Company NameProperty With Karene Limited
DirectorKarene Marie Lambert-Gorwyn
Company StatusActive
Company Number09062820
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMrs Karene Marie Lambert-Gorwyn
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

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 Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

30 October 2020Delivered on: 11 November 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: All that freehold land situate and known as 60 james street, selsey, PO20 0JG and registered at the land registry under title number WSX152385.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 119 douglas road, acocks green, birmingham, B27 6HJ.
Outstanding
13 February 2019Delivered on: 19 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 119 douglas road, acocks green, birmingham, B27 6HJ registered under title number WK70670.. Freehold property known as 64 court lane, birmingham, B23 6NP registered under title number WM316508.. Freehold property known as 119 sycamore road, smethwick, B66 4NS registered under title number WM199949.. Freehold property known as 195 pound road, oldbury, B68 8NF registered under title number WR25242.
Outstanding
13 February 2019Delivered on: 19 February 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 119 douglas road, acocks green, birmingham, B27 6HJ as the same is registered at the land registry under title number WK70670.
Outstanding
28 July 2017Delivered on: 28 July 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 119 sycamore road, smethwick B66 4NS registered under title WM199949.
Outstanding
2 June 2017Delivered on: 7 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 195 pound road, oldbury B68 8NF as registered at the land registry under title number WR25242.
Outstanding
2 June 2017Delivered on: 2 June 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 190 pound road, oldbury, B68 8NF registered at the land registry with title number WR25242.
Outstanding
28 April 2017Delivered on: 5 May 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 64 court lane birmingham B23 6NP and registered at the land registry with title number WM316508.
Outstanding

Filing History

11 November 2020Registration of charge 090628200008, created on 30 October 2020 (4 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (3 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
27 November 2019Change of details for Karene Marie Lambert-Gorwyn as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Registration of charge 090628200007, created on 11 October 2019 (3 pages)
24 September 2019Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Calder & Co 30 Orange Street London WC2H 7HF on 24 September 2019 (1 page)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 February 2019Registration of charge 090628200006, created on 13 February 2019 (13 pages)
19 February 2019Registration of charge 090628200005, created on 13 February 2019 (7 pages)
29 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 August 2018Previous accounting period shortened from 31 May 2018 to 30 November 2017 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
28 July 2017Registration of charge 090628200004, created on 28 July 2017 (3 pages)
28 July 2017Registration of charge 090628200004, created on 28 July 2017 (3 pages)
7 June 2017Registration of charge 090628200003, created on 2 June 2017 (3 pages)
7 June 2017All of the property or undertaking no longer forms part of charge 090628200002 (1 page)
7 June 2017All of the property or undertaking no longer forms part of charge 090628200002 (1 page)
7 June 2017Registration of charge 090628200003, created on 2 June 2017 (3 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
6 June 2017Director's details changed for Karene Marie Lambert-Gorwyn on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Karene Marie Lambert-Gorwyn on 6 June 2017 (2 pages)
2 June 2017Registration of charge 090628200002, created on 2 June 2017 (3 pages)
2 June 2017Registration of charge 090628200002, created on 2 June 2017 (3 pages)
5 May 2017Registration of charge 090628200001, created on 28 April 2017 (3 pages)
5 May 2017Registration of charge 090628200001, created on 28 April 2017 (3 pages)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(4 pages)
30 April 2015Director's details changed for Karene Marie Lambert-Gorwyn on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Karene Marie Lambert-Gorwyn on 30 April 2015 (2 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)