Company NameKONO Limited
DirectorMusa Arslan
Company StatusActive
Company Number06122114
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Musa Arslan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179-181 Lea Bridge Road
London
E10 7PN
Secretary NameMrs Nese Arslan
StatusCurrent
Appointed01 April 2012(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address179-181 Lea Bridge Road
London
E10 7PN
Director NameMr Hasan Meric
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 St Mary's Road
Edmonton
London
N9 8NR
Secretary NameFeytullah Meric
NationalityTurkish
StatusResigned
Appointed01 January 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address50 Hennessy Road
Edmonton
London
N9 0XJ
Director NameMrs Nese Arslan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sanderstead Road
Leyton
London
E10 7PW
Secretary NameKenan Dilsiz
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Correspondence Address6 Belmont Avenue
London
N13 4HD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone01670 858698
Telephone regionMorpeth

Location

Registered Address179-181 Lea Bridge Road
London
E10 7PN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

50 at £1Musa Arslan
50.00%
Ordinary
50 at £1Nese Arslan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,590
Cash£23,289
Current Liabilities£59,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

13 May 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
13 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
11 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
8 October 2012Appointment of Mrs Nese Arslan as a secretary (1 page)
8 October 2012Appointment of Mrs Nese Arslan as a secretary (1 page)
8 October 2012Termination of appointment of Kenan Dilsiz as a secretary (1 page)
8 October 2012Termination of appointment of Kenan Dilsiz as a secretary (1 page)
8 October 2012Appointment of Mrs Nese Arslan as a secretary (1 page)
8 October 2012Appointment of Mrs Nese Arslan as a secretary (1 page)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 July 2012Appointment of Mr Musa Arslan as a director (2 pages)
3 July 2012Appointment of Mr Musa Arslan as a director (2 pages)
3 July 2012Termination of appointment of Nese Arslan as a director (1 page)
3 July 2012Termination of appointment of Nese Arslan as a director (1 page)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Nese Arslan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Nese Arslan on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Nese Arslan on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
14 July 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 July 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
11 May 2009Return made up to 21/02/09; full list of members (3 pages)
4 April 2009Appointment terminated director hasan meric (1 page)
4 April 2009Secretary appointed kenan dilsiz (1 page)
4 April 2009Director appointed nese arslan (1 page)
4 April 2009Director appointed nese arslan (1 page)
4 April 2009Appointment terminated secretary feytullah meric (1 page)
4 April 2009Secretary appointed kenan dilsiz (1 page)
4 April 2009Appointment terminated director hasan meric (1 page)
4 April 2009Appointment terminated secretary feytullah meric (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 March 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 July 2008Registered office changed on 10/07/2008 from 133 st mary's road edmonton london N9 8NR (1 page)
10 July 2008Return made up to 21/02/08; full list of members (3 pages)
10 July 2008Registered office changed on 10/07/2008 from 133 st mary's road edmonton london N9 8NR (1 page)
10 July 2008Return made up to 21/02/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
9 July 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
14 April 2008Appointment terminated secretary aa company services LIMITED (1 page)
14 April 2008Appointment terminated secretary aa company services LIMITED (1 page)
14 April 2008Appointment terminated director buyview LTD (1 page)
14 April 2008Appointment terminated director buyview LTD (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
29 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 January 2008Registered office changed on 29/01/08 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
29 January 2008Ad 01/01/08--------- £ si 1@1=1 £ ic 1/2 (1 page)
21 February 2007Incorporation (14 pages)
21 February 2007Incorporation (14 pages)