KARIDA MANUFACTURING LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9HJ
Company number 01006561
Status Active
Incorporation Date 31 March 1971
Company Type Private Limited Company
Address 1324-1326 HIGH ROAD, LONDON, UNITED KINGDOM, N20 9HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 July 2015 with full list of shareholders Statement of capital on 2015-08-12 GBP 1,000 . The most likely internet sites of KARIDA MANUFACTURING LIMITED are www.karidamanufacturing.co.uk, and www.karida-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Karida Manufacturing Limited is a Private Limited Company. The company registration number is 01006561. Karida Manufacturing Limited has been working since 31 March 1971. The present status of the company is Active. The registered address of Karida Manufacturing Limited is 1324 1326 High Road London United Kingdom N20 9hj. . LOIZOU, Elizabeth is a Secretary of the company. CHRISTOFI, Christopher is a Director of the company. CHRISTOFI, Florentina Elizabeth is a Director of the company. LOIZOU, Christopher is a Director of the company. LOIZOU, Elizabeth is a Director of the company. LOIZOU, Louis is a Director of the company. LOIZOU, Zoe Maria is a Director of the company. MORRIS, James Scott is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
CHRISTOFI, Christopher
Appointed Date: 13 January 2014
57 years old

Director
CHRISTOFI, Florentina Elizabeth
Appointed Date: 01 October 2002
52 years old

Director
LOIZOU, Christopher
Appointed Date: 13 March 2003
47 years old

Director
LOIZOU, Elizabeth

77 years old

Director
LOIZOU, Louis

80 years old

Director
LOIZOU, Zoe Maria
Appointed Date: 15 October 2002
49 years old

Director
MORRIS, James Scott
Appointed Date: 13 January 2014
52 years old

Persons With Significant Control

Mrs Elizabeth Loizou
Notified on: 27 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Louis Loizou
Notified on: 27 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KARIDA MANUFACTURING LIMITED Events

05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

06 May 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000

...
... and 81 more events
27 Apr 1988
Registered office changed on 27/04/88 from: 164, commercial rd, london E1

18 Sep 1987
Particulars of mortgage/charge

04 Jun 1987
Full accounts made up to 30 September 1986

04 Jun 1987
Return made up to 01/04/87; full list of members

02 Jun 1987
Memorandum and Articles of Association

KARIDA MANUFACTURING LIMITED Charges

3 March 2003
Legal charge
Delivered: 5 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 penton street t/n LN89104. By way of fixed charge the…
27 February 2003
Legal charge
Delivered: 4 March 2003
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: 10 queensland road holloway greater london t/no: NGL480508…
27 February 2003
Legal charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40 the broadway darkes lane potters bar hertfordshire t/no:…
25 October 1995
Legal mortgage
Delivered: 2 November 1995
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 233 bramley road, oakwood, middlesex t/no…
26 March 1990
Legal mortgage
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 140 darkes lane, potters bar, hertfordshire title no hd…
12 March 1990
Legal mortgage
Delivered: 19 March 1990
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: 49 close side, southgate, london title no: MX44959 and/or…
8 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H 61/61A darkes lane potters bar hertsmere t/no hd 41358…
28 August 1987
Legal mortgage
Delivered: 18 September 1987
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 parliament square, hertford…
24 February 1986
Legal charge
Delivered: 25 February 1986
Status: Satisfied on 22 December 2010
Persons entitled: Bank of Cyprus (London)
Description: F/H property at 40, the broadway darkes lane potters bar…
18 January 1979
Legal mortgage
Delivered: 5 February 1979
Status: Satisfied on 22 December 2010
Persons entitled: National Westminster Bank PLC
Description: 21/22 turle road, london N4 (known as 21,22,22A,22B,22C,22D…