KARVANIS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS26 8BZ
Company number 04871917
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address SYKE HOUSE FARM SWILLINGTON LANE, SWILLINGTON, LEEDS, ENGLAND, LS26 8BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 ; Previous accounting period shortened from 30 April 2016 to 31 January 2016. The most likely internet sites of KARVANIS LTD are www.karvanis.co.uk, and www.karvanis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Castleford Rail Station is 4.8 miles; to Leeds Rail Station is 5.2 miles; to Featherstone Rail Station is 7.5 miles; to Sandal & Agbrigg Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Karvanis Ltd is a Private Limited Company. The company registration number is 04871917. Karvanis Ltd has been working since 19 August 2003. The present status of the company is Active. The registered address of Karvanis Ltd is Syke House Farm Swillington Lane Swillington Leeds England Ls26 8bz. The company`s financial liabilities are £211.83k. It is £-0.91k against last year. And the total assets are £215.35k, which is £0.09k against last year. KARVANI, Amir is a Secretary of the company. KARVANI, Amir is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOLESORKHI, Ali-Reza Reza has been resigned. Director KARVANI-DILMAGHANI, Ghanbar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


karvanis Key Finiance

LIABILITIES £211.83k
-1%
CASH n/a
TOTAL ASSETS £215.35k
+0%
All Financial Figures

Current Directors

Secretary
KARVANI, Amir
Appointed Date: 19 August 2003

Director
KARVANI, Amir
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 August 2003
Appointed Date: 19 August 2003

Director
GOLESORKHI, Ali-Reza Reza
Resigned: 01 November 2006
Appointed Date: 22 August 2005
62 years old

Director
KARVANI-DILMAGHANI, Ghanbar
Resigned: 01 April 2015
Appointed Date: 19 August 2003
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 August 2003
Appointed Date: 19 August 2003

KARVANIS LTD Events

01 Aug 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

10 Feb 2016
Previous accounting period shortened from 30 April 2016 to 31 January 2016
09 Nov 2015
Current accounting period extended from 31 March 2016 to 30 April 2016
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
20 Oct 2003
New secretary appointed
20 Oct 2003
Accounting reference date shortened from 31/08/04 to 31/03/04
22 Aug 2003
Secretary resigned
22 Aug 2003
Director resigned
19 Aug 2003
Incorporation

KARVANIS LTD Charges

29 July 2009
Debenture
Delivered: 30 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 April 2008
Legal mortgage
Delivered: 28 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H pointer inn, 2 sheepscar road, leeds t/no. WYK522504…
21 November 2007
Legal mortgage
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 24 commercial street rothwell…
21 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 12 January 2011
Persons entitled: Stephen Oldroyd and Neil Harbidge
Description: F/H property at 24 commercial street rothwell leeds.
21 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 12 January 2011
Persons entitled: Hsbc Bank PLC
Description: 24 & 24A commercial street rothwell leeds. With the benefit…
14 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 9 December 2011
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 24 college grove road…
28 September 2005
Legal mortgage
Delivered: 13 October 2005
Status: Satisfied on 9 December 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 147-149 westgate wakefield. With the…