Santa Monica
California
90404
Director Name | Melvyn L Klayman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8370 Wilshire Boulevard Beverley Hills Ca 90211-2336 United States |
Secretary Name | Melvyn L Klayman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 1992(3 weeks after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8370 Wilshire Boulevard Beverley Hills Ca 90211-2336 United States |
Director Name | Gerald Peter Hemming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Montacute Way Merley Wimborne Dorset BH21 1TZ |
Director Name | Frank Mobus |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 540 Kelton Avenue 504 Los Angeles California 90024 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | karrass.co.uk |
---|
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Gary Karrass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £841,538 |
Gross Profit | £284,382 |
Net Worth | £833,006 |
Cash | £770,475 |
Current Liabilities | £312,055 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
5 December 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
26 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
6 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 June 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
23 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
18 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Termination of appointment of Melvyn Klayman as a director (1 page) |
17 May 2012 | Termination of appointment of Gerald Hemming as a director (1 page) |
17 May 2012 | Termination of appointment of Melvyn Klayman as a secretary (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2011 | Director's details changed for Gerald Peter Hemming on 13 April 2011 (2 pages) |
7 July 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Director's details changed for Gary Karrass on 14 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Melvyn L Klayman on 14 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gerald Peter Hemming on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Gerald Peter Hemming on 1 April 2010 (2 pages) |
7 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 October 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 August 2006 | Return made up to 14/04/06; full list of members (2 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 14/04/05; full list of members
|
9 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 3 arrowsmith court station approach broadstone dorset BH18 8AX (1 page) |
21 October 2004 | Company name changed karrass europe LIMITED\certificate issued on 21/10/04 (2 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Return made up to 14/04/04; full list of members
|
15 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 July 2002 | Return made up to 14/04/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 December 2001 | Auditor's resignation (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: 3 arrowsmith court station approach broadstone dorset BH18 8AX (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 29 egdon drive merley wimborne dorset BH21 1TY (1 page) |
15 June 2001 | Return made up to 14/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 May 1998 | Return made up to 14/04/98; no change of members
|
16 April 1998 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
13 December 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
30 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
25 July 1995 | Accounts for a small company made up to 31 December 1993 (5 pages) |
19 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
14 April 1992 | Incorporation (19 pages) |