Company NameKarrass Worldwide Limited
DirectorGary Karrass
Company StatusActive
Company Number02706731
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Previous NameKarrass Europe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGary Karrass
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 1992(3 weeks after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1625 Stanford Street
Santa Monica
California
90404
Director NameMelvyn L Klayman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8370 Wilshire Boulevard
Beverley Hills
Ca 90211-2336
United States
Secretary NameMelvyn L Klayman
NationalityAmerican
StatusResigned
Appointed05 May 1992(3 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8370 Wilshire Boulevard
Beverley Hills
Ca 90211-2336
United States
Director NameGerald Peter Hemming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(2 months, 1 week after company formation)
Appointment Duration19 years, 9 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Montacute Way
Merley
Wimborne
Dorset
BH21 1TZ
Director NameFrank Mobus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 1997(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address540 Kelton Avenue 504
Los Angeles
California
90024
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitekarrass.co.uk

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Gary Karrass
100.00%
Ordinary

Financials

Year2014
Turnover£841,538
Gross Profit£284,382
Net Worth£833,006
Cash£770,475
Current Liabilities£312,055

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

5 December 2011Delivered on: 8 December 2011
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: 35,731.99 due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
15 January 2009Delivered on: 20 January 2009
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
9 November 2005Delivered on: 16 November 2005
Persons entitled: Key Property Investment (Number Four) Limited

Classification: Rent deposit deed
Secured details: £4,700 due or to become due from the company to.
Particulars: The rent deposit and the amount. See the mortgage charge document for full details.
Outstanding
25 August 2004Delivered on: 1 September 2004
Persons entitled: Key Property Investments (Number Four) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit of £3,433.35 inclusive of vat.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 5,000
(3 pages)
6 August 2015Full accounts made up to 31 December 2014 (12 pages)
16 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,000
(3 pages)
23 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
18 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 5,000
(3 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (10 pages)
30 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 May 2012Termination of appointment of Melvyn Klayman as a director (1 page)
17 May 2012Termination of appointment of Gerald Hemming as a director (1 page)
17 May 2012Termination of appointment of Melvyn Klayman as a secretary (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 July 2011Director's details changed for Gerald Peter Hemming on 13 April 2011 (2 pages)
7 July 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
6 May 2010Register(s) moved to registered inspection location (1 page)
6 May 2010Director's details changed for Gary Karrass on 14 April 2010 (2 pages)
6 May 2010Director's details changed for Melvyn L Klayman on 14 April 2010 (2 pages)
21 April 2010Director's details changed for Gerald Peter Hemming on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Gerald Peter Hemming on 1 April 2010 (2 pages)
7 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Return made up to 14/04/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
20 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 August 2006Return made up to 14/04/06; full list of members (2 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 14/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 3 arrowsmith court station approach broadstone dorset BH18 8AX (1 page)
21 October 2004Company name changed karrass europe LIMITED\certificate issued on 21/10/04 (2 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
24 June 2004Return made up to 14/04/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(7 pages)
15 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 May 2003Director resigned (2 pages)
29 May 2003Return made up to 14/04/03; full list of members (8 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 July 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 06/07/02
(8 pages)
4 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
27 December 2001Auditor's resignation (2 pages)
25 October 2001Registered office changed on 25/10/01 from: 3 arrowsmith court station approach broadstone dorset BH18 8AX (1 page)
18 October 2001Registered office changed on 18/10/01 from: 29 egdon drive merley wimborne dorset BH21 1TY (1 page)
15 June 2001Return made up to 14/04/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
11 May 2000Return made up to 14/04/00; full list of members (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 May 1999Return made up to 14/04/99; full list of members (6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 May 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1998New director appointed (2 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 May 1997Return made up to 14/04/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 May 1996Return made up to 14/04/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 July 1995Accounts for a small company made up to 31 December 1993 (5 pages)
19 June 1995Return made up to 14/04/95; no change of members (4 pages)
14 April 1992Incorporation (19 pages)