Karmel Foods Limited LONDON


Founded in 2005, Karmel Foods, classified under reg no. 05524764 is an active company. Currently registered at 18a Pindock Mews W9 2PY, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 10, 2014 Karmel Foods Limited is no longer carrying the name Annabel Karmel Group Holdings.

The company has one director. Annabel K., appointed on 2 August 2005. There are currently no secretaries appointed. At present there is one former director listed by the company - Stephen M., who left the company on 16 April 2015. In addition, the company lists several former secretaries whose names might be found in the table below.

Karmel Foods Limited Address / Contact

Office Address 18a Pindock Mews
Town London
Post code W9 2PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05524764
Date of Incorporation Tue, 2nd Aug 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Annabel K.

Position: Director

Appointed: 02 August 2005

Balendra N.

Position: Secretary

Appointed: 10 September 2018

Resigned: 07 December 2021

Stephen M.

Position: Director

Appointed: 07 November 2014

Resigned: 16 April 2015

Carol P.

Position: Secretary

Appointed: 20 June 2011

Resigned: 10 September 2018

James S.

Position: Secretary

Appointed: 12 August 2009

Resigned: 20 June 2011

Jacqui B.

Position: Secretary

Appointed: 18 January 2007

Resigned: 12 August 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2005

Resigned: 02 August 2005

Melanie H.

Position: Secretary

Appointed: 02 August 2005

Resigned: 18 January 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 August 2005

Resigned: 02 August 2005

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Annabel Karmel Group Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Annabel K. This PSC has significiant influence or control over the company,.

Annabel Karmel Group Holdings Limited

18a Pindock Mews, London, W9 2PY, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 2 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annabel K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Annabel Karmel Group Holdings December 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand531 409792 3141 527 9201 441 217
Current Assets1 813 1542 418 0793 119 9403 550 670
Debtors1 087 4731 100 8311 258 0201 729 380
Net Assets Liabilities798 0891 154 2751 772 3042 260 449
Other Debtors92 649100 38143 79921 661
Property Plant Equipment17 59465 77256 93849 082
Total Inventories194 272524 934334 000380 073
Other
Accrued Liabilities27 16921 49315 630223 859
Accumulated Amortisation Impairment Intangible Assets64 12173 56781 89289 905
Accumulated Depreciation Impairment Property Plant Equipment59 218101 837120 179130 900
Additions Other Than Through Business Combinations Intangible Assets   4 552
Additions Other Than Through Business Combinations Property Plant Equipment 90 7979 50812 460
Amounts Owed By Related Parties72 995144 645263 366346 156
Amounts Owed To Related Parties526 742616 695616 695366 695
Average Number Employees During Period11111413
Creditors1 075 2501 363 6331 430 3061 361 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 161
Disposals Property Plant Equipment   -9 595
Dividend Per Share Interim79 00094 00040 000 
Fixed Assets60 18599 82982 67071 353
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 912  
Increase From Amortisation Charge For Year Intangible Assets 9 4468 3258 013
Increase From Depreciation Charge For Year Property Plant Equipment 42 61918 34218 882
Intangible Assets42 59134 05725 73222 271
Intangible Assets Gross Cost106 712107 624107 624112 176
Net Current Assets Liabilities737 9041 054 4461 689 6342 189 096
Number Shares Issued Fully Paid1111
Other Creditors52 92989 67886 27989 306
Other Inventories194 272524 934334 000380 073
Par Value Share 111
Prepayments31 70545 53658 96197 418
Property Plant Equipment Gross Cost76 812167 609177 117179 982
Taxation Social Security Payable52 37950 128191 91244 918
Trade Creditors Trade Payables416 031585 639519 790636 796
Trade Debtors Trade Receivables890 124810 269891 8941 264 145

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements