Netanya
42262
Israel
Director Name | Richard Joseph Levy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(57 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Robert David Craig |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(57 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Friern Watch Avenue London N12 9NU |
Secretary Name | Richard Joseph Levy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(57 years, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Graham Jeremy Silas |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Anthony Brian Hanstater |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2003) |
Role | Solicitor |
Correspondence Address | 24/15 Nitza Boulevard Netanya 42262 Israel |
Secretary Name | Mr Ezekiel Hyam Silas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(45 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 24/57 Nitza Boulevard Netanya 42262 Israel |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,827,281 |
Cash | £74,854 |
Current Liabilities | £256,889 |
Latest Accounts | 24 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 24 December 2023 (2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 24 March |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months from now) |
14 January 1974 | Delivered on: 28 January 1974 Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/15 bellegrove parade, welling way, welling hert. Outstanding |
---|---|
13 July 1959 | Delivered on: 17 July 1959 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due etc not exceeding £5,000. Particulars: 406, 408, 410 and 412 hale end road, walthamstow,. Outstanding |
6 April 1949 | Delivered on: 14 April 1949 Persons entitled: Lloyds Bank PLC Classification: Instr of charge Secured details: All moneys due etc not exceeding £11,000. Particulars: Risborough close muswell hill, middlesex. Outstanding |
14 November 1945 | Delivered on: 8 September 1948 Persons entitled: Universal States Limited Classification: Legal charge Secured details: £11,000 (owing). Particulars: Risborough close muswell hill middlesex. Outstanding |
17 March 1947 | Delivered on: 17 March 1947 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from s hanstater & son LTD to the bank onany account not exceeding £16,000. Particulars: 2,6,7,10,13,14,16,19,20,21,23,25,26,34,35,36 delamare gardens middlesex 5,9,13,30 derwent avenue 113,141,147,159,165 derwen hendon middlesex. Outstanding |
20 January 1947 | Delivered on: 22 January 1947 Persons entitled: Lloyds Bank PLC Classification: Charge under l r act 1925 Secured details: All monies due or to become due from s hanstater & sons LTD to the bank on any account not exceeding £1200. Particulars: Nos 11 & 12 ashby road tottenham middlesex. Outstanding |
21 October 1946 | Delivered on: 25 October 1946 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from s hanstater & son LTD to the bank onany account not exceeding £3500. Particulars: 16, 20, 22, 24, 26 shaw rd, & 87 addison rd enfield middx. Outstanding |
6 September 1946 | Delivered on: 15 September 1946 Persons entitled: Lloyds Bank PLC Classification: Charge under land registration oct 1925 Secured details: All monies due or to become due from S.hanstater & sons LTD to the bank on any account not exceeding £8000. Particulars: Nos: 1, 4, 6, 8, 9, 10, 13, 14, 16, 18, 19 & 20 ashby road tottenham middlesex. Outstanding |
13 April 1959 | Delivered on: 17 April 1959 Satisfied on: 18 March 2000 Persons entitled: Lloyds Bank PLC Classification: Instrument of charge Secured details: All moneys due etc not exceeding £10,000. Particulars: 383-397 (odd nos) edgware road, and nos 18-20 (incl) park parade, edgware road collindale. Fully Satisfied |
14 December 2020 | Accounts for a small company made up to 24 March 2020 (9 pages) |
---|---|
10 August 2020 | Appointment of Mr Graham Jeremy Silas as a director on 11 October 2018 (2 pages) |
9 July 2020 | Second filing of Confirmation Statement dated 31 March 2020 (7 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates
|
17 December 2019 | Accounts for a small company made up to 24 March 2019 (8 pages) |
25 July 2019 | Satisfaction of charge 6 in full (1 page) |
25 July 2019 | Satisfaction of charge 4 in full (1 page) |
25 July 2019 | Satisfaction of charge 3 in full (1 page) |
25 July 2019 | Satisfaction of charge 8 in full (1 page) |
25 July 2019 | Satisfaction of charge 2 in full (1 page) |
25 July 2019 | Satisfaction of charge 9 in full (1 page) |
25 July 2019 | Satisfaction of charge 1 in full (1 page) |
25 July 2019 | Satisfaction of charge 5 in full (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
31 December 2018 | Accounts for a small company made up to 24 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
3 April 2018 | Director's details changed for Robert David Craig on 1 January 2018 (2 pages) |
19 December 2017 | Accounts for a small company made up to 24 March 2017 (11 pages) |
19 December 2017 | Accounts for a small company made up to 24 March 2017 (11 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
2 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
3 January 2017 | Accounts for a small company made up to 24 March 2016 (6 pages) |
3 January 2017 | Accounts for a small company made up to 24 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Accounts for a small company made up to 24 March 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 24 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
31 December 2014 | Accounts for a small company made up to 24 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 24 March 2014 (6 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
17 December 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 24 March 2013 (6 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
17 December 2012 | Accounts for a small company made up to 24 March 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 24 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 24 March 2011 (6 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
30 November 2010 | Accounts for a small company made up to 24 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
14 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
2 December 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
2 December 2009 | Accounts for a small company made up to 24 March 2009 (6 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (12 pages) |
15 May 2009 | Return made up to 31/03/09; full list of members (12 pages) |
22 October 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
22 October 2008 | Accounts for a small company made up to 24 March 2008 (6 pages) |
14 May 2008 | Director and secretary's change of particulars / richard levy / 01/04/2008 (1 page) |
14 May 2008 | Director and secretary's change of particulars / richard levy / 01/04/2008 (1 page) |
8 May 2008 | Return made up to 31/03/08; full list of members (11 pages) |
8 May 2008 | Return made up to 31/03/08; full list of members (11 pages) |
7 January 2008 | Accounts for a small company made up to 24 March 2007 (8 pages) |
7 January 2008 | Accounts for a small company made up to 24 March 2007 (8 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
10 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
16 January 2007 | Accounts for a small company made up to 24 March 2006 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
22 September 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
22 September 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
22 September 2005 | Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page) |
22 September 2005 | Accounting reference date shortened from 05/04/06 to 24/03/06 (1 page) |
22 September 2005 | Accounts for a small company made up to 5 April 2005 (7 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
20 August 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 5 April 2004 (7 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
8 May 2004 | Return made up to 31/03/04; full list of members (12 pages) |
15 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
15 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
15 December 2003 | Full accounts made up to 5 April 2003 (14 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | New secretary appointed;new director appointed (3 pages) |
11 December 2003 | New secretary appointed;new director appointed (3 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
27 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (11 pages) |
2 August 2002 | Full accounts made up to 5 April 2002 (13 pages) |
2 August 2002 | Full accounts made up to 5 April 2002 (13 pages) |
2 August 2002 | Full accounts made up to 5 April 2002 (13 pages) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (10 pages) |
13 August 2001 | Full accounts made up to 5 April 2001 (13 pages) |
13 August 2001 | Full accounts made up to 5 April 2001 (13 pages) |
13 August 2001 | Full accounts made up to 5 April 2001 (13 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (10 pages) |
10 August 2000 | Full accounts made up to 5 April 2000 (13 pages) |
10 August 2000 | Full accounts made up to 5 April 2000 (13 pages) |
10 August 2000 | Full accounts made up to 5 April 2000 (13 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 1999 | Full accounts made up to 5 April 1999 (13 pages) |
15 October 1999 | Full accounts made up to 5 April 1999 (13 pages) |
15 October 1999 | Full accounts made up to 5 April 1999 (13 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (8 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (13 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (13 pages) |
8 January 1999 | Full accounts made up to 5 April 1998 (13 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (8 pages) |
19 September 1997 | Full accounts made up to 5 April 1997 (13 pages) |
19 September 1997 | Full accounts made up to 5 April 1997 (13 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
14 May 1997 | Return made up to 31/03/97; full list of members (10 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
30 September 1996 | Full accounts made up to 5 April 1996 (13 pages) |
17 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
17 April 1996 | Return made up to 31/03/96; change of members (8 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |
24 April 1995 | Return made up to 31/03/95; full list of members (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
12 February 1988 | Memorandum and Articles of Association (11 pages) |
12 February 1988 | Memorandum and Articles of Association (11 pages) |
3 February 1988 | Resolutions
|
3 February 1988 | Resolutions
|
5 June 1946 | Incorporation (16 pages) |
5 June 1946 | Incorporation (16 pages) |