Company NameKarelia Tobacco Company (UK) Limited
Company StatusActive
Company Number04509705
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Andreas George Karelias
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusCurrent
Appointed30 August 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleManaging Director
Country of ResidenceGreece
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Efstathios George Karelias
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGreek
StatusCurrent
Appointed30 August 2002(2 weeks, 3 days after company formation)
Appointment Duration21 years, 8 months
RoleGeneral Manager
Country of ResidenceGreece
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameMr Anthony Edward Peter Mulcrone
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Secretary NameIngleby Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 12 months
Correspondence Address11th Floor, Two Snow Hill
Birmingham
B4 6WR
Director NameMr Robin Austin Page
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 weeks, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Secretary NameMr Julian Richard Henwood
NationalityBritish
StatusResigned
Appointed30 August 2002(2 weeks, 3 days after company formation)
Appointment Duration10 years, 2 months (resigned 05 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Secretary NameMrs Sharon Ayres
StatusResigned
Appointed05 November 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS

Contact

Websitekareliauk.com

Location

Registered AddressParkshot House 5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Karelia Tobacco Company Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£26,933
Cash£748,459
Current Liabilities£1,103,112

Accounts

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

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
17 April 2023Full accounts made up to 31 December 2022 (20 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
28 March 2022Full accounts made up to 31 December 2021 (21 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 December 2020 (20 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
12 May 2020Full accounts made up to 31 December 2019 (20 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
10 May 2019Full accounts made up to 31 December 2018 (20 pages)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Sharon Ayres as a secretary on 30 April 2018 (1 page)
30 April 2018Appointment of Ingleby Nominees Limited as a secretary on 30 April 2018 (2 pages)
18 April 2018Full accounts made up to 31 December 2017 (19 pages)
7 August 2017Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (16 pages)
20 April 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
13 August 2015Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS United Kingdom to 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
17 June 2014Termination of appointment of Robin Page as a director (1 page)
17 June 2014Termination of appointment of Robin Page as a director (1 page)
17 June 2014Appointment of Mr Anthony Edward Peter Mulcrone as a director (2 pages)
17 June 2014Appointment of Mr Anthony Edward Peter Mulcrone as a director (2 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
22 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(5 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 November 2012Termination of appointment of Julian Henwood as a secretary (1 page)
5 November 2012Appointment of Mrs Sharon Ayres as a secretary (1 page)
5 November 2012Appointment of Mrs Sharon Ayres as a secretary (1 page)
5 November 2012Termination of appointment of Julian Henwood as a secretary (1 page)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Register(s) moved to registered inspection location (1 page)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Robin Austin Page on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page)
18 August 2010Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page)
18 August 2010Director's details changed for Robin Austin Page on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages)
18 August 2010Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Robin Austin Page on 1 October 2009 (2 pages)
18 August 2010Register inspection address has been changed (1 page)
18 August 2010Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
18 August 2008Return made up to 11/08/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
17 August 2007Return made up to 11/08/07; full list of members (2 pages)
17 August 2007Return made up to 11/08/07; full list of members (2 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
18 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 February 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2004Secretary's particulars changed (1 page)
30 April 2004Secretary's particulars changed (1 page)
10 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 December 2003Location of register of members (1 page)
15 December 2003Return made up to 19/07/03; full list of members (10 pages)
15 December 2003Return made up to 19/07/03; full list of members (10 pages)
15 December 2003Location of register of members (1 page)
31 October 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2003Return made up to 13/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 October 2003New secretary appointed (1 page)
16 October 2003New secretary appointed (1 page)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 2002Registered office changed on 16/11/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
16 November 2002Registered office changed on 16/11/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
12 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New secretary appointed (2 pages)
30 August 2002Company name changed ingleby (1529) LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed ingleby (1529) LIMITED\certificate issued on 30/08/02 (2 pages)
13 August 2002Incorporation (20 pages)
13 August 2002Incorporation (20 pages)