KYBON LIMITED

Register to unlock more data on OkredoRegister

KYBON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03442421

Incorporation date

01/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1997)
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon13/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-06-25 with updates
dot icon08/09/2023
Satisfaction of charge 24 in full
dot icon08/09/2023
Satisfaction of charge 25 in full
dot icon08/09/2023
Satisfaction of charge 26 in full
dot icon08/09/2023
Satisfaction of charge 27 in full
dot icon08/09/2023
Satisfaction of charge 28 in full
dot icon08/09/2023
Satisfaction of charge 31 in full
dot icon08/09/2023
Satisfaction of charge 32 in full
dot icon08/09/2023
Satisfaction of charge 35 in full
dot icon08/09/2023
Satisfaction of charge 37 in full
dot icon08/09/2023
Satisfaction of charge 43 in full
dot icon08/09/2023
Satisfaction of charge 46 in full
dot icon08/09/2023
Satisfaction of charge 48 in full
dot icon08/09/2023
Satisfaction of charge 50 in full
dot icon08/09/2023
Satisfaction of charge 52 in full
dot icon07/09/2023
Satisfaction of charge 65 in full
dot icon07/09/2023
Satisfaction of charge 62 in full
dot icon07/09/2023
Satisfaction of charge 61 in full
dot icon07/09/2023
Satisfaction of charge 60 in full
dot icon07/09/2023
Satisfaction of charge 63 in full
dot icon07/09/2023
Satisfaction of charge 1 in full
dot icon07/09/2023
Satisfaction of charge 2 in full
dot icon07/09/2023
Satisfaction of charge 3 in full
dot icon07/09/2023
Satisfaction of charge 4 in full
dot icon07/09/2023
Satisfaction of charge 5 in full
dot icon07/09/2023
Satisfaction of charge 6 in full
dot icon07/09/2023
Satisfaction of charge 7 in full
dot icon07/09/2023
Satisfaction of charge 8 in full
dot icon07/09/2023
Satisfaction of charge 9 in full
dot icon07/09/2023
Satisfaction of charge 64 in full
dot icon07/09/2023
Satisfaction of charge 59 in full
dot icon07/09/2023
Satisfaction of charge 58 in full
dot icon07/09/2023
Satisfaction of charge 57 in full
dot icon07/09/2023
Satisfaction of charge 56 in full
dot icon07/09/2023
Satisfaction of charge 55 in full
dot icon07/09/2023
Satisfaction of charge 54 in full
dot icon07/09/2023
Satisfaction of charge 53 in full
dot icon07/09/2023
Satisfaction of charge 10 in full
dot icon07/09/2023
Satisfaction of charge 11 in full
dot icon07/09/2023
Satisfaction of charge 12 in full
dot icon07/09/2023
Satisfaction of charge 13 in full
dot icon07/09/2023
Satisfaction of charge 14 in full
dot icon07/09/2023
Satisfaction of charge 15 in full
dot icon07/09/2023
Satisfaction of charge 16 in full
dot icon07/09/2023
Satisfaction of charge 17 in full
dot icon07/09/2023
Satisfaction of charge 18 in full
dot icon07/09/2023
Satisfaction of charge 19 in full
dot icon07/09/2023
Satisfaction of charge 20 in full
dot icon07/09/2023
Satisfaction of charge 21 in full
dot icon07/09/2023
Satisfaction of charge 22 in full
dot icon07/09/2023
Satisfaction of charge 23 in full
dot icon04/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Satisfaction of charge 034424210066 in full
dot icon06/07/2023
Satisfaction of charge 034424210067 in full
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with updates
dot icon22/05/2023
Sub-division of shares on 2019-10-01
dot icon09/05/2023
Change of details for Mr Shimshon Torn-Hibler as a person with significant control on 2022-10-01
dot icon09/05/2023
Notification of Liora Torn-Hibler as a person with significant control on 2022-10-01
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-20 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-09-20 with updates
dot icon17/09/2020
Director's details changed for Shimshon Tom-Hibler on 2020-09-17
dot icon04/02/2020
Registration of charge 034424210067, created on 2020-01-24
dot icon27/01/2020
Registration of charge 034424210066, created on 2020-01-24
dot icon25/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Termination of appointment of Leora Torn Hibler as a secretary on 2019-02-20
dot icon21/02/2019
Change of details for Mr Shimshon Torn-Hibler as a person with significant control on 2019-02-14
dot icon19/02/2019
Change of details for Mr Shimshon Torn-Hibler as a person with significant control on 2019-02-14
dot icon19/02/2019
Cessation of Darren Yanover as a person with significant control on 2019-02-13
dot icon13/02/2019
Change of details for Mr Shimshon Torn-Hibler as a person with significant control on 2019-02-13
dot icon13/02/2019
Notification of Darren Yanover as a person with significant control on 2019-02-13
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon13/06/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon13/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/11/2014
Registered office address changed from 10/14 Accommodation Road Golders Green London NW11 8ED to 843 Finchley Road London NW11 8NA on 2014-11-26
dot icon28/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Director's details changed for Shimpson Torn Hibler on 2011-09-01
dot icon27/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/09/2013
Director's details changed for Shimpson Torn Hibler on 2013-09-01
dot icon26/09/2013
Secretary's details changed for Leora Torn Hibler on 2013-09-01
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/05/2013
Director's details changed for Shimpson Torn Hibler on 2011-09-01
dot icon29/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon11/05/2012
Accounts for a small company made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon12/10/2011
Director's details changed for Shimpson Torn Hibler on 2011-09-01
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon01/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon01/10/2010
Director's details changed for Shimpson Torn Hibler on 2009-10-01
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon29/07/2010
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 2010-07-29
dot icon08/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon11/02/2009
Secretary appointed leora torn hibler
dot icon26/01/2009
Appointment terminated secretary david seal
dot icon14/01/2009
Accounts for a small company made up to 2008-10-31
dot icon02/10/2008
Return made up to 20/09/08; full list of members
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 65
dot icon14/05/2008
Accounts for a small company made up to 2007-10-31
dot icon23/01/2008
Return made up to 20/09/07; full list of members
dot icon03/09/2007
Accounts for a small company made up to 2006-10-31
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon22/08/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Registered office changed on 14/08/07 from: ground floor 116 fortune green road west hampstead london NW6 1DH
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon28/06/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Particulars of mortgage/charge
dot icon08/02/2007
Director's particulars changed
dot icon01/02/2007
Particulars of mortgage/charge
dot icon22/09/2006
Return made up to 20/09/06; full list of members
dot icon24/08/2006
Registered office changed on 24/08/06 from: 49 watford way london NW4 3JH
dot icon16/05/2006
Particulars of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon10/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/01/2006
Return made up to 20/09/05; full list of members
dot icon02/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon20/11/2004
Particulars of mortgage/charge
dot icon20/11/2004
Particulars of mortgage/charge
dot icon31/10/2004
Return made up to 20/09/04; full list of members
dot icon28/09/2004
Accounts for a small company made up to 2003-10-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon24/01/2004
Return made up to 20/09/03; full list of members
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon16/10/2003
Particulars of mortgage/charge
dot icon02/09/2003
Accounts for a small company made up to 2002-10-31
dot icon28/05/2003
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon07/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Particulars of mortgage/charge
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon19/12/2001
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 20/09/01; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-10-31
dot icon31/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 01/10/00; full list of members
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/11/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon19/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon17/11/1999
Accounts for a dormant company made up to 1999-10-31
dot icon17/11/1999
Resolutions
dot icon06/10/1999
Return made up to 01/10/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-10-31
dot icon27/10/1998
Return made up to 01/10/98; full list of members
dot icon09/10/1998
Registered office changed on 09/10/98 from: ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW
dot icon26/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon20/02/1998
Particulars of mortgage/charge
dot icon19/02/1998
New secretary appointed
dot icon19/02/1998
New director appointed
dot icon19/02/1998
Registered office changed on 19/02/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon19/02/1998
Director resigned
dot icon19/02/1998
Secretary resigned;director resigned
dot icon01/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.88M
-
0.00
2.57M
-
2022
0
4.76M
-
0.00
2.41M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Torn-Hibler, Shimshon
Director
18/12/1997 - Present
15
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
30/09/1997 - 17/12/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
30/09/1997 - 17/12/1997
16826
Combined Nominees Limited
Nominee Director
30/09/1997 - 17/12/1997
7286
Seal, David Stephen
Secretary
17/12/1997 - 19/11/2008
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KYBON LIMITED

KYBON LIMITED is an(a) Active company incorporated on 01/10/1997 with the registered office located at 843 Finchley Road, London NW11 8NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KYBON LIMITED?

toggle

KYBON LIMITED is currently Active. It was registered on 01/10/1997 .

Where is KYBON LIMITED located?

toggle

KYBON LIMITED is registered at 843 Finchley Road, London NW11 8NA.

What does KYBON LIMITED do?

toggle

KYBON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for KYBON LIMITED?

toggle

The latest filing was on 03/09/2025: Total exemption full accounts made up to 2025-03-31.