Company NameKaremek Ltd
DirectorsEmeka James Erik Obiorah and Karina Retnamalar Obiorah
Company StatusActive
Company Number11226915
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Emeka James Erik Obiorah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address11 Trinity Place
Bexleyheath
DA6 7AY
Director NameMrs Karina Retnamalar Obiorah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 February 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Trinity Place
Bexleyheath
DA6 7AY

Location

Registered Address11 Trinity Place
Bexleyheath
DA6 7AY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Latest Accounts27 August 2023 (8 months, 1 week ago)
Next Accounts Due27 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End27 August

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

20 December 2019Delivered on: 24 December 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 344 hainton avenue grimsby DN32 9LX.
Outstanding
20 September 2019Delivered on: 23 September 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 17 bigham road, liverpool, L6 6DW.
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 54 cityview point, 139 leven road, london E14 0LL.
Outstanding

Filing History

19 April 2023Micro company accounts made up to 27 August 2022 (7 pages)
10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
27 May 2022Micro company accounts made up to 27 August 2021 (7 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 27 August 2020 (7 pages)
27 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
27 February 2021Notification of Karina Retnamalar Obiorah as a person with significant control on 14 December 2020 (2 pages)
3 February 2021Registered office address changed from 11 Trinity Place Bexleyheath DA6 7AY United Kingdom to Star House Star Hill Rochester Kent ME1 1UX on 3 February 2021 (1 page)
3 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
24 December 2019Registration of charge 112269150003, created on 20 December 2019 (4 pages)
27 November 2019Micro company accounts made up to 27 August 2019 (4 pages)
23 September 2019Registration of charge 112269150002, created on 20 September 2019 (4 pages)
5 March 2019Current accounting period extended from 28 February 2019 to 27 August 2019 (1 page)
27 February 2019Appointment of Mrs Karina Retnamalar Obiorah as a director on 27 February 2019 (2 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 December 2018Registration of charge 112269150001, created on 4 December 2018 (3 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)