About

Registered Number: 00701022
Date of Incorporation: 17/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: Electroline House, 15 Lion Road, Twickenham, TW1 4JH,

 

Karimjee Jivanjee & Co.(U.K.)limited was registered on 17 August 1961 and are based in Twickenham, it's status at Companies House is "Active". We don't know the number of employees at this business. Karimjee Jivanjee & Co.(U.K.)limited has 6 directors listed in the Companies House registry. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIMJEE, Mustan 29 July 2003 - 1
ADAMJEE, Hakim Tayabali N/A 30 September 1992 1
KARIMJEE, Hatim Amir N/A 30 September 2019 1
KHANDWALA, Zabir Husein N/A 13 February 1997 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Eileen 30 October 1996 10 February 2006 1
KARIMJEE, Husein 13 February 2006 01 June 2006 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 20 September 2017
AD01 - Change of registered office address 10 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 13 May 2014
AD01 - Change of registered office address 11 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 02 November 2008
395 - Particulars of a mortgage or charge 13 September 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 06 July 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 27 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 11 December 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 20 December 1999
395 - Particulars of a mortgage or charge 02 August 1999
395 - Particulars of a mortgage or charge 02 August 1999
395 - Particulars of a mortgage or charge 02 August 1999
395 - Particulars of a mortgage or charge 02 August 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 30 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 08 January 1997
288b - Notice of resignation of directors or secretaries 11 November 1996
288a - Notice of appointment of directors or secretaries 11 November 1996
287 - Change in situation or address of Registered Office 07 November 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 30 October 1995
288 - N/A 15 August 1995
AA - Annual Accounts 08 March 1995
395 - Particulars of a mortgage or charge 18 February 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 04 March 1994
363s - Annual Return 14 February 1993
288 - N/A 17 October 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 03 February 1992
AA - Annual Accounts 21 March 1991
363a - Annual Return 21 March 1991
288 - N/A 07 January 1991
288 - N/A 15 June 1990
288 - N/A 08 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
395 - Particulars of a mortgage or charge 20 October 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 01 February 1989
288 - N/A 04 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1988
287 - Change in situation or address of Registered Office 07 July 1988
395 - Particulars of a mortgage or charge 02 July 1988
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 23 September 1986
363 - Annual Return 23 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
CERTNM - Change of name certificate 31 August 1961
MISC - Miscellaneous document 17 August 1961

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 September 2008 Outstanding

N/A

Rent deposit deed 16 June 2006 Outstanding

N/A

Letter of set off 12 July 1999 Outstanding

N/A

Charge over deposit account (222398-120) 12 July 1999 Outstanding

N/A

Charge over deposit account (222398-101) 12 July 1999 Outstanding

N/A

General letter of hypothecation 12 July 1999 Outstanding

N/A

General letter of pledge 10 February 1995 Fully Satisfied

N/A

Letter of hypothecation 10 October 1989 Outstanding

N/A

Letter of lien 10 October 1989 Outstanding

N/A

Letter of lien 10 October 1989 Outstanding

N/A

Licence to assign 24 June 1988 Fully Satisfied

N/A

Letter of charge. 22 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.