Company NameKarintina Advisors Limited
DirectorCharles Francis Monbiot
Company StatusActive
Company Number03263652
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameMaria Monbiot
NationalityBritish
StatusCurrent
Appointed01 August 2002(5 years, 9 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressFlat 19
39 Hyde Park Gate
London
SW7 5DS
Director NameCharles Francis Monbiot
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2017(20 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10b Buer Road
London
SW6 4LA
Director NameJonathan Charles Turberville Parkman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 17 Redcliffe Square
London
SW10 9JX
Director NameMr Philip Pierre Monbiot
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19/39 Hyde Park Gate
London
SW7 5DS
Secretary NameKarin Jarrette
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address41a Devonport Road
London
W12 8NZ
Secretary NameMaureen Jane Freeman
NationalityBritish
StatusResigned
Appointed27 June 1997(8 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address28 King George Close
Stevenage
Hertfordshire
SG1 3TB
Secretary NameNadia Serroukh
NationalityBritish
StatusResigned
Appointed06 November 2001(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2002)
RoleSecretary
Correspondence Address44 Wren Path
London
SE28 0DX

Contact

Telephone020 75814511
Telephone regionLondon

Location

Registered Address117 Fawe Park Road
London
SW15 2EG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

70k at £1Mr P. Monbiot
100.00%
Ordinary

Financials

Year2014
Turnover£71,925
Gross Profit£71,925
Net Worth£48,231
Cash£15,710
Current Liabilities£39,935

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

1 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 July 2021Second filing for the appointment of Charles Francis Monbiot as a director (3 pages)
30 June 2021Notification of Charles Francis Monbiot as a person with significant control on 19 April 2021 (2 pages)
30 June 2021Cessation of Philip Pierre Monbiot as a person with significant control on 19 April 2021 (1 page)
30 June 2021Change of details for Charles Francis Monbiot as a person with significant control on 19 April 2021 (2 pages)
26 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
7 May 2019Registered office address changed from 10B Buer Road London SW6 4LA United Kingdom to 117 Fawe Park Road London SW15 2EG on 7 May 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Philip Pierre Monbiot as a director on 15 May 2017 (1 page)
10 October 2017Termination of appointment of Philip Pierre Monbiot as a director on 15 May 2017 (1 page)
27 September 2017Notification of Philip Pierre Monbiot as a person with significant control on 27 September 2017 (2 pages)
27 September 2017Notification of Philip Pierre Monbiot as a person with significant control on 27 September 2017 (2 pages)
26 July 2017Appointment of Mr Charles Francis Monbiot as a director on 15 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 16/07/2021.
(3 pages)
26 July 2017Appointment of Mr Charles Francis Monbiot as a director on 15 July 2017 (2 pages)
21 July 2017Registered office address changed from 39 Hyde Park Gate London SW7 5DS to 10B Buer Road London SW6 4LA on 21 July 2017 (1 page)
21 July 2017Cessation of Philip Pierre Monbiot as a person with significant control on 31 May 2017 (1 page)
21 July 2017Cessation of Philip Pierre Monbiot as a person with significant control on 31 May 2017 (1 page)
21 July 2017Registered office address changed from 39 Hyde Park Gate London SW7 5DS to 10B Buer Road London SW6 4LA on 21 July 2017 (1 page)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70,000
(4 pages)
27 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 70,000
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 70,000
(4 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 70,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 70,000
(4 pages)
11 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 70,000
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Director's details changed for Philip Pierre Monbiot on 4 October 2009 (2 pages)
4 November 2010Director's details changed for Philip Pierre Monbiot on 4 October 2009 (2 pages)
4 November 2010Director's details changed for Philip Pierre Monbiot on 4 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Philip Pierre Monbiot on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Philip Pierre Monbiot on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
11 November 2008Return made up to 15/10/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 October 2007Return made up to 15/10/07; full list of members (2 pages)
31 October 2007Return made up to 15/10/07; full list of members (2 pages)
20 February 2007Return made up to 15/10/06; full list of members (2 pages)
20 February 2007Return made up to 15/10/06; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 September 2006Registered office changed on 29/09/06 from: 4 pont street london SW1X 9EL (1 page)
29 September 2006Registered office changed on 29/09/06 from: 4 pont street london SW1X 9EL (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
9 November 2005Return made up to 15/10/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 November 2004Return made up to 15/10/04; full list of members (6 pages)
10 November 2004Return made up to 15/10/04; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 December 2003Return made up to 15/10/03; full list of members (6 pages)
15 December 2003Return made up to 15/10/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 October 2002New secretary appointed (2 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 December 2001Return made up to 15/10/01; full list of members (7 pages)
11 December 2001Return made up to 15/10/01; full list of members (7 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
17 October 2000Full accounts made up to 31 March 2000 (12 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
23 December 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
13 July 1999Full accounts made up to 31 March 1999 (12 pages)
7 July 1998Full accounts made up to 31 March 1998 (12 pages)
7 July 1998Full accounts made up to 31 March 1998 (12 pages)
11 November 1997Return made up to 15/10/97; full list of members (6 pages)
11 November 1997Return made up to 15/10/97; full list of members (6 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997Secretary resigned (1 page)
14 March 1997Ad 26/02/97--------- £ si 25000@1=25000 £ ic 45000/70000 (2 pages)
14 March 1997Nc inc already adjusted 26/02/97 (1 page)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 March 1997Nc inc already adjusted 26/02/97 (1 page)
14 March 1997Ad 26/02/97--------- £ si 25000@1=25000 £ ic 45000/70000 (2 pages)
14 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 October 1996Ad 24/10/96--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996£ nc 1000/45000 21/10/96 (1 page)
29 October 1996£ nc 1000/45000 21/10/96 (1 page)
29 October 1996Ad 24/10/96--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages)
29 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
21 October 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
21 October 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 October 1996Incorporation (21 pages)
15 October 1996Incorporation (21 pages)