Company NameBank Leumi (U.K.) P.L.C.
Company StatusLiquidation
Company Number00640370
CategoryPublic Limited Company
Incorporation Date26 October 1959(64 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Secretary NameRobert S England
StatusCurrent
Appointed16 December 2015(56 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address20 Stratford Place
London
Wic 1bg
Director NameNicholas John Treble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(56 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(58 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Michael Schiller
Date of BirthApril 1977 (Born 47 years ago)
NationalityIsraeli,American
StatusCurrent
Appointed10 November 2020(61 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameTimothy Wills Hugh Capon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 February 2003)
RoleSolicitor
Correspondence Address12 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration22 years, 1 month (resigned 11 June 2013)
RoleChartered Accountant Company D
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Jeffrey Michael Greenwood
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 April 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Summit Lodge Lower Terrace
Hampstead
London
NW3 6RF
Director NameMr David Efrima
Date of BirthMarch 1926 (Born 98 years ago)
NationalityIsraeli
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration1 month (resigned 08 June 1991)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Director NameMr John Daly
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2011)
RoleBanker
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Israel Hayon
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed08 May 1991(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 May 1996)
RoleBank Executive
Correspondence Address47 Shimeon Ben Zvi Street
Givatayim
Foreign
Israel
Director NameMr David Granot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(31 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1995)
RoleBank Executive
Correspondence Address26 Bancroft Avenue
London
N2 0AS
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1992)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(32 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 July 1992)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr David Friedmann
Date of BirthOctober 1930 (Born 93 years ago)
NationalityIsraeli
StatusResigned
Appointed23 April 1993(33 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 September 1995)
RoleBanker
Correspondence Address20 Wissotzky Street
Tel Aviv 62338
Israel
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed09 August 1993(33 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(34 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameUri Galili
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed10 January 1995(35 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 2001)
RoleBanker
Correspondence Address9 Saint Regis Heights
Firecrest Drive Hampstead
London
NW3 7NE
Director NameShlomo Handel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed27 April 1995(35 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 September 1999)
RoleBanker
Correspondence Address8 Feinstein Street
Ramat-Aviv 6
Tel-Aviv 69123
Israel
Director NameMr Peter Alan Jacobs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(39 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat
29 Daleham Gardens
London
NW3 5BY
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed01 May 1999(39 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(42 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Director NameBaroness Susan Adele Greenfield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(43 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleA Professor Of Pharmacology
Country of ResidenceEngland
Correspondence AddressFlat 41 The Lion Brewery
St Thomas Street
Oxford
OX1 1JE
Director NameCollin Edward Cumberland
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(45 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMichael Bar Haim
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed30 July 2007(47 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2008)
RoleBanker
Correspondence AddressEino Shakt 6/8
Jerusalem
96 922
Israel
Director NameMenachem Friedman
Date of BirthJune 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed21 October 2007(48 years after company formation)
Appointment Duration8 months (resigned 18 June 2008)
RoleBanker
Correspondence Address20 Stratford Place
London
W1C 1BG
Secretary NameSimon Peter Rothberg
NationalityBritish
StatusResigned
Appointed01 January 2008(48 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameZvi Robert Itskovitch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 2011(51 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2012)
RoleBanker
Country of ResidenceIsrael
Correspondence Address20 Stratford Place
London
W1C 1BG
Secretary NamePaul John Carroll
NationalityBritish
StatusResigned
Appointed15 March 2012(52 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2015)
RoleCompany Director
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Robert Cameron Hain
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(52 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(52 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2021)
RoleBanking Consultant
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameIttai Ben-Zeev
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsrael
StatusResigned
Appointed03 March 2015(55 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameShmulik Arbel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIsraeli
StatusResigned
Appointed21 June 2017(57 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2023)
RoleSenior Management
Country of ResidenceIsrael
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Gil Karni
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed06 May 2018(58 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 November 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBank Leumi (U.K.) Plc 20 Stratford Place
London
W1C 1BG
Director NameMr Ronen Agassi
Date of BirthApril 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed06 August 2020(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2021)
RoleSenior Management
Country of ResidenceIsrael
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ

Contact

Websitewww.bankleumi.co.uk

Location

Registered AddressC/O Mha Macintyre Hudson
6th Floor
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8.3m at £1Aib Nominees LTD
69.72%
Ordinary
3.6m at £1Bank Leumi Le Israel Bm
30.09%
Ordinary
22.3k at £1Luxinvest Sa
0.19%
Ordinary

Financials

Year2014
Turnover£67,230,000
Net Worth£134,205,000
Cash£288,624,000
Current Liabilities£1,295,311,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Charges

27 September 2017Delivered on: 27 September 2017
Satisfied on: 2 October 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Fully Satisfied
17 June 1987Delivered on: 23 June 1987
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All collateral as defined in section 1 of the collateral agreement inc in particular cash and securities clerance account opened in connection with the euro clear system by the brussels office of morgan guaranty on its books in the company please see form 395 for details.
Outstanding

Filing History

12 November 2020Appointment of Mr Michael Schiller as a director on 10 November 2020 (2 pages)
12 November 2020Termination of appointment of Gil Karni as a director on 9 November 2020 (1 page)
7 August 2020Appointment of Mr Ronen Agassi as a director on 6 August 2020 (2 pages)
10 June 2020Termination of appointment of Adrian John Stirrup as a director on 1 June 2020 (1 page)
10 June 2020Termination of appointment of Anthony Landes as a director on 1 June 2020 (1 page)
10 June 2020Termination of appointment of William Michael Lindsay as a director on 1 June 2020 (1 page)
10 June 2020Termination of appointment of Sasson Mordechay as a director on 31 May 2020 (1 page)
10 June 2020Termination of appointment of Yoel Mintz as a director on 31 May 2020 (1 page)
20 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
27 March 2020Group of companies' accounts made up to 31 December 2019 (65 pages)
1 May 2019Confirmation statement made on 13 April 2019 with no updates (2 pages)
16 April 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
8 August 2018Appointment of Anthony Landes as a director on 29 November 2017 (3 pages)
15 May 2018Appointment of Gil Karni as a director on 6 May 2018 (2 pages)
2 May 2018Confirmation statement made on 13 April 2018 with no updates (2 pages)
19 April 2018Group of companies' accounts made up to 31 December 2017 (53 pages)
22 December 2017Statement of capital following an allotment of shares on 14 December 2017
  • GBP 14,323,721
(8 pages)
5 December 2017Appointment of Mr Robert Michael Levy as a director on 24 November 2017 (3 pages)
5 December 2017Appointment of Mr Robert Michael Levy as a director on 24 November 2017 (3 pages)
1 December 2017Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (2 pages)
1 December 2017Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (2 pages)
13 October 2017Termination of appointment of Simon Peter Rothberg as a director on 29 September 2017 (2 pages)
13 October 2017Termination of appointment of Simon Peter Rothberg as a director on 29 September 2017 (2 pages)
2 October 2017Satisfaction of charge 006403700002 in full (1 page)
2 October 2017Satisfaction of charge 006403700002 in full (1 page)
27 September 2017Registration of charge 006403700002, created on 27 September 2017 (29 pages)
27 September 2017Registration of charge 006403700002, created on 27 September 2017 (29 pages)
26 July 2017Appointment of Sasson Mordechay as a director on 12 July 2017 (3 pages)
26 July 2017Appointment of Sasson Mordechay as a director on 12 July 2017 (3 pages)
29 June 2017Appointment of Shmulik Arbel as a director on 21 June 2017 (3 pages)
29 June 2017Appointment of Shmulik Arbel as a director on 21 June 2017 (3 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
9 May 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 March 2017Termination of appointment of Robert Cameron Hain as a director on 13 March 2017 (2 pages)
21 March 2017Termination of appointment of Robert Cameron Hain as a director on 13 March 2017 (2 pages)
25 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 13,585,169
(8 pages)
25 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 13,585,169
(8 pages)
23 December 2016Termination of appointment of Ittai Ben-Zeev as a director on 14 December 2016 (2 pages)
23 December 2016Termination of appointment of Ittai Ben-Zeev as a director on 14 December 2016 (2 pages)
23 September 2016Resolutions
  • RES13 ‐ Payment of loans 13/09/2016
(2 pages)
13 June 2016Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (2 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,967,046
(19 pages)
16 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 11,967,046
(19 pages)
10 May 2016Director's details changed for Adrian John Stirrup on 3 May 2016 (4 pages)
10 May 2016Director's details changed for Adrian John Stirrup on 3 May 2016 (4 pages)
14 April 2016Termination of appointment of Robert Glatter as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 March 2016 (2 pages)
14 April 2016Termination of appointment of Robert Glatter as a director on 31 March 2016 (2 pages)
7 April 2016Appointment of Nicholas John Treble as a director on 24 March 2016 (3 pages)
7 April 2016Appointment of Adrian John Stirrup as a director on 24 March 2016 (3 pages)
7 April 2016Appointment of Nicholas John Treble as a director on 24 March 2016 (3 pages)
7 April 2016Appointment of Adrian John Stirrup as a director on 24 March 2016 (3 pages)
17 March 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
17 March 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
9 March 2016Appointment of Simon Peter Rothberg as a director on 1 March 2016 (3 pages)
9 March 2016Appointment of Simon Peter Rothberg as a director on 1 March 2016 (3 pages)
22 January 2016Appointment of Mr William Michael Lindsay as a director on 12 January 2016 (3 pages)
22 January 2016Appointment of Mr William Michael Lindsay as a director on 12 January 2016 (3 pages)
30 December 2015Appointment of Robert S England as a secretary on 16 December 2015 (3 pages)
30 December 2015Appointment of Robert S England as a secretary on 16 December 2015 (3 pages)
30 December 2015Termination of appointment of Paul John Carroll as a secretary on 15 December 2015 (2 pages)
30 December 2015Termination of appointment of Paul John Carroll as a secretary on 15 December 2015 (2 pages)
14 November 2015Termination of appointment of Colin Ivor Lehmann as a director on 29 October 2015 (2 pages)
14 November 2015Termination of appointment of Colin Ivor Lehmann as a director on 29 October 2015 (2 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11,967,046
(22 pages)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11,967,046
(22 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
25 March 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
18 March 2015Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages)
18 March 2015Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages)
18 March 2015Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages)
23 February 2015Director's details changed for Yoel Minz on 4 February 2015 (3 pages)
23 February 2015Director's details changed for Yoel Minz on 4 February 2015 (3 pages)
23 February 2015Director's details changed for Yoel Minz on 4 February 2015 (3 pages)
23 January 2015Director's details changed for Yoel Minz on 8 January 2015 (3 pages)
23 January 2015Director's details changed for Yoel Minz on 8 January 2015 (3 pages)
20 November 2014Termination of appointment of Eric Hartley Senat as a director on 11 November 2014 (2 pages)
20 November 2014Termination of appointment of Eric Hartley Senat as a director on 11 November 2014 (2 pages)
29 October 2014Scheme of arrangement (7 pages)
29 October 2014Scheme of arrangement (7 pages)
18 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages)
18 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages)
18 August 2014Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (2 pages)
18 August 2014Termination of appointment of Gidon Shalom Suesskind as a director on 29 July 2014 (2 pages)
18 August 2014Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages)
18 August 2014Termination of appointment of Gidon Shalom Suesskind as a director on 29 July 2014 (2 pages)
18 August 2014Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (2 pages)
5 June 2014Termination of appointment of Shaul Shneider as a director (2 pages)
5 June 2014Termination of appointment of Shaul Shneider as a director (2 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,967,046
(28 pages)
6 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 11,967,046
(28 pages)
1 April 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
1 April 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
18 November 2013Auditor's resignation (2 pages)
18 November 2013Auditor's resignation (2 pages)
15 November 2013Section 519 (1 page)
15 November 2013Section 519 (1 page)
21 June 2013Termination of appointment of Walter Goldsmith as a director (2 pages)
21 June 2013Termination of appointment of Walter Goldsmith as a director (2 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (32 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (32 pages)
3 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (32 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
10 April 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
15 March 2013Appointment of Jean Margaret Stevenson as a director (3 pages)
15 March 2013Appointment of Jean Margaret Stevenson as a director (3 pages)
1 November 2012Appointment of Shaul Shneider as a director (3 pages)
1 November 2012Appointment of Shaul Shneider as a director (3 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (29 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (29 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (29 pages)
6 June 2012Appointment of Michael Jonathan Green as a director (3 pages)
6 June 2012Appointment of Mr Robert Cameron Hain as a director (3 pages)
6 June 2012Appointment of Mr Robert Cameron Hain as a director (3 pages)
6 June 2012Appointment of Michael Jonathan Green as a director (3 pages)
29 May 2012Termination of appointment of Zvi Itskovitch as a director (2 pages)
29 May 2012Termination of appointment of Zvi Itskovitch as a director (2 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
19 March 2012Termination of appointment of Naomi Hillel as a secretary (2 pages)
19 March 2012Appointment of Paul John Carroll as a secretary (3 pages)
19 March 2012Termination of appointment of Naomi Hillel as a secretary (2 pages)
19 March 2012Termination of appointment of Simon Rothberg as a secretary (2 pages)
19 March 2012Termination of appointment of Simon Rothberg as a secretary (2 pages)
19 March 2012Appointment of Paul John Carroll as a secretary (3 pages)
15 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 11,967,076
(5 pages)
15 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 11,967,076
(5 pages)
23 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2012Termination of appointment of Collin Cumberland as a director (2 pages)
14 February 2012Termination of appointment of Collin Cumberland as a director (2 pages)
9 January 2012Termination of appointment of John Daly as a director (2 pages)
9 January 2012Termination of appointment of John Daly as a director (2 pages)
7 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages)
7 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages)
7 June 2011Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (43 pages)
10 March 2011Appointment of Zvi Robert Itskovitch as a director (3 pages)
10 March 2011Appointment of Zvi Robert Itskovitch as a director (3 pages)
10 March 2011Termination of appointment of Bernard Schreier as a director (2 pages)
10 March 2011Termination of appointment of Bernard Schreier as a director (2 pages)
13 January 2011Termination of appointment of Eitan Raff as a director (2 pages)
13 January 2011Termination of appointment of Eitan Raff as a director (2 pages)
15 June 2010Director's details changed for Gidon Shalom Suesskino on 10 June 2010 (3 pages)
15 June 2010Director's details changed for Gidon Shalom Suesskino on 10 June 2010 (3 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (35 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (58 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2009Memorandum and Articles of Association (56 pages)
6 October 2009Statement of company's objects (1 page)
6 October 2009Statement of company's objects (1 page)
6 October 2009Memorandum and Articles of Association (56 pages)
4 June 2009Return made up to 08/05/09; full list of members (11 pages)
4 June 2009Return made up to 08/05/09; full list of members (11 pages)
26 May 2009Appointment terminated director david meller (1 page)
26 May 2009Appointment terminated director david meller (1 page)
14 May 2009Director's change of particulars / eric senat / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / john daly / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / siegfried ramseyer / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / bernard schreier / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / john daly / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / colin lehmann / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / siegfried ramseyer / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / collin cumberland / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / robert glatter / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / lesley secretan / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / robert glatter / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / collin cumberland / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / lesley secretan / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / walter goldsmith / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / colin lehmann / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / eric senat / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / bernard schreier / 14/04/2009 (1 page)
14 May 2009Director's change of particulars / walter goldsmith / 14/04/2009 (1 page)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
1 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
11 February 2009Director's change of particulars / david meller / 10/12/2007 (1 page)
11 February 2009Director's change of particulars / david meller / 10/12/2007 (1 page)
16 December 2008Director appointed lawrence martin weiss (2 pages)
16 December 2008Director appointed lawrence martin weiss (2 pages)
18 August 2008Ad 06/08/08\gbp si [email protected]=10764.26\gbp ic 9883571/9894335.26\ (2 pages)
18 August 2008Ad 06/08/08\gbp si [email protected]=10764.26\gbp ic 9883571/9894335.26\ (2 pages)
22 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Director appointed yoel minz logged form (1 page)
9 July 2008Appointment terminate, director menachem friedman logged form (1 page)
9 July 2008Return made up to 08/05/08; full list of members (25 pages)
9 July 2008Director appointed yoel minz logged form (1 page)
9 July 2008Return made up to 08/05/08; full list of members (25 pages)
9 July 2008Director appointed gidon shalom skesskind logged form (1 page)
9 July 2008Director appointed gidon shalom skesskind logged form (1 page)
9 July 2008Appointment terminate, director menachem friedman logged form (1 page)
25 June 2008Appointment terminated director menachem friedman (1 page)
25 June 2008Appointment terminated director menachem friedman (1 page)
29 May 2008Director appointed yoel minz (2 pages)
29 May 2008Director appointed yoel minz (2 pages)
29 May 2008Director appointed gidon shalom suesskino (2 pages)
29 May 2008Director appointed gidon shalom suesskino (2 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (54 pages)
27 March 2008Director appointed colin ivor lehmann (3 pages)
27 March 2008Director appointed colin ivor lehmann (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
6 June 2007Return made up to 08/05/07; full list of members (25 pages)
6 June 2007Return made up to 08/05/07; full list of members (25 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (50 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
9 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
9 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
5 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
5 April 2006Group of companies' accounts made up to 31 December 2005 (43 pages)
8 June 2005Return made up to 08/05/05; bulk list available separately (39 pages)
8 June 2005Return made up to 08/05/05; bulk list available separately (39 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
23 March 2005Group of companies' accounts made up to 31 December 2004 (39 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
1 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
1 June 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (39 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(27 pages)
2 June 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(27 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
2 April 2003Location of register of members (non legible) (1 page)
2 April 2003Location of register of members (non legible) (1 page)
27 March 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
27 March 2003Group of companies' accounts made up to 31 December 2002 (38 pages)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
24 March 2003New director appointed (3 pages)
24 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
15 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
9 May 2002Resolutions
  • RES13 ‐ Auditors resig and appo 29/04/02
(2 pages)
9 May 2002Auditor's resignation (1 page)
9 May 2002Resolutions
  • RES13 ‐ Auditors resig and appo 29/04/02
(2 pages)
9 May 2002Auditor's resignation (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
11 March 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
11 March 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
16 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(25 pages)
9 March 2001Full group accounts made up to 31 December 2000 (37 pages)
9 March 2001Full group accounts made up to 31 December 2000 (37 pages)
28 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
28 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(22 pages)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london. W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london. W1A 2AF (1 page)
13 March 2000Full group accounts made up to 31 December 1999 (38 pages)
13 March 2000Full group accounts made up to 31 December 1999 (38 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
25 June 1999New director appointed (4 pages)
25 June 1999New director appointed (4 pages)
6 June 1999Return made up to 08/05/99; bulk list available separately (9 pages)
6 June 1999Return made up to 08/05/99; bulk list available separately (9 pages)
16 April 1999Full group accounts made up to 31 December 1998 (35 pages)
16 April 1999Full group accounts made up to 31 December 1998 (35 pages)
6 February 1999Auditor's resignation (2 pages)
6 February 1999Auditor's resignation (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
10 June 1998Return made up to 08/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1998Return made up to 08/05/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998Director's particulars changed (1 page)
11 May 1998Director's particulars changed (1 page)
11 April 1998Full group accounts made up to 31 December 1997 (32 pages)
11 April 1998Full group accounts made up to 31 December 1997 (32 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
7 July 1997Full group accounts made up to 31 December 1996 (32 pages)
7 July 1997Full group accounts made up to 31 December 1996 (32 pages)
3 June 1997Return made up to 08/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
3 June 1997Return made up to 08/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
29 May 1996Return made up to 08/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 May 1996Return made up to 08/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 March 1996Full group accounts made up to 31 December 1995 (35 pages)
26 March 1996Full group accounts made up to 31 December 1995 (35 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
9 June 1995Return made up to 08/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
9 June 1995Return made up to 08/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 May 1995Ad 05/05/95--------- £ si 257370@1=257370 £ ic 9626201/9883571 (10 pages)
16 May 1995Ad 05/05/95--------- £ si 257370@1=257370 £ ic 9626201/9883571 (10 pages)
11 April 1995Secretary resigned (2 pages)
11 April 1995Secretary resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 May 1994Memorandum and Articles of Association (46 pages)
17 May 1994£ nc 10000000/20000000 21/04/94 (1 page)
17 May 1994£ nc 10000000/20000000 21/04/94 (1 page)
17 May 1994Memorandum and Articles of Association (46 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
23 June 1987Particulars of mortgage/charge (7 pages)
23 June 1987Particulars of mortgage/charge (7 pages)
8 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 1973Company name changed\certificate issued on 21/12/73 (2 pages)
21 December 1973Company name changed\certificate issued on 21/12/73 (2 pages)
26 October 1959Incorporation (16 pages)
26 October 1959Certificate of incorporation (1 page)
26 October 1959Certificate of incorporation (1 page)
26 October 1959Incorporation (16 pages)