Background WavePink WaveYellow Wave

KARFREY LIMITED (00747640)

KARFREY LIMITED (00747640) is an active UK company. incorporated on 22 January 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. KARFREY LIMITED has been registered for 63 years. Current directors include WEILER, Irwin Leo.

Company Number
00747640
Status
active
Type
ltd
Incorporated
22 January 1963
Age
63 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEILER, Irwin Leo
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARFREY LIMITED

KARFREY LIMITED is an active company incorporated on 22 January 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. KARFREY LIMITED was registered 63 years ago.(SIC: 68100, 68209)

Status

active

Active since 63 years ago

Company No

00747640

LTD Company

Age

63 Years

Incorporated 22 January 1963

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

6 Lyttelton Road London, N2 0EF,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 28 July 2022To: 5 February 2025
Flat 10, Hill Crest Lodge 41 Allum Lane Elstree Borehamwood Hertfordshire WD6 3LG England
From: 12 January 2016To: 28 July 2022
9 Morton Way Southgate London N14 7HS
From: 22 January 1963To: 12 January 2016
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Apr 18
Director Left
Apr 18
Funding Round
Feb 21
Director Left
Apr 22
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WEILER, Irwin Leo

Active
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 04 Feb 2025

HARTSTONE, Geraldine

Resigned
41 Allum Lane, BorehamwoodWD6 3LG
Secretary
Appointed N/A
Resigned 18 Apr 2022

HARTSTONE, Clive Clair

Resigned
41 Allum Lane, BorehamwoodWD6 3LG
Born September 1930
Director
Appointed N/A
Resigned 12 Apr 2018

HARTSTONE, Geraldine

Resigned
41 Allum Lane, BorehamwoodWD6 3LG
Born November 1931
Director
Appointed 02 Nov 1992
Resigned 18 Apr 2022

HARTSTONE, Jeffrey Lionel

Resigned
Lyttelton Road, LondonN2 0EF
Born March 1957
Director
Appointed 25 Oct 2016
Resigned 04 Feb 2025

HARTSTONE, Mark David

Resigned
Lyttelton Road, LondonN2 0EF
Born August 1964
Director
Appointed 25 Oct 2016
Resigned 04 Feb 2025

JACOBS, Karen Elaine

Resigned
Lyttelton Road, LondonN2 0EF
Born January 1960
Director
Appointed 25 Oct 2016
Resigned 04 Feb 2025

Persons with significant control

4

1 Active
3 Ceased
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025

Mr Mark David Hartstone

Ceased
Ballards Lane, LondonN3 1XW
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2024
Ceased 04 Feb 2025

Mrs Geraldine Hartstone

Ceased
Ballards Lane, LondonN3 1XW
Born November 1931

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2024

Mr Clive Clair Hartstone

Ceased
41 Allum Lane, BorehamwoodWD6 3LG
Born September 1930

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Resolution
10 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Legacy
16 August 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
12 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 1995
AUDAUD
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Small
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Small
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Legacy
1 August 1986
363363
Miscellaneous
22 January 1963
MISCMISC