Company number 05725744
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address FORSTERS LLP, 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KAREN COLE LIMITED are www.karencole.co.uk, and www.karen-cole.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Karen Cole Limited is a Private Limited Company.
The company registration number is 05725744. Karen Cole Limited has been working since 01 March 2006.
The present status of the company is Active. The registered address of Karen Cole Limited is Forsters Llp 31 Hill Street London W1j 5ls. The company`s financial liabilities are £57.41k. It is £1.57k against last year. The cash in hand is £21.81k. It is £14.39k against last year. And the total assets are £163.16k, which is £-89.96k against last year. COLE, Karen is a Director of the company. COLE, Robin Andrew is a Director of the company. Secretary ALBEMARLE PROFESSIONAL SERVICES LIMITED has been resigned. Secretary GROSVENOR STREET RESOURCE MANAGEMENT LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AVRIL, Michelle has been resigned. Director HOARE, Melanie Louisa has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".
karen cole Key Finiance
LIABILITIES
£57.41k
+2%
CASH
£21.81k
+194%
TOTAL ASSETS
£163.16k
-36%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ALBEMARLE PROFESSIONAL SERVICES LIMITED
Resigned: 30 October 2006
Appointed Date: 15 July 2006
Secretary
GROSVENOR STREET RESOURCE MANAGEMENT LIMITED
Resigned: 01 March 2010
Appointed Date: 01 March 2007
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 June 2006
Appointed Date: 01 March 2006
Director
AVRIL, Michelle
Resigned: 02 July 2006
Appointed Date: 21 June 2006
55 years old
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 June 2006
Appointed Date: 01 March 2006
KAREN COLE LIMITED Events
19 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
19 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
03 Jul 2006
Company name changed belmont import export LIMITED\certificate issued on 03/07/06
21 Jun 2006
New director appointed
21 Jun 2006
Director resigned
21 Jun 2006
Secretary resigned
01 Mar 2006
Incorporation