London
NW9 6TD
Director Name | Mr Irving Marc Lerner |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 1, 333 Edgware Road London NW9 6TD |
Secretary Name | Mr Paul Darnell |
---|---|
Status | Current |
Appointed | 25 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Floor 1, 333 Edgware Road London NW9 6TD |
Director Name | Mr Nicholas Ian Doffman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 1, 333 Edgware Road London NW9 6TD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr David Howard Posner |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1011 Finchley Road London NW11 7HB |
Website | kisharon.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87317009 |
Telephone region | London |
Registered Address | Floor 1, 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
1 at £1 | Kisharon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,050 |
Cash | £32,137 |
Current Liabilities | £23,408 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 30 August |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
24 January 2024 | Memorandum and Articles of Association (8 pages) |
---|---|
15 January 2024 | Change of name notice (2 pages) |
15 January 2024 | Company name changed kisharon enterprises LIMITED\certificate issued on 15/01/24
|
3 August 2023 | Appointment of Mr Nicholas Ian Doffman as a director on 1 August 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
6 June 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
6 June 2022 | Accounts for a small company made up to 31 August 2021 (17 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
9 June 2021 | Accounts for a small company made up to 31 August 2020 (19 pages) |
3 September 2020 | Accounts for a small company made up to 31 August 2019 (19 pages) |
31 August 2020 | Cessation of Kisharon as a person with significant control on 1 September 2019 (1 page) |
15 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 31 August 2018 (16 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 May 2018 | Accounts for a small company made up to 31 August 2017 (9 pages) |
12 January 2018 | Registered 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 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
17 July 2017 | Notification of Kisharon as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Kisharon as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
22 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 May 2015 | Full accounts made up to 31 August 2014 (12 pages) |
11 May 2015 | Full accounts made up to 31 August 2014 (12 pages) |
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 June 2014 | Registered 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 2014 | Director's details changed for Philip Goldberg on 25 March 2014 (2 pages) |
9 June 2014 | Appointment of Mr Paul Darnell as a secretary (2 pages) |
9 June 2014 | Director's details changed for Mr Irving Marc Lerner on 25 March 2014 (2 pages) |
9 June 2014 | Director's details changed for Philip Goldberg on 25 March 2014 (2 pages) |
9 June 2014 | Registered 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 2014 | Appointment of Mr Paul Darnell as a secretary (2 pages) |
9 June 2014 | Director's details changed for Mr Irving Marc Lerner on 25 March 2014 (2 pages) |
9 June 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 March 2014 | Registered office address changed from 1011 Finchley Road London NW11 7HB on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from 1011 Finchley Road London NW11 7HB on 11 March 2014 (1 page) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
14 March 2013 | Appointment of Mr Irving Marc Lerner as a director (2 pages) |
14 March 2013 | Appointment of Mr Irving Marc Lerner as a director (2 pages) |
5 February 2013 | Termination of appointment of David Posner as a director (1 page) |
5 February 2013 | Termination of appointment of David Posner as a director (1 page) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
5 April 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
5 April 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr David Howard Posner on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr David Howard Posner on 12 July 2011 (2 pages) |
13 August 2010 | Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages) |
13 August 2010 | Current accounting period extended from 31 July 2011 to 31 August 2011 (3 pages) |
10 August 2010 | Appointment of Phillip Goldberg as a director (3 pages) |
10 August 2010 | Appointment of Phillip Goldberg as a director (3 pages) |
3 August 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages) |
3 August 2010 | Appointment of David Howard Posner as a director (3 pages) |
3 August 2010 | Appointment of David Howard Posner as a director (3 pages) |
3 August 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 August 2010 (2 pages) |
8 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
8 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|
6 July 2010 | Incorporation
|