Company NameKarim (U.K.) Limited
DirectorsAli Khan Karim and Hanif Karim
Company StatusActive
Company Number04920752
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameAli Khan Karim
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Director NameMr Hanif Karim
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Secretary NameMr Hanif Karim
NationalityBritish
StatusCurrent
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Director NameAnisha Karim
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration9 years (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Director NameDolat Karim
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Director NameGulam Ali Karim
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 24 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Prestbury Road
Cheltenham
Gloucestershire
GL52 2PN
Wales
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

35 at £1Gulam Ali Karim
35.00%
Ordinary
25 at £1Mrs Dolat Karim
25.00%
Ordinary
20 at £1Mr Ali Khan Karim
20.00%
Ordinary
20 at £1Mr Hanif Karim
20.00%
Ordinary

Financials

Year2014
Net Worth-£38,697
Cash£285
Current Liabilities£57,967

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

29 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
21 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
13 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
28 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 May 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 29 May 2014 (1 page)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(8 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(8 pages)
16 May 2013Termination of appointment of Anisha Karim as a director (1 page)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
27 December 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
3 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 22 February 2012 (1 page)
22 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2011Registered office address changed from Doshi and Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 17 October 2011 (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (9 pages)
26 May 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Anisha Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dolat Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hanif Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ali Khan Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ali Khan Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Anisha Karim on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Gulam Ali Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Hanif Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Dolat Karim on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Gulam Ali Karim on 1 October 2009 (2 pages)
18 May 2009Total exemption full accounts made up to 31 October 2008 (16 pages)
25 November 2008Return made up to 03/10/08; full list of members (5 pages)
25 June 2008Total exemption full accounts made up to 31 October 2007 (14 pages)
18 January 2008Return made up to 03/10/07; full list of members (4 pages)
2 May 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
31 October 2006Return made up to 03/10/06; full list of members (9 pages)
12 May 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
2 November 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
13 October 2005Return made up to 03/10/05; full list of members (9 pages)
22 October 2004Return made up to 03/10/04; full list of members (9 pages)
22 January 2004Ad 24/10/03--------- £ si 5@1=5 £ ic 96/101 (2 pages)
22 January 2004Ad 24/10/03--------- £ si 95@1=95 £ ic 1/96 (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 November 2003New secretary appointed;new director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (13 pages)