Background WavePink WaveYellow Wave

THE KOLEL LIMITED (06791037)

THE KOLEL LIMITED (06791037) is an active UK company. incorporated on 14 January 2009. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE KOLEL LIMITED has been registered for 17 years. Current directors include EICHENSTEIN, Menashe, FREUND, Maurice, RABINOWITZ, Leon.

Company Number
06791037
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2009
Age
17 years
Address
First Floor, London, N16 6XS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
EICHENSTEIN, Menashe, FREUND, Maurice, RABINOWITZ, Leon
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KOLEL LIMITED

THE KOLEL LIMITED is an active company incorporated on 14 January 2009 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE KOLEL LIMITED was registered 17 years ago.(SIC: 88990)

Status

active

Active since 17 years ago

Company No

06791037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 2/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 November 2026
Period: 1 February 2025 - 2 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 8 February 2012To: 13 February 2018
38 Gilda Crescent London N16 6JP
From: 14 January 2009To: 8 February 2012
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EICHENSTEIN, Chasya Rivka

Active
Gilda Crescent, LondonN16 6JP
Secretary
Appointed 14 Jan 2009

EICHENSTEIN, Menashe

Active
Gilda Crescent, LondonN16 6JP
Born February 1974
Director
Appointed 14 Jan 2009

FREUND, Maurice

Active
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed 14 Jan 2009

RABINOWITZ, Leon

Active
14 Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed 14 Jan 2009

Persons with significant control

3

Mr Leon Rabinowitz

Active
Gilda Crescent, LondonN16 6JP
Born April 1955

Nature of Control

Significant influence or control
Notified 14 Jan 2017

Mr Maurice Freund

Active
Overlea Road, LondonE5 9BG
Born December 1958

Nature of Control

Significant influence or control
Notified 14 Jan 2017

Mr Menashe Eichenstein

Active
Fountayne Road, LondonN16 7ED
Born February 1974

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Legacy
30 March 2009
288cChange of Particulars
Incorporation Company
14 January 2009
NEWINCIncorporation