Company NameKARA (U.K.) Limited
DirectorHossein Ghafoori
Company StatusActive
Company Number03141823
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hossein Ghafoori
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(5 days after company formation)
Appointment Duration28 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Portland Drive
Willen
Milton Keynes
MK15 9HU
Director NameAhmad-Reza Salar-Boroumand
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleConsultant
Correspondence Address41 Belsize Park
London
NW3 4EE
Secretary NameManoocher Behmaram
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address101 Hanger Lane
London
W5 3DA
Director NameAfshin Ghafoori
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed02 January 1996(5 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 August 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Portland Drive
Willen
Milton Keynes
MK15 9HU
Director NameRana Mayel Afshar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIranian
StatusResigned
Appointed02 January 1996(5 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 August 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Portland Drive
Willen
Milton Keynes
MK15 9HU
Secretary NameRana Mayel Afshar
NationalityIranian
StatusResigned
Appointed02 January 1996(5 days after company formation)
Appointment Duration21 years, 7 months (resigned 24 August 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address25 Portland Drive
Willen
Milton Keynes
MK15 9HU

Location

Registered Address105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Hossein Ghafoori
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,315
Current Liabilities£93,087

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

13 January 1997Delivered on: 16 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13.
Outstanding

Filing History

6 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 October 2017Satisfaction of charge 1 in full (1 page)
16 October 2017Satisfaction of charge 1 in full (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 August 2017Termination of appointment of Rana Mayel Afshar as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Afshin Ghafoori as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Afshin Ghafoori as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Rana Mayel Afshar as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Rana Mayel Afshar as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Rana Mayel Afshar as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Rana Mayel Afshar as a secretary on 24 August 2017 (1 page)
24 August 2017Termination of appointment of Rana Mayel Afshar as a director on 24 August 2017 (1 page)
12 January 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 January 2010Director's details changed for Afshin Ghafoori on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rana Mayel Afshar on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rana Mayel Afshar on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Afshin Ghafoori on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Hossein Ghafoori on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Hossein Ghafoori on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Afshin Ghafoori on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Hossein Ghafoori on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Rana Mayel Afshar on 8 January 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 January 2008Return made up to 28/12/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 February 2007Return made up to 28/12/06; full list of members (7 pages)
27 February 2007Return made up to 28/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 February 2006Return made up to 28/12/05; full list of members (7 pages)
17 February 2006Return made up to 28/12/05; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
27 January 2004Return made up to 28/12/03; full list of members (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 April 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
29 January 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(7 pages)
27 December 2001Return made up to 28/12/01; full list of members (7 pages)
27 December 2001Return made up to 28/12/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
4 January 2001Return made up to 28/12/00; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 January 2000Return made up to 28/12/99; full list of members (7 pages)
18 January 2000Return made up to 28/12/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 January 1999Return made up to 28/12/98; full list of members (6 pages)
5 January 1999Return made up to 28/12/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
2 January 1998Return made up to 28/12/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
16 January 1997Return made up to 28/12/96; full list of members (6 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Return made up to 28/12/96; full list of members (6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Ad 03/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996New secretary appointed;new director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Ad 03/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
23 January 1996Secretary resigned (2 pages)
28 December 1995Incorporation (38 pages)
28 December 1995Incorporation (38 pages)