltd on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Nicholas Aresti on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Clem's Accountancy Services Ltd on 1 January 2010 (2 pages)
29 January 2010Secretary's details changed for Clem's Accountancy Services Ltd on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Nicholas Aresti on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
5 February 2009Return made up to 19/12/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Return made up to 19/12/07; full list of members (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
10 January 2007Return made up to 19/12/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
5 January 2006Return made up to 19/12/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 March 2004Registered office changed on 08/03/04 from: 35 grafton way london W1T 5DB (1 page)
8 March 2004Registered office changed on 08/03/04 from: 35 grafton way london W1T 5DB (1 page)
22 January 2004Return made up to 19/12/03; full list of members (6 pages)
22 January 2004Return made up to 19/12/03; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 February 2003Return made up to 19/12/02; full list of members (6 pages)
18 February 2003Return made up to 19/12/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 July 2002Registered office changed on 06/07/02 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
6 July 2002Registered office changed on 06/07/02 from: brook point 1412-1420 high road whetstone london N20 9BH (1 page)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
21 December 2001Return made up to 19/12/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
23 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 January 1998Return made up to 19/12/97; no change of members (4 pages)
11 January 1998Return made up to 19/12/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 January 1997Return made up to 19/12/96; no change of members (4 pages)
27 January 1997Return made up to 19/12/96; no change of members (4 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
13 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 January 1996Return made up to 19/12/95; full list of members (6 pages)
5 January 1996Return made up to 19/12/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 September 1985Incorporation (18 pages)