Company NameKARM Developments Limited
DirectorsRoy Steven Alderslade and Martin Keenes
Company StatusActive
Company Number06078418
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roy Steven Alderslade
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Longaford Way
Brentwood
Essex
CM13 2LT
Director NameMr Martin Keenes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Longaford Way
Brentwood
Essex
CM13 2LT
Director NameMr Martin Keenes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodlake Close
Poole
Dorset
BH17 9FE
Secretary NameMr Roy Steven Alderslade
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitekarmdevelopments.com

Location

Registered Address8 Longaford Way
Brentwood
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Shareholders

60 at £1Martin Keenes
60.00%
Ordinary
40 at £1Roy Steven Alderslade
40.00%
Ordinary

Financials

Year2014
Net Worth£4,678
Cash£17,349
Current Liabilities£926,199

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

18 May 2010Delivered on: 20 May 2010
Satisfied on: 5 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 stavordale road weymouth dorset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2008Delivered on: 26 March 2008
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 cranford avenue weymouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2007Delivered on: 21 August 2007
Satisfied on: 30 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 kirtleton ave,weymouth dorset DT4 7PS. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 June 2007Delivered on: 20 June 2007
Satisfied on: 30 December 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

29 August 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
20 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
10 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
30 December 2021Director's details changed for Mr Martin Keenes on 15 December 2021 (2 pages)
22 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 May 2021Director's details changed for Mr Roy Steven Alderslade on 21 May 2021 (2 pages)
21 May 2021Registered office address changed from 20 Woodlake Close Poole Dorset BH17 9FE United Kingdom to 8 Longaford Way Brentwood Essex CM13 2LT on 21 May 2021 (1 page)
21 May 2021Director's details changed for Mr Martin Keenes on 21 May 2021 (2 pages)
10 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
30 October 2020Accounts for a small company made up to 31 January 2020 (10 pages)
12 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
11 February 2020Director's details changed for Mr Roy Steven Alderslade on 7 February 2020 (2 pages)
5 November 2019Registered office address changed from First Floor, Oakwood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ United Kingdom to 20 Woodlake Close Poole Dorset BH17 9FE on 5 November 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 January 2019 (10 pages)
14 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
19 December 2018Amended audit exemption subsidiary accounts made up to 31 January 2018 (11 pages)
19 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (41 pages)
11 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
11 December 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 June 2018Notification of Woodford Heating Holdings Limited as a person with significant control on 2 January 2018 (2 pages)
28 June 2018Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to First Floor, Oakwood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 28 June 2018 (1 page)
28 June 2018Cessation of Roy Steven Alderslade as a person with significant control on 2 January 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 August 2017Appointment of Mr Martin Keenes as a director on 3 August 2017 (2 pages)
3 August 2017Appointment of Mr Martin Keenes as a director on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Roy Steven Alderslade as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Change of details for Mr Roy Steven Alderslade as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Roy Steven Alderslade on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Roy Steven Alderslade on 3 August 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
26 October 2016Micro company accounts made up to 31 January 2016 (3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 3 in full (4 pages)
30 December 2015Satisfaction of charge 3 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
10 December 2015Termination of appointment of Martin Keenes as a director on 26 November 2015 (1 page)
10 December 2015Termination of appointment of Martin Keenes as a director on 26 November 2015 (1 page)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
27 November 2015Director's details changed for Roy Steven Alderslade on 31 October 2015 (2 pages)
26 October 2015Registered office address changed from 20 Woodlake Close Poole Dorset BH17 9FE to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 26 October 2015 (1 page)
26 October 2015Appointment of Roy Steven Alderslade as a director on 19 October 2015 (2 pages)
26 October 2015Termination of appointment of Roy Steven Alderslade as a secretary on 20 October 2015 (1 page)
26 October 2015Termination of appointment of Roy Steven Alderslade as a secretary on 20 October 2015 (1 page)
26 October 2015Registered office address changed from 20 Woodlake Close Poole Dorset BH17 9FE to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 26 October 2015 (1 page)
26 October 2015Appointment of Roy Steven Alderslade as a director on 19 October 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
8 October 2013Secretary's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages)
8 October 2013Secretary's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages)
8 October 2013Secretary's details changed for Roy Steven Alderslade on 2 October 2013 (2 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
4 June 2008Accounting reference date shortened from 29/02/2008 to 31/01/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 82 st john street london EC1M 4JN (1 page)
31 March 2008Registered office changed on 31/03/2008 from 82 st john street london EC1M 4JN (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 March 2007Ad 01/02/07-01/02/07 £ si [email protected]=99 £ ic 1/100 (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Ad 01/02/07-01/02/07 £ si [email protected]=99 £ ic 1/100 (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
1 February 2007Incorporation (19 pages)
1 February 2007Incorporation (19 pages)