Company NameKarlin Real Estate UK Limited
DirectorsDavid Andrew Cohen and Matthew Benjamin Schwab
Company StatusActive
Company Number08974504
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)
Previous NameSnrdco 3165 Limited

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
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Andrew Cohen
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2014(1 month, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameMr Matthew Benjamin Schwab
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2014(6 months after company formation)
Appointment Duration9 years, 6 months
RoleReal Estate Investor
Country of ResidenceUnited States
Correspondence Address11755 Wilshire Blvd
Suite 1400
Los Angeles
Ca 90025
United States
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Joseph Michael Self
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2014(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed02 April 2014(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered Address3rd Floor 43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Karlin Real Estate Europe Sub (Lux) Sarl
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 8 September 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2015 (16 pages)
19 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
1 February 2017Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
6 September 2016Full accounts made up to 30 April 2015 (16 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(6 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Registered office address changed from One Fleet Place London EC4M 7WS to 4th Floor 1 Marylebone High Street London W1U 4LZ on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from One Fleet Place London EC4M 7WS to 4th Floor 1 Marylebone High Street London W1U 4LZ on 4 November 2015 (2 pages)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
23 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(6 pages)
23 April 2015Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
6 October 2014Appointment of Matthew Benjamin Schwab as a director on 30 September 2014 (2 pages)
21 May 2014Termination of appointment of Andrew Harris as a director (1 page)
21 May 2014Appointment of David Andrew Cohen as a director (2 pages)
21 May 2014Appointment of Joseph Michael Self as a director (2 pages)
21 May 2014Termination of appointment of Dentons Directors Limited as a director (1 page)
20 May 2014Company name changed snrdco 3165 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
(49 pages)