Company number 02878087
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address 274 WALLISDOWN ROAD, BOURNEMOUTH, DORSET, BH10 4HZ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Russell Grant on 6 December 2016; Secretary's details changed for Russel Grant on 6 December 2016. The most likely internet sites of KARIA ENTERPRISES LIMITED are www.kariaenterprises.co.uk, and www.karia-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Bournemouth Rail Station is 2.3 miles; to Poole Rail Station is 3.8 miles; to Hamworthy Rail Station is 5.1 miles; to Christchurch Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karia Enterprises Limited is a Private Limited Company.
The company registration number is 02878087. Karia Enterprises Limited has been working since 06 December 1993.
The present status of the company is Active. The registered address of Karia Enterprises Limited is 274 Wallisdown Road Bournemouth Dorset Bh10 4hz. . GRANT, Russel is a Secretary of the company. GRANT, Russell is a Director of the company. MONSELL, Stephen John is a Director of the company. Secretary LENEHAN, Susan Louise has been resigned. Secretary MONSELL, Stephen John has been resigned. Secretary MONSELL, Susan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRANT, Russell Stuart has been resigned. Director LENEHAN, Michael Anthony has been resigned. Director LENEHAN, Susan Louise has been resigned. Director STIRLING, Justin has been resigned. Director WHEELER, Amber has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".
Current Directors
Resigned Directors
Secretary
MONSELL, Susan
Resigned: 01 August 1997
Appointed Date: 22 February 1995
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1993
Appointed Date: 06 December 1993
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 December 1993
Appointed Date: 06 December 1993
35 years old
Director
STIRLING, Justin
Resigned: 24 August 2006
Appointed Date: 12 January 1994
57 years old
Director
WHEELER, Amber
Resigned: 10 June 2009
Appointed Date: 06 April 2008
49 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 December 1993
Appointed Date: 06 December 1993
Persons With Significant Control
Mr Russell Grant
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen John Monsell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KARIA ENTERPRISES LIMITED Events
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
19 Dec 2016
Director's details changed for Russell Grant on 6 December 2016
19 Dec 2016
Secretary's details changed for Russel Grant on 6 December 2016
02 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
...
... and 76 more events
21 Jan 1994
Director resigned;new director appointed
21 Jan 1994
Secretary resigned;director resigned
21 Jan 1994
Secretary resigned;new secretary appointed;director resigned
21 Jan 1994
Registered office changed on 21/01/94 from: 33 crwys road cardiff CF2 4YF
24 July 2009
Mortgage
Delivered: 28 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 274 wallisdown road bournemouth t/no DT214397 together with…
7 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 1998
Legal charge
Delivered: 12 June 1998
Status: Satisfied
on 8 April 2008
Persons entitled: Michael Anthony Lenehen
Susan Louise Lenehen
Description: Unit 3, 274/276 wallisdown road wallisdown bournemouth t/n…
3 June 1998
Legal mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 274 wallisdown road bournemouth dorset. With the…
7 February 1994
Fixed and floating charge
Delivered: 12 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…