Background WavePink WaveYellow Wave

KINOR LIMITED (08262921)

KINOR LIMITED (08262921) is an active UK company. incorporated on 22 October 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINOR LIMITED has been registered for 13 years. Current directors include STEREN, Mordechai.

Company Number
08262921
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STEREN, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINOR LIMITED

KINOR LIMITED is an active company incorporated on 22 October 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINOR LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08262921

LTD Company

Age

13 Years

Incorporated 22 October 2012

Size

N/A

Accounts

ARD: 28/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 22 October 2012To: 13 April 2018
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
New Owner
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Jan 20
Loan Secured
Jan 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

STEREN, Mordechai

Active
Frinton Road, LondonN15 6NH
Born July 1987
Director
Appointed 22 Oct 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Steren

Active
Craven Park Road, LondonN15 6BL
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2017

Meir Perl

Ceased
Bnei Brak
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 29 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2018
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2018
AAAnnual Accounts
Administrative Restoration Company
28 March 2018
RT01RT01
Gazette Dissolved Compulsary
10 June 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Incorporation Company
22 October 2012
NEWINCIncorporation