Company NameKarimunjawa Limited
DirectorBenedict Thomas Andersen
Company StatusActive
Company Number05452077
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBenedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameWilliam Wentworth Stanley
NationalityBritish
StatusCurrent
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address121 Clarendon Road
London
W11 4JG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Anastasia Bate
25.00%
Ordinary
1 at £1Mr Benedict Thomas Andersen
25.00%
Ordinary
1 at £1Mr George Gibson
25.00%
Ordinary
1 at £1Mr William Wentworth-stanley
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

1 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(4 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 4
(4 pages)
28 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(4 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 4
(4 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
1 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from enterprise house 21 buckle street london EC1 8NN (3 pages)
11 May 2009Registered office changed on 11/05/2009 from enterprise house 21 buckle street london EC1 8NN (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
6 June 2008Return made up to 13/05/08; full list of members (4 pages)
6 June 2008Return made up to 13/05/08; full list of members (4 pages)
17 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
17 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
19 June 2007Return made up to 13/05/07; full list of members (3 pages)
19 June 2007Return made up to 13/05/07; full list of members (3 pages)
20 December 2006Return made up to 13/05/06; full list of members (3 pages)
20 December 2006Return made up to 13/05/06; full list of members (3 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Incorporation (13 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005Incorporation (13 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)