Company NameKaren Hardy Studios Limited
DirectorsYi Li and Giles Wesley Hatch
Company StatusActive
Company Number06414048
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yi Li
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-8 Liongate Enterprise Park
80 Morden Road
Mitcham
Surrey
CR4 4NY
Director NameMr Giles Wesley Hatch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-8 Liongate Enterprise Park
80 Morden Road
Mitcham
Surrey
CR4 4NY
Director NameMr Conrad Ian Murray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceNew Zealand
Correspondence Address10 The Boulevard
Fulham
London
SW6 2UB
Director NameMrs Karen Murray
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleDance Teacher
Country of ResidenceNew Zealand
Correspondence Address10 The Boulevard
Fulham
London
SW6 2UB
Secretary NameMr Conrad Murray
NationalityBritish
StatusResigned
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Boulevard
London
SW6 2UB

Contact

Websitekarenhardystudios.com
Email address[email protected]
Telephone020 77317316
Telephone regionLondon

Location

Registered Address110-112 Morden Road
Mitcham
Surrey
CR4 4DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Conrad Murray
50.00%
Ordinary
500 at £1Karen Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£87,193
Cash£58,470
Current Liabilities£103,180

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

28 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 November 2008Delivered on: 8 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 August 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 110-112 Morden Road Mitcham Surrey CR4 4DA on 10 August 2022 (1 page)
10 August 2022Change of details for Suntang International Limited as a person with significant control on 9 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Giles Wesley Hatch on 9 August 2022 (2 pages)
10 August 2022Director's details changed for Mr Yi Li on 9 August 2022 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 January 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
10 December 2020Termination of appointment of Karen Murray as a director on 28 October 2020 (1 page)
25 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
15 October 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
14 February 2019Appointment of Mr Giles Wesley Hatch as a director on 14 February 2019 (2 pages)
14 February 2019Notification of Suntang International Limited as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 75 Park Lane Croydon CR9 1XS on 14 February 2019 (1 page)
14 February 2019Termination of appointment of Conrad Ian Murray as a director on 14 February 2019 (1 page)
14 February 2019Cessation of Conrad Ian Murray as a person with significant control on 14 February 2019 (1 page)
14 February 2019Cessation of Karen Murray as a person with significant control on 14 February 2019 (1 page)
14 February 2019Appointment of Mr Yi Li as a director on 14 February 2019 (2 pages)
14 February 2019Termination of appointment of Conrad Murray as a secretary on 14 February 2019 (1 page)
28 November 2018Satisfaction of charge 064140480002 in full (4 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Conrad Ian Murray on 18 October 2018 (2 pages)
19 October 2018Change of details for Mr Conrad Ian Murray as a person with significant control on 18 October 2018 (2 pages)
19 October 2018Director's details changed for Mrs Karen Murray on 18 October 2018 (2 pages)
19 October 2018Change of details for Mrs Karen Murray as a person with significant control on 18 October 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Secretary's details changed for Mr Conrad Murray on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Mr Conrad Murray on 8 November 2017 (1 page)
3 November 2017Director's details changed for Mrs Karen Murray on 1 August 2017 (3 pages)
3 November 2017Director's details changed for Mrs Karen Murray on 1 August 2017 (3 pages)
3 November 2017Director's details changed for Mr Conrad Ian Murray on 1 August 2017 (3 pages)
3 November 2017Director's details changed for Mr Conrad Ian Murray on 1 August 2017 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Director's details changed for Mr Conrad Murray on 31 October 2014 (2 pages)
21 November 2014Director's details changed for Karen Murray on 31 October 2014 (2 pages)
21 November 2014Secretary's details changed for Mr Conrad Murray on 31 October 2014 (1 page)
21 November 2014Director's details changed for Mr Conrad Murray on 31 October 2014 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(5 pages)
21 November 2014Director's details changed for Karen Murray on 31 October 2014 (2 pages)
21 November 2014Secretary's details changed for Mr Conrad Murray on 31 October 2014 (1 page)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 April 2014Registration of charge 064140480002 (19 pages)
8 April 2014Registration of charge 064140480002 (19 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(5 pages)
21 August 2013Director's details changed for Karen Murray on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Karen Murray on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Conrad Murray on 31 July 2013 (2 pages)
21 August 2013Director's details changed for Mr Conrad Murray on 31 July 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 November 2011Secretary's details changed for Conrad Murray on 31 October 2011 (2 pages)
3 November 2011Director's details changed for Conrad Murray on 31 October 2011 (2 pages)
3 November 2011Director's details changed for Karen Murray on 31 October 2011 (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Secretary's details changed for Conrad Murray on 31 October 2011 (2 pages)
3 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Conrad Murray on 31 October 2011 (2 pages)
3 November 2011Director's details changed for Karen Murray on 31 October 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
19 November 2009Director's details changed for Karen Murray on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Karen Murray on 31 October 2009 (2 pages)
19 November 2009Director's details changed for Conrad Murray on 31 October 2009 (2 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Conrad Murray on 31 October 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
19 November 2008Registered office changed on 19/11/2008 from mill house 58 guildford street chertsey surrey KT16 9BE (1 page)
19 November 2008Registered office changed on 19/11/2008 from mill house 58 guildford street chertsey surrey KT16 9BE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 October 2007Incorporation (15 pages)
31 October 2007Incorporation (15 pages)