Richmond
Surrey
TW9 2PR
Director Name | Mr Efstathios George Karelias |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 8 months |
Role | General Manager |
Country of Residence | Greece |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Mr Anthony Edward Peter Mulcrone |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months |
Correspondence Address | 11th Floor, Two Snow Hill Birmingham B4 6WR |
Director Name | Mr Robin Austin Page |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Secretary Name | Mrs Sharon Ayres |
---|---|
Status | Resigned |
Appointed | 05 November 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Website | kareliauk.com |
---|
Registered Address | Parkshot House 5 Kew Road Richmond Surrey TW9 2PR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Karelia Tobacco Company Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,933 |
Cash | £748,459 |
Current Liabilities | £1,103,112 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Full accounts made up to 31 December 2022 (20 pages) |
5 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
28 March 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 31 December 2020 (20 pages) |
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
12 May 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
10 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Sharon Ayres as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Ingleby Nominees Limited as a secretary on 30 April 2018 (2 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
7 August 2017 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Register 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 2015 | Register 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 2015 | Resolutions
|
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 June 2014 | Termination of appointment of Robin Page as a director (1 page) |
17 June 2014 | Termination of appointment of Robin Page as a director (1 page) |
17 June 2014 | Appointment of Mr Anthony Edward Peter Mulcrone as a director (2 pages) |
17 June 2014 | Appointment of Mr Anthony Edward Peter Mulcrone as a director (2 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 November 2012 | Termination of appointment of Julian Henwood as a secretary (1 page) |
5 November 2012 | Appointment of Mrs Sharon Ayres as a secretary (1 page) |
5 November 2012 | Appointment of Mrs Sharon Ayres as a secretary (1 page) |
5 November 2012 | Termination of appointment of Julian Henwood as a secretary (1 page) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Register(s) moved to registered inspection location (1 page) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Robin Austin Page on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Robin Austin Page on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Mr Julian Richard Henwood on 1 October 2009 (1 page) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Robin Austin Page on 1 October 2009 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Efstathios George Karelias on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Andreas George Karelias on 1 October 2009 (2 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
17 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
18 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 February 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 August 2004 | Return made up to 13/08/04; full list of members
|
24 August 2004 | Return made up to 13/08/04; full list of members
|
30 April 2004 | Secretary's particulars changed (1 page) |
30 April 2004 | Secretary's particulars changed (1 page) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 December 2003 | Location of register of members (1 page) |
15 December 2003 | Return made up to 19/07/03; full list of members (10 pages) |
15 December 2003 | Return made up to 19/07/03; full list of members (10 pages) |
15 December 2003 | Location of register of members (1 page) |
31 October 2003 | Return made up to 13/08/03; full list of members
|
31 October 2003 | Return made up to 13/08/03; full list of members
|
16 October 2003 | New secretary appointed (1 page) |
16 October 2003 | New secretary appointed (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
16 November 2002 | Registered office changed on 16/11/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
12 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
30 August 2002 | Company name changed ingleby (1529) LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed ingleby (1529) LIMITED\certificate issued on 30/08/02 (2 pages) |
13 August 2002 | Incorporation (20 pages) |
13 August 2002 | Incorporation (20 pages) |