Company NameKartell Limited
DirectorNarinder Singh Grewal
Company StatusActive
Company Number04484546
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 52243Cargo handling for land transport activities

Directors

Director NameMr Narinder Singh Grewal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2002(4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 4 219 High Street Kensington
London
W8 6BD
Director NameGeorge Katcharian
Date of BirthMarch 1952 (Born 72 years ago)
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2004)
RoleConsultant
Correspondence AddressBergstrasse 8
Stetten
Bavaria
D 87778
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2009)
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN

Location

Registered AddressOffice 4
219 High Street Kensington
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Grewal Holdings LTD
99.00%
Ordinary
1 at £1Mr Narinder Singh Grewal
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,295
Current Liabilities£70,002

Accounts

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

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

8 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
22 February 2015Registered office address changed from Suite 2 Arndale House 3 the Precinct High Street Egham Surrey TW20 9HN to Office 4 219 High Street Kensington London W8 6BD on 22 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
28 May 2010Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 28 May 2010 (2 pages)
2 October 2009Appointment terminated secretary avon company secretaries LIMITED (1 page)
2 October 2009Return made up to 12/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Return made up to 12/07/08; full list of members (3 pages)
23 September 2008Secretary's change of particulars / avon company secretaries LIMITED / 01/04/2008 (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Return made up to 12/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 October 2006Return made up to 12/07/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 August 2005Return made up to 12/07/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
19 November 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2004Director resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
28 June 2004Return made up to 12/07/03; full list of members (5 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
7 November 2003New director appointed (2 pages)
29 May 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 August 2002New director appointed (2 pages)
4 August 2002Director resigned (1 page)
12 July 2002Incorporation (12 pages)