Company NameKisharonlangdon Enterprises Limited
Company StatusActive
Company Number07305383
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 9 months ago)
Previous NameKisharon Enterprises Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, 333 Edgware Road
London
NW9 6TD
Director NameMr Irving Marc Lerner
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(2 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 1, 333 Edgware Road
London
NW9 6TD
Secretary NameMr Paul Darnell
StatusCurrent
Appointed25 March 2014(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressFloor 1, 333 Edgware Road
London
NW9 6TD
Director NameMr Nicholas Ian Doffman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years after company formation)
Appointment Duration8 months, 4 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 1, 333 Edgware Road
London
NW9 6TD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Howard Posner
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1011 Finchley Road
London
NW11 7HB

Contact

Websitekisharon.org.uk
Email address[email protected]
Telephone020 87317009
Telephone regionLondon

Location

Registered AddressFloor 1, 333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

1 at £1Kisharon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,050
Cash£32,137
Current Liabilities£23,408

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End30 August

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

24 January 2024Memorandum and Articles of Association (8 pages)
15 January 2024Change of name notice (2 pages)
15 January 2024Company name changed kisharon enterprises LIMITED\certificate issued on 15/01/24
  • RES15 ‐ Change company name resolution on 2023-12-08
(2 pages)
3 August 2023Appointment of Mr Nicholas Ian Doffman as a director on 1 August 2023 (2 pages)
11 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
6 June 2023Accounts for a small company made up to 31 August 2022 (16 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 June 2022Accounts for a small company made up to 31 August 2021 (17 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 August 2020 (19 pages)
3 September 2020Accounts for a small company made up to 31 August 2019 (19 pages)
31 August 2020Cessation of Kisharon as a person with significant control on 1 September 2019 (1 page)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 August 2018 (16 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 August 2017 (9 pages)
12 January 2018Registered office address changed from C/O Paul Darnell 54 Parson Street London NW4 1TP to Floor 1, 333 Edgware Road London NW9 6TD on 12 January 2018 (1 page)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Notification of Kisharon as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Kisharon as a person with significant control on 6 April 2016 (1 page)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (6 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
22 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
22 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
11 May 2015Full accounts made up to 31 August 2014 (12 pages)
11 May 2015Full accounts made up to 31 August 2014 (12 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
9 June 2014Registered office address changed from C/O Paul Darnell 54 Parson Street Parson Street London NW4 1TP England on 9 June 2014 (1 page)
9 June 2014Director's details changed for Philip Goldberg on 25 March 2014 (2 pages)
9 June 2014Appointment of Mr Paul Darnell as a secretary (2 pages)
9 June 2014Director's details changed for Mr Irving Marc Lerner on 25 March 2014 (2 pages)
9 June 2014Director's details changed for Philip Goldberg on 25 March 2014 (2 pages)
9 June 2014Registered office address changed from C/O Paul Darnell 54 Parson Street Parson Street London NW4 1TP England on 9 June 2014 (1 page)
9 June 2014Appointment of Mr Paul Darnell as a secretary (2 pages)
9 June 2014Director's details changed for Mr Irving Marc Lerner on 25 March 2014 (2 pages)
9 June 2014Registered office address changed from C/O Paul Darnell 54 Parson Street Parson Street London NW4 1TP England on 9 June 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 March 2014Registered office address changed from 1011 Finchley Road London NW11 7HB on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 1011 Finchley Road London NW11 7HB on 11 March 2014 (1 page)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 March 2013Appointment of Mr Irving Marc Lerner as a director (2 pages)
14 March 2013Appointment of Mr Irving Marc Lerner as a director (2 pages)
5 February 2013Termination of appointment of David Posner as a director (1 page)
5 February 2013Termination of appointment of David Posner as a director (1 page)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
5 April 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
5 April 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Mr David Howard Posner on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr David Howard Posner on 12 July 2011 (2 pages)
13 August 2010Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
13 August 2010Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages)
10 August 2010Appointment of Phillip Goldberg as a director (3 pages)
10 August 2010Appointment of Phillip Goldberg as a director (3 pages)
3 August 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages)
3 August 2010Appointment of David Howard Posner as a director (3 pages)
3 August 2010Appointment of David Howard Posner as a director (3 pages)
3 August 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages)
8 July 2010Termination of appointment of Graham Cowan as a director (1 page)
8 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page)
8 July 2010Termination of appointment of Graham Cowan as a director (1 page)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)