Background WavePink WaveYellow Wave

KISHARONLANGDON (01259900)

KISHARONLANGDON (01259900) is an active UK company. incorporated on 24 May 1976. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. KISHARONLANGDON has been registered for 49 years. Current directors include CASTLETON, Emma Nathalie, DOFFMAN, Nicholas Ian, GOLDBERG, Philip and 5 others.

Company Number
01259900
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 May 1976
Age
49 years
Address
333 Edgware Road, London, NW9 6TD
Industry Sector
Education
Business Activity
Primary education
Directors
CASTLETON, Emma Nathalie, DOFFMAN, Nicholas Ian, GOLDBERG, Philip, LEMER, Claire, LERNER, Irving Marc, LEVY, Richard, LOFTUS, Andrew David, MEYER, Robert Ian Simon
SIC Codes
85200, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISHARONLANGDON

KISHARONLANGDON is an active company incorporated on 24 May 1976 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. KISHARONLANGDON was registered 49 years ago.(SIC: 85200, 87200)

Status

active

Active since 49 years ago

Company No

01259900

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 24 May 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

KISHARON
From: 31 December 1980To: 15 January 2024
KISHARON LIMITED
From: 24 May 1976To: 31 December 1980
Contact
Address

333 Edgware Road London, NW9 6TD,

Previous Addresses

333 Edgware Road 333 Edgware Road London NW9 6TD England
From: 22 February 2018To: 8 May 2019
33 Edgware Road London NW9 6TD England
From: 12 January 2018To: 22 February 2018
54 Parson Street Parson Street London NW4 1TP
From: 9 December 2013To: 12 January 2018
1011 Finchley Road Golders Green London NW11 7HB
From: 24 May 1976To: 9 December 2013
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 15
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Mar 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

DARNELL, Paul

Active
Edgware Road, LondonNW9 6TD
Secretary
Appointed 25 Mar 2014

CASTLETON, Emma Nathalie

Active
Edgware Road, LondonNW9 6TD
Born December 1971
Director
Appointed 25 Mar 2014

DOFFMAN, Nicholas Ian

Active
Edgware Road, LondonNW9 6TD
Born November 1961
Director
Appointed 01 Aug 2023

GOLDBERG, Philip

Active
Edgware Road, LondonNW9 6TD
Born May 1956
Director
Appointed 17 Jul 2002

LEMER, Claire

Active
Erskine Hill, LondonNW11 6EY
Born July 1976
Director
Appointed 15 Feb 2021

LERNER, Irving Marc

Active
Edgware Road, LondonNW9 6TD
Born December 1977
Director
Appointed 17 May 2011

LEVY, Richard

Active
Edgware Road, LondonNW9 6TD
Born August 1966
Director
Appointed 25 Mar 2014

LOFTUS, Andrew David

Active
Edgware Road, LondonNW9 6TD
Born May 1957
Director
Appointed 25 Mar 2014

MEYER, Robert Ian Simon

Active
Edgware Road, LondonNW9 6TD
Born August 1960
Director
Appointed 04 Dec 2024

GREENMAN, Stephen Ian

Resigned
18 Danescroft Avenue, LondonNW4 2NE
Secretary
Appointed 30 Sept 2005
Resigned 25 Mar 2014

NEUBERGER, Michael

Resigned
6 Elmcroft Avenue, LondonNW11 0RR
Secretary
Appointed N/A
Resigned 30 Sept 2005

BENTLEY, Walter David

Resigned
413 Rehov Shivtei Yisrael, Be It Shemesh
Born June 1919
Director
Appointed N/A
Resigned 30 Sept 2005

CASTLETON, Emma Nathalie

Resigned
Parson Street, LondonNW4 1TP
Born November 1971
Director
Appointed 25 Mar 2014
Resigned 25 Mar 2014

COOGAN, Joseph Terence

Resigned
Edgware Road, LondonNW9 6TD
Born June 1976
Director
Appointed 10 Mar 2018
Resigned 15 Feb 2021

COOGAN, Joseph Terence

Resigned
Springfield Gardens, UpminsterRM14 3EJ
Born June 1976
Director
Appointed 01 Jan 2016
Resigned 20 Nov 2017

COOPER, Stephanie Ruth

Resigned
Edgware Road, LondonNW9 6TD
Born July 1950
Director
Appointed 01 Aug 2023
Resigned 28 Mar 2025

GREENAWAY, Joanne Lisa

Resigned
Tenterden Gardens, LondonNW4 1TG
Born March 1977
Director
Appointed 30 Mar 2016
Resigned 28 Oct 2022

GREENMAN, Stephen Ian

Resigned
18 Danescroft Avenue, LondonNW4 2NE
Born May 1946
Director
Appointed 17 Jul 2002
Resigned 25 Mar 2014

HART, Victoria Naomi

Resigned
Rectory Lane, SidcupDA14 4QE
Born November 1972
Director
Appointed 15 Feb 2021
Resigned 01 Aug 2023

HENRY, Nigel John

Resigned
Edgware Road, LondonNW9 6TD
Born July 1964
Director
Appointed 01 Aug 2023
Resigned 07 Feb 2026

JOSEPH, Paul Tobias

Resigned
Edgware Road, LondonNW9 6TD
Born October 1983
Director
Appointed 01 Aug 2023
Resigned 05 Jul 2024

KAYE, Corrin Helene

Resigned
High Mead, ChigwellIG7 6PU
Born February 1975
Director
Appointed 15 Feb 2021
Resigned 11 Feb 2026

KLEIN, Daniel Theodore

Resigned
Edgware Road, LondonNW9 6TD
Born March 1978
Director
Appointed 25 Mar 2014
Resigned 28 Mar 2025

KON, Jeremy

Resigned
Parson Street, LondonNW4 1TP
Born March 1955
Director
Appointed 25 Mar 2014
Resigned 20 Nov 2017

LAST, Bernard Howard

Resigned
65 Highfield Gardens, LondonNW11 9HA
Born May 1958
Director
Appointed 08 Jan 2009
Resigned 17 May 2011

LEHMAN, Meir M, Prof

Resigned
5 Elm Close, LondonNW4 2PH
Born January 1925
Director
Appointed N/A
Resigned 17 Jul 2002

MILLER, Benjamin Mark Simon Kenneth

Resigned
Edgware Road, LondonNW9 6TD
Born November 1970
Director
Appointed 01 Aug 2023
Resigned 05 Jul 2024

NOE, Leo

Resigned
Edgware Road, LondonNW9 6TD
Born August 1953
Director
Appointed 25 Mar 2014
Resigned 01 Sept 2021

NOE, Raphael

Resigned
Edgware Road, LondonNW9 6TD
Born May 1988
Director
Appointed 01 Jun 2022
Resigned 01 Aug 2023

PHILLIPS, Karen Ann

Resigned
Edgware Road, LondonNW9 6TD
Born August 1951
Director
Appointed 01 Aug 2023
Resigned 28 Mar 2025

RASOULY, David

Resigned
Edgware Road, LondonNW9 6TD
Born August 1961
Director
Appointed 25 Mar 2014
Resigned 01 Aug 2023

Persons with significant control

1

Edgware Road, LondonNW9 6TD

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2024
TM01Termination of Director
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
15 January 2024
NE01NE01
Change Of Name Notice
15 January 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Memorandum Articles
31 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Memorandum Articles
1 November 2005
MEM/ARTSMEM/ARTS
Resolution
1 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2000
AUDAUD
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
1 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
14 August 1995
225(1)225(1)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
11 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Legacy
19 January 1990
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Legacy
30 July 1986
288288
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Miscellaneous
24 May 1976
MISCMISC