Company Information for KARRASS WORLDWIDE LIMITED
89 SPA ROAD, LONDON, SE16 3SG,
|
Company Registration Number
02706731
Private Limited Company
Active |
Company Name | ||
---|---|---|
KARRASS WORLDWIDE LIMITED | ||
Legal Registered Office | ||
89 SPA ROAD LONDON SE16 3SG Other companies in BH12 | ||
Previous Names | ||
|
Company Number | 02706731 | |
---|---|---|
Company ID Number | 02706731 | |
Date formed | 1992-04-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 04:44:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY KARRASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD PETER HEMMING |
Director | ||
MELVYN L KLAYMAN |
Company Secretary | ||
MELVYN L KLAYMAN |
Director | ||
FRANK MOBUS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KARRASS EUROPE LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 89 Spa Road London SE16 3SG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Gary Karrass on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
PSC04 | Change of details for Gary Karrass as a person with significant control on 2020-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM Discovery Court 551-553 Wallisdown Road Poole Dorset BH12 5AG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
CH01 | Director's details changed for Gary Karrass on 2019-05-09 | |
PSC04 | Change of details for Gary Karrass as a person with significant control on 2019-05-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 24/04/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVYN KLAYMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD HEMMING | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MELVYN KLAYMAN | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerald Peter Hemming on 2011-04-13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KARRASS / 14/04/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVYN L KLAYMAN / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD PETER HEMMING / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 3 ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AX | |
CERTNM | COMPANY NAME CHANGED KARRASS EUROPE LIMITED CERTIFICATE ISSUED ON 21/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 24/06/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/07/02 | |
363s | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 3 ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AX | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 29 EGDON DRIVE MERLEY WIMBORNE DORSET BH21 1TY | |
363s | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENT (NUMBER FOUR) LIMITED | |
RENT DEPOSIT DEED | Outstanding | KEY PROPERTY INVESTMENTS (NUMBER FOUR) LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KARRASS WORLDWIDE LIMITED
KARRASS WORLDWIDE LIMITED owns 1 domain names.
karrass.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Learning Services |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |