Company NameKareema Limited
DirectorsSughra Munir and Kuamran Kismat Munir
Company StatusActive
Company Number05318581
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sughra Munir
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(11 years, 3 months after company formation)
Appointment Duration8 years
RoleProperty Management
Country of ResidenceEngland
Correspondence Address54 Broughton Road
Skipton
North Yorkshire
BD23 1SS
Director NameMr Kuamran Kismat Munir
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(11 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address54 Broughton Road
Skipton
North Yorkshire
BD23 1SS
Director NameMr Mohammed Munir
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54
Broughton Road
Skipton
North Yorkshire
BD23 1SS
Secretary NameKuamran Kismat Munir
NationalityBritish
StatusResigned
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address54
Broughton Road
Skipton
North Yorkshire
BD23 1SS

Location

Registered Address54 Broughton Road
Skipton
North Yorkshire
BD23 1SS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Shareholders

1 at £1Mohammed Minir
100.00%
Ordinary

Financials

Year2014
Turnover£28,952
Gross Profit-£21,858
Net Worth-£125,327
Current Liabilities£238,659

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

1 June 2007Delivered on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 April 2005Delivered on: 19 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit a sidings business park engine shed lane skipton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
11 May 2016Appointment of Mr Kuamran Kismat Munir as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Kuamran Kismat Munir as a director (2 pages)
11 May 2016Appointment of Mrs Sughra Munir as a director on 11 April 2016 (2 pages)
11 May 2016Termination of appointment of Mohammed Munir as a director on 13 April 2016 (1 page)
11 May 2016Appointment of Mrs Sughra Munir as a director on 11 April 2016 (2 pages)
11 May 2016Appointment of Mr Kuamran Kismat Munir as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Mohammed Munir as a director on 13 April 2016 (1 page)
11 May 2016Appointment of Mr Kuamran Kismat Munir as a director (2 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 March 2011Registered office address changed from Unit a, Sidings Business Park Engine Shed Lane Skipton North Yorkshire BD23 1TB on 29 March 2011 (1 page)
29 March 2011Registered office address changed from , Unit a, Sidings Business Park, Engine Shed Lane, Skipton, North Yorkshire, BD23 1TB on 29 March 2011 (1 page)
29 March 2011Register inspection address has been changed from C/O M,Munir Po Box 54 54 Broughton Road Skipton North Yorkshire BD23 1SS United Kingdom (1 page)
29 March 2011Register inspection address has been changed from C/O M,Munir Po Box 54 54 Broughton Road Skipton North Yorkshire BD23 1SS United Kingdom (1 page)
29 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 March 2011Registered office address changed from , Unit a, Sidings Business Park, Engine Shed Lane, Skipton, North Yorkshire, BD23 1TB on 29 March 2011 (1 page)
29 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mr Mohammed Munir on 12 December 2009 (2 pages)
22 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mr Mohammed Munir on 12 December 2009 (2 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 March 2009Return made up to 21/12/08; full list of members (3 pages)
31 March 2009Return made up to 21/12/08; full list of members (3 pages)
30 March 2009Appointment terminated secretary kuamran munir (1 page)
30 March 2009Appointment terminated secretary kuamran munir (1 page)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
3 January 2008Return made up to 21/12/07; full list of members (2 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
3 February 2006Return made up to 21/12/05; full list of members (6 pages)
3 February 2006Return made up to 21/12/05; full list of members (6 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
21 December 2004Incorporation (14 pages)
21 December 2004Incorporation (14 pages)