Company NameKarush Limited
DirectorRaj Rupal
Company StatusActive
Company Number06984396
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
StatusCurrent
Appointed02 October 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Savinderjit Singh Kalsi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2009(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 227 Aldborough Road South
Ilford
Essex
IG3 8HZ
Director NameMr Satinder Singh Shukla
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Aldborough Road South
Ilford
Essex
IG3 8HA
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13 at £1Anita Rupal
72.22%
Ordinary
5 at £1Raj Rupal
27.78%
Ordinary

Financials

Year2014
Net Worth£314,753
Cash£294,415
Current Liabilities£60,400

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End26 September

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

28 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 18
(3 pages)
26 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 18
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 18
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 18
(3 pages)
7 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 18
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
21 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
20 July 2011Termination of appointment of Satinder Shukla as a director (1 page)
20 July 2011Termination of appointment of Savinderjit Kalsi as a director (1 page)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 18
(4 pages)
6 March 2011Appointment of Mr Satinder Singh Shukla as a director (2 pages)
6 March 2011Appointment of Mr Raj Rupal as a secretary (1 page)
5 March 2011Appointment of Mr Raj Rupal as a director (2 pages)
3 October 2010Registered office address changed from 30 Fernhall Drive Iiford IG4 5BW on 3 October 2010 (1 page)
3 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
3 October 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
3 October 2010Registered office address changed from 30 Fernhall Drive Iiford IG4 5BW on 3 October 2010 (1 page)
15 September 2009Director appointed savinderjit singh kalsi (2 pages)
10 August 2009Appointment terminated director aderyn hurworth (1 page)
10 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
7 August 2009Incorporation (6 pages)