Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KISHARONLANGDON
Company Information for

KISHARONLANGDON

333 EDGWARE ROAD, LONDON, NW9 6TD,
Company Registration Number
01259900
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kisharonlangdon
KISHARONLANGDON was founded on 1976-05-24 and has its registered office in London. The organisation's status is listed as "Active". Kisharonlangdon is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KISHARONLANGDON
 
Legal Registered Office
333 EDGWARE ROAD
LONDON
NW9 6TD
Other companies in NW4
 
Previous Names
KISHARON15/01/2024
Charity Registration
Charity Number 271519
Charity Address KISHARON, 1011 FINCHLEY ROAD, LONDON, NW11 7HB
Charter THE PRINCIPAL OBJECT OF THE CHARITY IS TO PROVIDE EXCELLENCE IN EDUCATION, VOCATIONAL TRAINING, CARE AND SUPPORT FOR CHILDREN AND ADULTS WITH LEARNING DISABILITIES, WITHIN A TRADITIONAL JEWISH ENVIRONMENT. THE AIM IS TO MAKE PROVISION FOR LIFE SO AS TO PROMOTE THE POTENTIAL OF THE INDIVIDUAL USING SUPPORT AND THERAPIES IN ORDER THAT THEY LIVE AS INDEPENDENTLY AS POSSIBLE WITHIN THE COMMUNITY.
Filing Information
Company Number 01259900
Company ID Number 01259900
Date formed 1976-05-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
Last Datalog update: 2024-07-05 22:30:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KISHARONLANGDON
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KISHARONLANGDON
The following companies were found which have the same name as KISHARONLANGDON. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KISHARONLANGDON ENTERPRISES LIMITED Floor 1, 333 Edgware Road EDGWARE ROAD London NW9 6TD Active Company formed on the 2010-07-06
KISHARONLANGDON GROUP 1st Floor 333 Edgware Road 333 EDGWARE ROAD London NW9 6TD Active Company formed on the 2023-07-07

Company Officers of KISHARONLANGDON

Current Directors
Officer Role Date Appointed
PAUL DARNELL
Company Secretary 2014-03-25
EMMA NATHALIE CASTLETON
Director 2014-03-25
JOSEPH TERENCE COOGAN
Director 2018-03-10
PHILIP GOLDBERG
Director 2002-07-17
JOANNE GREENAWAY
Director 2016-03-30
DANIEL THEODORE KLEIN
Director 2014-03-25
IRVING MARC LERNER
Director 2011-05-17
RICHARD LEVY
Director 2014-03-25
ANDREW DAVID LOFTUS
Director 2014-03-25
LEO NOE
Director 2014-03-25
DAVID RASOULY
Director 2014-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH TERENCE COOGAN
Director 2016-01-01 2017-11-20
JEREMY KON
Director 2014-03-25 2017-11-20
STEPHEN IAN GREENMAN
Company Secretary 2005-09-30 2014-03-25
EMMA NATHALIE CASTLETON
Director 2014-03-25 2014-03-25
STEPHEN IAN GREENMAN
Director 2002-07-17 2014-03-25
BERNARD HOWARD LAST
Director 2009-01-08 2011-05-17
MICHAEL NEUBERGER
Company Secretary 1991-11-14 2005-09-30
WALTER DAVID BENTLEY
Director 1991-11-14 2005-09-30
MEIR M LEHMAN
Director 1991-11-14 2002-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH TERENCE COOGAN ESSEX CARES LIMITED Director 2016-08-15 CURRENT 2008-10-14 Active
PHILIP GOLDBERG NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
PHILIP GOLDBERG LASER HOUSE DEVELOPMENTS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
PHILIP GOLDBERG LENFIELD LIMITED Director 2016-01-25 CURRENT 2015-12-31 Dissolved 2017-05-09
PHILIP GOLDBERG LASER HOUSE INVESTMENTS LIMITED Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-05-09
PHILIP GOLDBERG N&M STEVENAGE LIMITED Director 2013-07-08 CURRENT 2013-07-08 Active
PHILIP GOLDBERG STORECROWN (ECOS) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2016-06-07
PHILIP GOLDBERG GOLDPALM LIMITED Director 2013-05-14 CURRENT 1995-01-09 Active
PHILIP GOLDBERG STORECROWN (ANGLESEY) LIMITED Director 2012-10-26 CURRENT 2012-10-26 Dissolved 2013-10-29
PHILIP GOLDBERG STORECROWN (MONTROSE) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2015-10-27
PHILIP GOLDBERG STORECROWN JOINT VENTURE LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
PHILIP GOLDBERG STORECROWN (POOLE) LIMITED Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2013-10-08
PHILIP GOLDBERG STORECROWN (BINGLEY) LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2013-10-08
PHILIP GOLDBERG STORECROWN (RAWMARSH) LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-08-18
PHILIP GOLDBERG STORECROWN (ORRELL) LIMITED Director 2012-04-10 CURRENT 2012-04-10 Dissolved 2013-09-03
PHILIP GOLDBERG STORECROWN (TULLIBODY) LIMITED Director 2012-03-09 CURRENT 2012-03-09 Dissolved 2017-06-20
PHILIP GOLDBERG STORECROWN (REDCAR) LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2014-05-06
PHILIP GOLDBERG STORECROWN (KINGSBRIDGE) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
PHILIP GOLDBERG STORECROWN (BREAN) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
PHILIP GOLDBERG STORECROWN (HANHAM) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
PHILIP GOLDBERG STORECROWN (STREET) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2015-03-03
PHILIP GOLDBERG STORECROWN (SEVERN BEACH) LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2013-10-15
PHILIP GOLDBERG STORECROWN (CONISBROUGH) LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2014-02-04
PHILIP GOLDBERG N & M NELSON LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active
PHILIP GOLDBERG KISHARONLANGDON ENTERPRISES LIMITED Director 2010-07-26 CURRENT 2010-07-06 Active
PHILIP GOLDBERG STORECROWN (DUNDEE) LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2015-06-30
PHILIP GOLDBERG STORECROWN (CLAVERING) LIMITED Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2015-06-23
PHILIP GOLDBERG STORECROWN PETROL STATIONS LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2016-06-14
PHILIP GOLDBERG STORECROWN PROPERTIES LIMITED Director 2010-01-20 CURRENT 2010-01-20 Dissolved 2016-04-26
PHILIP GOLDBERG STORECROWN LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
PHILIP GOLDBERG BRIDGEPORT PROPERTIES LIMITED Director 2006-04-27 CURRENT 2006-03-31 Dissolved 2015-08-18
PHILIP GOLDBERG ACEBOUNE PROPERTIES LIMITED Director 2003-09-17 CURRENT 2003-08-07 Active
PHILIP GOLDBERG SUNCROFT PROPERTIES LIMITED Director 2003-04-29 CURRENT 2003-04-09 Active
PHILIP GOLDBERG MARSHFIELD PROPERTIES LIMITED Director 2002-11-26 CURRENT 2002-10-01 Active
PHILIP GOLDBERG NORTHERN AND MIDLAND HOLDINGS LIMITED Director 2002-05-05 CURRENT 1966-03-25 Active
PHILIP GOLDBERG BARNVILLE PROPERTIES LIMITED Director 2002-01-03 CURRENT 2001-11-14 Active - Proposal to Strike off
PHILIP GOLDBERG LANDSOUTH PROPERTIES LIMITED Director 2001-10-15 CURRENT 2001-08-29 Active
PHILIP GOLDBERG FILSTON PROPERTIES LIMITED Director 2001-06-18 CURRENT 2001-02-02 Active
PHILIP GOLDBERG TIMETRADERS LIMITED Director 1999-11-06 CURRENT 1999-10-13 Active
PHILIP GOLDBERG MAPLELAND LIMITED Director 1998-09-02 CURRENT 1998-08-03 Active - Proposal to Strike off
PHILIP GOLDBERG CRAIGMERE PROPERTY DEVELOPMENTS LIMITED Director 1992-09-09 CURRENT 1987-12-16 Active
DANIEL THEODORE KLEIN LOVEN CARE HOMES LIMITED Director 2018-06-06 CURRENT 2013-02-26 Active
DANIEL THEODORE KLEIN BESTCARE UK LIMITED Director 2018-06-06 CURRENT 2000-07-14 Active
DANIEL THEODORE KLEIN CARE WORLDWIDE (BRADFORD) LIMITED Director 2018-06-06 CURRENT 2008-12-16 Active
DANIEL THEODORE KLEIN CARING MOSS COTTAGE LIMITED Director 2018-06-06 CURRENT 2008-12-16 Active
DANIEL THEODORE KLEIN LOVEN MANAGEMENT LTD Director 2018-06-06 CURRENT 2009-09-16 Active
DANIEL THEODORE KLEIN CARING SPINNEY LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN LOVEN RICHDEN PARK LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN LOVEN LARCHWOOD LIMITED Director 2018-06-06 CURRENT 2013-06-03 Active
DANIEL THEODORE KLEIN BONDCARE (AMBASSADOR) LIMITED Director 2018-06-06 CURRENT 1999-03-05 Active
DANIEL THEODORE KLEIN BRAMPAGE LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
DANIEL THEODORE KLEIN REDEVER CONSULTANCY LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
DANIEL THEODORE KLEIN LYDIATE UK LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
DANIEL THEODORE KLEIN MEDOC PROPERTY MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2003-01-29 Active
DANIEL THEODORE KLEIN CERVIDAE CONSULTANCY LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
IRVING MARC LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
IRVING MARC LERNER KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
IRVING MARC LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
IRVING MARC LERNER KISHARONLANGDON ENTERPRISES LIMITED Director 2013-02-01 CURRENT 2010-07-06 Active
IRVING MARC LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
IRVING MARC LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
IRVING MARC LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
IRVING MARC LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
IRVING MARC LERNER GLASSY JUNCTION LIMITED Director 2006-04-04 CURRENT 1993-07-30 Active
IRVING MARC LERNER AMABRILL LTD Director 2006-03-25 CURRENT 1999-02-25 Active
IRVING MARC LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
IRVING MARC LERNER EGER PROPERTIES LIMITED Director 2004-03-26 CURRENT 1962-11-07 Active
IRVING MARC LERNER IMBERSTATES LIMITED Director 2004-03-26 CURRENT 1989-03-13 Active
IRVING MARC LERNER PALACE HOUSE LIMITED Director 2004-03-26 CURRENT 1964-10-07 Active
IRVING MARC LERNER METESHIRE LIMITED Director 2004-03-26 CURRENT 1981-04-01 Active
IRVING MARC LERNER RIZONA LIMITED Director 2004-03-26 CURRENT 1981-10-02 Active
IRVING MARC LERNER FARCASTLE LIMITED Director 2004-03-23 CURRENT 1990-04-09 Active
IRVING MARC LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
ANDREW DAVID LOFTUS ANDNIX LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
ANDREW DAVID LOFTUS WEST HAMPSTEAD DEVELOPMENTS MANAGEMENT LTD Director 2013-03-12 CURRENT 2013-03-12 Active
ANDREW DAVID LOFTUS RTA 2 TRADING LIMITED Director 2010-11-23 CURRENT 2010-11-08 Dissolved 2014-11-25
ANDREW DAVID LOFTUS WEST HAMPSTEAD DEVELOPMENTS LTD Director 2010-07-22 CURRENT 2010-07-22 Liquidation
ANDREW DAVID LOFTUS ACCURIST LIMITED Director 1993-10-28 CURRENT 1993-08-27 Dissolved 2014-08-19
ANDREW DAVID LOFTUS LOFPROP LIMITED Director 1992-12-21 CURRENT 1983-08-24 Active - Proposal to Strike off
ANDREW DAVID LOFTUS RTA TRADING LIMITED Director 1991-12-31 CURRENT 1946-09-16 Liquidation
ANDREW DAVID LOFTUS LONDON CENTRAL & SUBURBAN DEVELOPMENTS LIMITED Director 1991-07-08 CURRENT 1971-05-13 Active
LEO NOE RCF DIRECTORS LIMITED Director 2009-12-02 CURRENT 2002-05-01 Dissolved 2014-05-20
LEO NOE TIER SERVICES LIMITED Director 2009-12-02 CURRENT 2006-05-04 Dissolved 2015-01-20
DAVID RASOULY EGAN MANAGEMENT COMPANY LIMITED Director 2016-06-05 CURRENT 1987-07-13 Active
DAVID RASOULY STRATEGIC ANALYSIS LIMITED Director 2012-10-18 CURRENT 2012-03-20 Active
DAVID RASOULY DXR VENTURES LTD Director 2011-04-18 CURRENT 2011-04-18 Active
DAVID RASOULY THE HENRY JACKSON SOCIETY Director 2010-12-09 CURRENT 2010-12-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Head of Social EnterprisesNorth West LondonTo develop new social enterprise activities; To lead and manage Kisharons social enterprises; Experience in managing a profitable social enterprise or business...2017-01-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Change of details for Kisharonlangdon as a person with significant control on 2024-01-15
2023-08-31Memorandum articles filed
2023-08-07Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-03Withdrawal of a person with significant control statement on 2023-08-03
2023-08-03Notification of Kisharonlangdon as a person with significant control on 2023-08-01
2023-08-01APPOINTMENT TERMINATED, DIRECTOR VICTORIA NAOMI HART
2023-08-01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL NOE
2023-08-01DIRECTOR APPOINTED MR NICHOLAS IAN DOFFMAN
2023-08-01DIRECTOR APPOINTED MRS STEPHANIE COOPER
2023-08-01DIRECTOR APPOINTED MR NIGEL JOHN HENRY
2023-08-01DIRECTOR APPOINTED MR PAUL TOBIAS JOSEPH
2023-08-01DIRECTOR APPOINTED MR BENJAMIN MILLER
2023-08-01APPOINTMENT TERMINATED, DIRECTOR DAVID RASOULY
2023-08-01DIRECTOR APPOINTED MRS KAREN ANN PHILLIPS
2023-06-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-08APPOINTMENT TERMINATED, DIRECTOR JOANNE LISA GREENAWAY
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LISA GREENAWAY
2022-06-09AP01DIRECTOR APPOINTED MR RAPHAEL NOE
2022-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LEO NOE
2021-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TERENCE COOGAN
2021-03-05AP01DIRECTOR APPOINTED MS VICTORIA NAOMI HART
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 333 Edgware Road 333 Edgware Road London NW9 6TD England
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM 333 Edgware Road 333 Edgware Road London NW9 6TD England
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-03-20AP01DIRECTOR APPOINTED MR JOSEPH TERENCE COOGAN
2018-03-08RES01ADOPT ARTICLES 08/03/18
2018-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/18 FROM 33 Edgware Road London NW9 6TD England
2018-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/18 FROM 54 Parson Street Parson Street London NW4 1TP
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOGAN
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KON
2017-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-06-08AP01DIRECTOR APPOINTED MS JOANNE GREENAWAY
2016-04-26AP01DIRECTOR APPOINTED MR JOSEPH TERENCE COOGAN
2016-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-12-08AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 012599000001
2015-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-04AR0114/11/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Philip Goldberg on 2014-03-25
2014-06-03AP01DIRECTOR APPOINTED MR RICHARD LEVY
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CASTLETON
2014-06-03AP01DIRECTOR APPOINTED MRS EMMA NATHALIE CASTLETON
2014-06-03CH01Director's details changed for Mr Jeremy Kin on 2014-06-02
2014-06-03AP01DIRECTOR APPOINTED MRS EMMA NATHALIE CASTLETON
2014-06-03AP01DIRECTOR APPOINTED MR DANIEL THEODORE KLEIN
2014-06-03AP01DIRECTOR APPOINTED MR DAVID RASOULY
2014-06-03AP01DIRECTOR APPOINTED MR JEREMY KIN
2014-05-27AP01DIRECTOR APPOINTED MR ANDREW DAVID LOFTUS
2014-05-27AP01DIRECTOR APPOINTED MR LEO NOE
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENMAN
2014-05-13AP03SECRETARY APPOINTED MR PAUL DARNELL
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GREENMAN
2014-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-12-10AR0114/11/13 NO MEMBER LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 1011 FINCHLEY ROAD GOLDERS GREEN LONDON NW11 7HB
2013-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-21AR0114/11/12 NO MEMBER LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-15AR0114/11/11 NO MEMBER LIST
2011-06-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD LAST
2011-05-31AP01DIRECTOR APPOINTED MR IRVING MARC LERNER
2011-01-25AR0114/11/10 NO MEMBER LIST
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-21AR0114/11/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOWARD LAST / 21/12/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-26288aDIRECTOR APPOINTED BERNARD HOWARD LAST
2008-11-20363aANNUAL RETURN MADE UP TO 14/11/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-26363sANNUAL RETURN MADE UP TO 14/11/07
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-28363sANNUAL RETURN MADE UP TO 14/11/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sANNUAL RETURN MADE UP TO 14/11/05
2005-11-01288bDIRECTOR RESIGNED
2005-11-01288bSECRETARY RESIGNED
2005-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-01288aNEW SECRETARY APPOINTED
2005-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-02-24363sANNUAL RETURN MADE UP TO 14/11/04
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sANNUAL RETURN MADE UP TO 14/11/03
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: NEWMAN HOUSE RUSSELL PARADE, GOLDERS GREEN ROAD, LONDON NW11 9NN
2003-09-08AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-25363sANNUAL RETURN MADE UP TO 14/11/02
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19288bDIRECTOR RESIGNED
2002-08-19288aNEW DIRECTOR APPOINTED
2001-12-03363sANNUAL RETURN MADE UP TO 14/11/01
2001-04-27225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-12-18363sANNUAL RETURN MADE UP TO 14/11/00
2000-08-15AUDAUDITOR'S RESIGNATION
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-24363sANNUAL RETURN MADE UP TO 14/11/99
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse



Licences & Regulatory approval
We could not find any licences issued to KISHARONLANGDON or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KISHARONLANGDON
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KISHARONLANGDON's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KISHARONLANGDON

Intangible Assets
Patents
We have not found any records of KISHARONLANGDON registering or being granted any patents
Domain Names
We do not have the domain name information for KISHARONLANGDON
Trademarks
We have not found any records of KISHARONLANGDON registering or being granted any trademarks
Income
Government Income

Government spend with KISHARONLANGDON

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-12 GBP £14,221 Construction, Property and Fac Man
London Borough of Haringey 2014-11 GBP £13,698 Construction, Property and Fac Man
London Borough of Harrow 2014-10 GBP £9,960 Professional Services - Curriculum
London Borough of Haringey 2014-7 GBP £11,831
London Borough of Redbridge 2014-7 GBP £27,661 Day Centres
London Borough of Haringey 2014-6 GBP £82,160
London Borough of Hackney 2014-6 GBP £110,288
London Borough of Haringey 2014-5 GBP £14,261
London Borough of Harrow 2014-5 GBP £8,293 Professional Services - Curriculum
London Borough of Hackney 2014-5 GBP £38,479
London Borough of Hackney 2014-4 GBP £26,329
London Borough of Haringey 2014-3 GBP £112,861
London Borough of Hackney 2014-3 GBP £31,567
London Borough of Haringey 2014-2 GBP £8,349
London Borough of Redbridge 2014-2 GBP £10,674 Accommodation Charges
London Borough of Hackney 2014-2 GBP £62,452
London Borough of Haringey 2014-1 GBP £25,962
London Borough of Redbridge 2014-1 GBP £16,643 Residential Homes
London Borough of Hackney 2014-1 GBP £187,793
Harrow Council 2014-1 GBP £16,586
London Borough of Hackney 2013-12 GBP £77,290
London Borough of Hackney 2013-11 GBP £27,489
Gateshead Council 2013-10 GBP £50,905 Third Party Payments
London Borough of Hackney 2013-10 GBP £16,185
London Borough of Redbridge 2013-9 GBP £11,035 Residential Homes
London Borough of Hackney 2013-9 GBP £47,450
London Borough of Hackney 2013-8 GBP £16,698
London Borough of Redbridge 2013-7 GBP £11,035 Residential Homes
London Borough of Hackney 2013-7 GBP £96,764
London Borough of Redbridge 2013-6 GBP £11,036 Residential Homes
London Borough of Hackney 2013-6 GBP £69,067
London Borough of Hackney 2013-5 GBP £6,424
London Borough of Redbridge 2013-4 GBP £7,334 Residential Homes
London Borough of Hackney 2013-4 GBP £6,657
London Borough of Hackney 2013-3 GBP £34,076
Gateshead Council 2013-3 GBP £16,968 Third Party Payments
London Borough of Redbridge 2013-3 GBP £7,055 Residential Homes
London Borough of Redbridge 2013-2 GBP £1,906 Day Centres
London Borough of Hackney 2013-2 GBP £38,093
Gateshead Council 2013-1 GBP £16,968 Third Party Payments
London Borough of Redbridge 2013-1 GBP £5,612 Residential Homes
London Borough of Hackney 2013-1 GBP £151,305
London Borough of Barnet Council 2012-12 GBP £20,000 Grant Pmts
London Borough of Hackney 2012-12 GBP £11,270
London Borough of Redbridge 2012-11 GBP £5,431 Residential Homes
Gateshead Council 2012-11 GBP £8,484 Third Party Payments
London Borough of Hackney 2012-11 GBP £59,660
London Borough of Redbridge 2012-10 GBP £5,612 Day Centres
Gateshead Council 2012-10 GBP £8,484 Third Party Payments
London Borough of Hackney 2012-10 GBP £143,567
London Borough of Redbridge 2012-9 GBP £5,431 Day Centres
Gateshead Council 2012-9 GBP £8,484 Third Party Payments
London Borough of Hackney 2012-9 GBP £22,021
London Borough of Redbridge 2012-8 GBP £5,612 Day Centres
Gateshead Council 2012-8 GBP £25,453 Third Party Payments
London Borough of Hackney 2012-8 GBP £32,244
London Borough of Redbridge 2012-7 GBP £11,044 Day Centres
London Borough of Hackney 2012-7 GBP £44,148
London Borough of Hackney 2012-6 GBP £63,908
London Borough of Redbridge 2012-5 GBP £11,038 Day Centres
Gateshead Council 2012-5 GBP £76,358 Third Party Payments
London Borough of Hackney 2012-5 GBP £34,769
London Borough of Hackney 2012-4 GBP £9,918
London Borough of Redbridge 2012-3 GBP £5,590 Day Centres
London Borough of Hackney 2012-3 GBP £41,771
London Borough of Redbridge 2012-2 GBP £5,230 Day Centres
London Borough of Hackney 2012-2 GBP £36,685
London Borough of Redbridge 2012-1 GBP £11,181 Residential Homes
London Borough of Hackney 2012-1 GBP £3,286
London Borough of Redbridge 2011-11 GBP £11,000 Residential Homes
Gateshead Council 2011-9 GBP £3,991 Third Party Payments
London Borough of Redbridge 2011-9 GBP £7,369 Residential Homes
Gateshead Council 2011-8 GBP £22,475 Third Party Payments
London Borough of Redbridge 2011-6 GBP £5,410 Residential Homes
London Borough of Redbridge 2011-5 GBP £5,590 Residential Homes
London Borough of Redbridge 2011-4 GBP £5,395 Day Centres
London Borough of Redbridge 2011-3 GBP £10,550 Day Centres
Gateshead Council 2011-3 GBP £9,395
London Borough of Redbridge 2011-1 GBP £5,544 Residential Homes
Gateshead Council 2011-1 GBP £3,869 Third Party Payments
London Borough of Redbridge 2010-12 GBP £5,544 Day Centres
Gateshead Council 2010-12 GBP £8,290 Third Party Payments
London Borough of Redbridge 2010-11 GBP £5,544 Residential Homes
London Borough of Redbridge 2010-10 GBP £5,364 Residential Homes
London Borough of Redbridge 2010-8 GBP £5,611 Residential Homes
London Borough of Redbridge 2010-7 GBP £10,871 Residential Homes
London Borough of Redbridge 2010-5 GBP £5,525 Residential Homes
London Borough of Redbridge 2010-4 GBP £6,372 Independent Schools
London Borough of Redbridge 2010-3 GBP £5,490 Residential Homes

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KISHARONLANGDON is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KISHARONLANGDON
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0162042990Women's or girls' ensembles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, ski overalls and swimwear)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KISHARONLANGDON any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KISHARONLANGDON any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.