Company NameKaren Howes Limited
DirectorKaren Joan Howes
Company StatusActive
Company Number07540664
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Karen Joan Howes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2011(2 days after company formation)
Appointment Duration13 years, 1 month
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address49-51 Cheval Place
London
SW7 1EW
Director NameMr Nick Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bedford Row
London
WC1R 4DF

Location

Registered Address49-51 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Karen Howes
100.00%
Ordinary

Financials

Year2014
Net Worth£300,999
Cash£199
Current Liabilities£200

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 February 2023 (1 year, 2 months ago)
Next Return Due28 February 2024 (overdue)

Filing History

30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,001
(3 pages)
19 May 2016Registered office address changed from 29 Fernshaw Road London SW10 0TG to 49-51 Cheval Place London SW7 1EW on 19 May 2016 (1 page)
19 May 2016Director's details changed for Mrs Karen Joan Howes on 1 October 2015 (2 pages)
15 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,001
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 June 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,001
(3 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
15 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
18 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,001
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 1,001
(4 pages)
16 March 2011Termination of appointment of Nicholas Gould as a director (2 pages)
16 March 2011Appointment of Karen Joan Howes as a director (3 pages)
16 March 2011Registered office address changed from 4 Bedford Row London WC1R 4DF on 16 March 2011 (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)