KARA MANAGEMENT LTD
ENFIELD

Hellopages » Greater London » Enfield » EN1 1TE

Company number 04698631
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address UNIT 6 HASLEMERE BUSINESS, CENTRE LINCOLN WAY, ENFIELD, MIDDLESEX, EN1 1TE
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 3,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KARA MANAGEMENT LTD are www.karamanagement.co.uk, and www.kara-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Kara Management Ltd is a Private Limited Company. The company registration number is 04698631. Kara Management Ltd has been working since 14 March 2003. The present status of the company is Active. The registered address of Kara Management Ltd is Unit 6 Haslemere Business Centre Lincoln Way Enfield Middlesex En1 1te. The company`s financial liabilities are £7659.4k. It is £7089.38k against last year. The cash in hand is £64.47k. It is £62.45k against last year. And the total assets are £75.44k, which is £13.7k against last year. KARAMAN, Yee Yoke is a Secretary of the company. KARAMAN, Ahmet is a Director of the company. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kara management Key Finiance

LIABILITIES £7659.4k
+1243%
CASH £64.47k
+3097%
TOTAL ASSETS £75.44k
+22%
All Financial Figures

Current Directors

Secretary
KARAMAN, Yee Yoke
Appointed Date: 14 March 2003

Director
KARAMAN, Ahmet
Appointed Date: 14 March 2003
51 years old

Resigned Directors

Secretary
ACE SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

Director
ACE REGISTRARS LIMITED
Resigned: 14 March 2003
Appointed Date: 14 March 2003

KARA MANAGEMENT LTD Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
26 Mar 2003
Director resigned
26 Mar 2003
Secretary resigned
26 Mar 2003
New secretary appointed
26 Mar 2003
New director appointed
14 Mar 2003
Incorporation

KARA MANAGEMENT LTD Charges

20 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H units 3, 4 and 5 haslemere business centre lincoln way…
2 March 2007
Legal charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Together with all buildings fixtures (including trade…
2 March 2006
Legal charge
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The horse and farrier wigton road carlisle. Fixed charge…
13 December 2005
Legal charge
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the rose and crown arclid sandbach cheshire.
27 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the bell church street pinchbeck.
24 March 2005
Legal charge
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property on rochdale road shaw oldham.
4 February 2005
Legal charge
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as 4 st georges place llandudno…
20 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at 87-89 yorkshire street oldham.
1 September 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as unit 6 lincoln centre lincoln way…