Company NameKarmehar Limited
Company StatusActive
Company Number05897346
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Anita Hyare
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address163 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameRajpreet Kaur Hyare
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address163 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameRajpreet Kaur Kataria
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address163 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameMrs Anita Khroud
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address163 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameMiss Nikita Hyare
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleStudent
Country of ResidenceEngland
Correspondence Address2 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Secretary NameMr Avtar Singh Hyare
StatusCurrent
Appointed13 November 2014(8 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address2 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
Secretary NameMiss Anita Hyare
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address163 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Churchill Court 58 Station Road
North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Anita Hyare
50.00%
Ordinary
1 at £1Rajpreet Kaur Hyare
50.00%
Ordinary

Financials

Year2014
Net Worth£532,555
Cash£5,607
Current Liabilities£1,320

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

22 January 2019Delivered on: 23 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as devereux house, church hill, coleshill birmingham B46 3AD and registered at hm land registry under title number WK482366.
Outstanding
12 January 2016Delivered on: 18 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 18 January 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as flat a, 42 weston park, london, N8 9TJ as the same is registered at hm land registry with title no AGL197649 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
8 June 2007Delivered on: 15 June 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 symphony court birmingham w midlands (t/no WM644068) fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

19 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
18 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
16 May 2023Change of details for Mrs Anita Khroud as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Cessation of Anita Khroud as a person with significant control on 15 May 2023 (1 page)
15 May 2023Change of details for Miss Nikita Hyare as a person with significant control on 15 May 2023 (2 pages)
15 May 2023Notification of Rajpreet Kaur Kataria as a person with significant control on 12 May 2023 (2 pages)
11 October 2022Change of details for Miss Anita Hyare as a person with significant control on 10 October 2022 (2 pages)
11 October 2022Change of details for Miss Anita Hyare as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Rajpreet Kaur Hyare on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Miss Anita Hyare on 10 October 2022 (2 pages)
30 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 August 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
30 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
18 August 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
27 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
17 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 June 2020Registered office address changed from 232a Northolt Road Harrow Middlesex HA2 8DU to 2 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA on 18 June 2020 (1 page)
12 August 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
9 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
23 January 2019Registration of charge 058973460004, created on 22 January 2019 (4 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (5 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Notification of Anita Hyare as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Anita Hyare as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 January 2016Registration of charge 058973460003, created on 12 January 2016 (17 pages)
18 January 2016Registration of charge 058973460002, created on 12 January 2016 (14 pages)
18 January 2016Registration of charge 058973460002, created on 12 January 2016 (14 pages)
18 January 2016Registration of charge 058973460003, created on 12 January 2016 (17 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 November 2014Termination of appointment of Anita Hyare as a secretary on 13 November 2014 (1 page)
14 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Termination of appointment of Anita Hyare as a secretary on 13 November 2014 (1 page)
14 November 2014Appointment of Miss Nikita Hyare as a director on 13 November 2014 (2 pages)
14 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Appointment of Mr Avtar Singh Hyare as a secretary on 13 November 2014 (2 pages)
14 November 2014Appointment of Miss Nikita Hyare as a director on 13 November 2014 (2 pages)
14 November 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
(5 pages)
14 November 2014Appointment of Mr Avtar Singh Hyare as a secretary on 13 November 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Rajpreet Kaur Hyare on 7 August 2010 (2 pages)
6 October 2010Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Dr Anita Hyare on 7 August 2010 (2 pages)
6 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 October 2009Registered office address changed from 232,a Northolt Road Harrow Middlesex HA2 8DU on 21 October 2009 (1 page)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Registered office address changed from 232,a Northolt Road Harrow Middlesex HA2 8DU on 21 October 2009 (1 page)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
30 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 November 2007Return made up to 07/08/07; full list of members (7 pages)
8 November 2007Return made up to 07/08/07; full list of members (7 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
15 June 2007Particulars of mortgage/charge (4 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New secretary appointed;new director appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 August 2006Incorporation (16 pages)
7 August 2006Incorporation (16 pages)