Company NameKinola Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number07444533
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2011(3 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameMrs Hazel Israel
StatusCurrent
Appointed16 March 2011(3 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Greenlee Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,634
Current Liabilities£76,638

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
25 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 November 2020Confirmation statement made on 18 November 2020 with updates (5 pages)
2 March 2020Micro company accounts made up to 31 May 2019 (3 pages)
26 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
28 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 December 2014Director's details changed for Mr David Rabson on 17 November 2014 (2 pages)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Secretary's details changed for Mrs Hazel Israel on 17 November 2014 (1 page)
11 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Secretary's details changed for Mrs Hazel Israel on 17 November 2014 (1 page)
11 December 2014Director's details changed for Mr David Rabson on 17 November 2014 (2 pages)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
15 October 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 January 2012Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
12 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
11 January 2012Termination of appointment of Michael Holder as a director (1 page)
11 January 2012Director's details changed for Mr David Rabson on 18 November 2011 (2 pages)
11 January 2012Termination of appointment of Michael Holder as a director (1 page)
11 January 2012Director's details changed for Mr David Rabson on 18 November 2011 (2 pages)
27 July 2011Registered office address changed from 2Nd Floor 32 Wigmore St London W1U 2RP on 27 July 2011 (1 page)
27 July 2011Registered office address changed from 2Nd Floor 32 Wigmore St London W1U 2RP on 27 July 2011 (1 page)
17 March 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 17 March 2011 (1 page)
16 March 2011Appointment of Mr David Rabson as a director (2 pages)
16 March 2011Appointment of Mr David Rabson as a director (2 pages)
16 March 2011Appointment of Mrs Hazel Israel as a secretary (1 page)
16 March 2011Appointment of Mrs Hazel Israel as a secretary (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)