Background WavePink WaveYellow Wave

KINTOL PROPERTY CO. LIMITED (00772315)

KINTOL PROPERTY CO. LIMITED (00772315) is an active UK company. incorporated on 29 August 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KINTOL PROPERTY CO. LIMITED has been registered for 62 years. Current directors include ADLER, Joel Julius, KON, Helen, LAST, Henry Victor and 1 others.

Company Number
00772315
Status
active
Type
ltd
Incorporated
29 August 1963
Age
62 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Joel Julius, KON, Helen, LAST, Henry Victor, WIESENFELD, Gina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINTOL PROPERTY CO. LIMITED

KINTOL PROPERTY CO. LIMITED is an active company incorporated on 29 August 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KINTOL PROPERTY CO. LIMITED was registered 62 years ago.(SIC: 68209)

Status

active

Active since 62 years ago

Company No

00772315

LTD Company

Age

62 Years

Incorporated 29 August 1963

Size

N/A

Accounts

ARD: 6/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 April 2026
Period: 1 April 2024 - 6 April 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Hallswelle House 1 Hallswell Road London NW11 0DH
From: 29 August 1963To: 24 July 2025
Timeline

9 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Aug 63
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ADLER, Joel Julius

Active
32 Brampton Grove, LondonNW4 4AQ
Born October 1952
Director
Appointed N/A

KON, Helen

Active
21 Park Way, LondonNW11 0EX
Born August 1956
Director
Appointed N/A

LAST, Henry Victor

Active
Danescroft Gardens, LondonNW4 2ND
Born February 1960
Director
Appointed N/A

WIESENFELD, Gina

Active
59 Highfield Gardens, LondonNW11
Born October 1958
Director
Appointed N/A

LAST, David

Resigned
18 Green Walk, LondonNW4 2AJ
Secretary
Appointed N/A
Resigned 01 Mar 2018

Persons with significant control

4

0 Active
4 Ceased

Mrs Gina Wiesenfeld

Ceased
Highfield Gardens, LondonNW11 9HA
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Joel Julius Adler

Ceased
Brampton Grove, LondonNW4 4AQ
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mr Henry Victor Last

Ceased
Danescroft Gardens, LondonNW4 2ND
Born February 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2024

Mrs Helen Kon

Ceased
Park Way, LondonNW11 0EX
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2024
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
5 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Small
28 December 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
3 June 2004
363aAnnual Return
Legacy
10 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
25 July 2003
363aAnnual Return
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
8 June 2001
363aAnnual Return
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
23 June 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
9 December 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
9 July 1998
363aAnnual Return
Legacy
9 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
3 July 1997
363aAnnual Return
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
5 June 1996
363aAnnual Return
Legacy
24 February 1996
395Particulars of Mortgage or Charge
Legacy
20 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363x363x
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Accounts Amended With Made Up Date
25 March 1993
AAMDAAMD
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
1 December 1992
363aAnnual Return
Legacy
23 November 1992
363x363x
Accounts With Accounts Type Small
24 March 1992
AAAnnual Accounts
Legacy
6 November 1991
225(1)225(1)
Legacy
18 April 1991
363363
Legacy
18 April 1991
287Change of Registered Office
Legacy
27 April 1990
395Particulars of Mortgage or Charge
Legacy
13 April 1990
395Particulars of Mortgage or Charge
Legacy
31 August 1989
363363
Legacy
21 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
21 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
26 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
395Particulars of Mortgage or Charge
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Incorporation Company
29 August 1963
NEWINCIncorporation