Company NameKarmel & Co Limited
DirectorAnnabel Jane Elizabeth Karmel
Company StatusActive
Company Number09190973
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMs Annabel Jane Elizabeth Karmel
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleFood Specialist
Country of ResidenceEngland
Correspondence Address18a Pindock Mews
London
W9 2PY
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameCarol Ann Philbin
StatusResigned
Appointed07 November 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address18a Pindock Mews
London
W9 2PY
Secretary NameMr Balendra Nadarajah
StatusResigned
Appointed10 September 2018(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2021)
RoleCompany Director
Correspondence Address18a Pindock Mews
London
W9 2PY

Location

Registered Address18a Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (7 months, 2 weeks ago)
Next Return Due26 August 2024 (5 months from now)

Filing History

10 November 2023Notification of Karmel Foods Limited as a person with significant control on 28 August 2016 (2 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 September 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Balendra Nadarajah as a secretary on 7 December 2021 (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 September 2018Termination of appointment of Carol Ann Philbin as a secretary on 10 September 2018 (1 page)
17 September 2018Appointment of Mr Balendra Nadarajah as a secretary on 10 September 2018 (2 pages)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 October 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Secretary's details changed for Carol Ann Philbin on 25 September 2015 (1 page)
7 October 2015Registered office address changed from 18a Pindock Mews London W9 2PY England to 18a Pindock Mews London W9 2PY on 7 October 2015 (1 page)
7 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Secretary's details changed for Carol Ann Philbin on 25 September 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 April 2015Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page)
23 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
23 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(21 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 100
(21 pages)