London
Wic 1bg
Director Name | Nicholas John Treble |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(56 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Michael Schiller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Israeli,American |
Status | Current |
Appointed | 10 November 2020(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Timothy Wills Hugh Capon |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 February 2003) |
Role | Solicitor |
Correspondence Address | 12 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 11 June 2013) |
Role | Chartered Accountant Company D |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Jeffrey Michael Greenwood |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 April 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Summit Lodge Lower Terrace Hampstead London NW3 6RF |
Director Name | Mr David Efrima |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 08 June 1991) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mr John Daly |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 December 2011) |
Role | Banker |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Israel Hayon |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 May 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 May 1996) |
Role | Bank Executive |
Correspondence Address | 47 Shimeon Ben Zvi Street Givatayim Foreign Israel |
Director Name | Mr David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1992) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1992) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 1999) |
Role | Bank Manager |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mr David Friedmann |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 April 1993(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 September 1995) |
Role | Banker |
Correspondence Address | 20 Wissotzky Street Tel Aviv 62338 Israel |
Secretary Name | Gordon Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(33 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 34 Cypress Grove Ash Vale Surrey GU12 5QN |
Director Name | Mr Robert Glatter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(34 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Uri Galili |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 January 1995(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2001) |
Role | Banker |
Correspondence Address | 9 Saint Regis Heights Firecrest Drive Hampstead London NW3 7NE |
Director Name | Shlomo Handel |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 April 1995(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 1999) |
Role | Banker |
Correspondence Address | 8 Feinstein Street Ramat-Aviv 6 Tel-Aviv 69123 Israel |
Director Name | Mr Peter Alan Jacobs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 29 Daleham Gardens London NW3 5BY |
Secretary Name | Michael Philip Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 De Quincey Mews Royal Victoria Dock London E16 1SU |
Secretary Name | Naomi Hillel |
---|---|
Nationality | British Israeli |
Status | Resigned |
Appointed | 01 October 2002(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Oakwood Park Road Southgate London N14 6QD |
Director Name | Baroness Susan Adele Greenfield |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2006) |
Role | A Professor Of Pharmacology |
Country of Residence | England |
Correspondence Address | Flat 41 The Lion Brewery St Thomas Street Oxford OX1 1JE |
Director Name | Collin Edward Cumberland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Michael Bar Haim |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 July 2007(47 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2008) |
Role | Banker |
Correspondence Address | Eino Shakt 6/8 Jerusalem 96 922 Israel |
Director Name | Menachem Friedman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 2007(48 years after company formation) |
Appointment Duration | 8 months (resigned 18 June 2008) |
Role | Banker |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Secretary Name | Simon Peter Rothberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(48 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Broadview Avenue Rainham Gillingham Kent ME8 9DB |
Director Name | Zvi Robert Itskovitch |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2011(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2012) |
Role | Banker |
Country of Residence | Israel |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Secretary Name | Paul John Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 2015) |
Role | Company Director |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Robert Cameron Hain |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2021) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Ittai Ben-Zeev |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 03 March 2015(55 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Shmulik Arbel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 June 2017(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2023) |
Role | Senior Management |
Country of Residence | Israel |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Gil Karni |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 May 2018(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 November 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bank Leumi (U.K.) Plc 20 Stratford Place London W1C 1BG |
Director Name | Mr Ronen Agassi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 August 2020(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2021) |
Role | Senior Management |
Country of Residence | Israel |
Correspondence Address | Twelfth Floor 1 Angel Court London EC2R 7HJ |
Website | www.bankleumi.co.uk |
---|
Registered Address | C/O Mha Macintyre Hudson 6th Floor London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
8.3m at £1 | Aib Nominees LTD 69.72% Ordinary |
---|---|
3.6m at £1 | Bank Leumi Le Israel Bm 30.09% Ordinary |
22.3k at £1 | Luxinvest Sa 0.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,230,000 |
Net Worth | £134,205,000 |
Cash | £288,624,000 |
Current Liabilities | £1,295,311,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 1 day from now) |
27 September 2017 | Delivered on: 27 September 2017 Satisfied on: 2 October 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Fully Satisfied |
---|---|
17 June 1987 | Delivered 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 |
12 November 2020 | Appointment of Mr Michael Schiller as a director on 10 November 2020 (2 pages) |
---|---|
12 November 2020 | Termination of appointment of Gil Karni as a director on 9 November 2020 (1 page) |
7 August 2020 | Appointment of Mr Ronen Agassi as a director on 6 August 2020 (2 pages) |
10 June 2020 | Termination of appointment of Adrian John Stirrup as a director on 1 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Anthony Landes as a director on 1 June 2020 (1 page) |
10 June 2020 | Termination of appointment of William Michael Lindsay as a director on 1 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Sasson Mordechay as a director on 31 May 2020 (1 page) |
10 June 2020 | Termination of appointment of Yoel Mintz as a director on 31 May 2020 (1 page) |
20 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
27 March 2020 | Group of companies' accounts made up to 31 December 2019 (65 pages) |
1 May 2019 | Confirmation statement made on 13 April 2019 with no updates (2 pages) |
16 April 2019 | Group of companies' accounts made up to 31 December 2018 (62 pages) |
8 August 2018 | Appointment of Anthony Landes as a director on 29 November 2017 (3 pages) |
15 May 2018 | Appointment of Gil Karni as a director on 6 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 13 April 2018 with no updates (2 pages) |
19 April 2018 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 14 December 2017
|
5 December 2017 | Appointment of Mr Robert Michael Levy as a director on 24 November 2017 (3 pages) |
5 December 2017 | Appointment of Mr Robert Michael Levy as a director on 24 November 2017 (3 pages) |
1 December 2017 | Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (2 pages) |
13 October 2017 | Termination of appointment of Simon Peter Rothberg as a director on 29 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Simon Peter Rothberg as a director on 29 September 2017 (2 pages) |
2 October 2017 | Satisfaction of charge 006403700002 in full (1 page) |
2 October 2017 | Satisfaction of charge 006403700002 in full (1 page) |
27 September 2017 | Registration of charge 006403700002, created on 27 September 2017 (29 pages) |
27 September 2017 | Registration of charge 006403700002, created on 27 September 2017 (29 pages) |
26 July 2017 | Appointment of Sasson Mordechay as a director on 12 July 2017 (3 pages) |
26 July 2017 | Appointment of Sasson Mordechay as a director on 12 July 2017 (3 pages) |
29 June 2017 | Appointment of Shmulik Arbel as a director on 21 June 2017 (3 pages) |
29 June 2017 | Appointment of Shmulik Arbel as a director on 21 June 2017 (3 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (50 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 March 2017 | Termination of appointment of Robert Cameron Hain as a director on 13 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Robert Cameron Hain as a director on 13 March 2017 (2 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
23 December 2016 | Termination of appointment of Ittai Ben-Zeev as a director on 14 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Ittai Ben-Zeev as a director on 14 December 2016 (2 pages) |
23 September 2016 | Resolutions
|
13 June 2016 | Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Lesley Jean Secretan as a director on 1 June 2016 (2 pages) |
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 May 2016 | Director's details changed for Adrian John Stirrup on 3 May 2016 (4 pages) |
10 May 2016 | Director's details changed for Adrian John Stirrup on 3 May 2016 (4 pages) |
14 April 2016 | Termination of appointment of Robert Glatter as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 March 2016 (2 pages) |
14 April 2016 | Termination of appointment of Robert Glatter as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Nicholas John Treble as a director on 24 March 2016 (3 pages) |
7 April 2016 | Appointment of Adrian John Stirrup as a director on 24 March 2016 (3 pages) |
7 April 2016 | Appointment of Nicholas John Treble as a director on 24 March 2016 (3 pages) |
7 April 2016 | Appointment of Adrian John Stirrup as a director on 24 March 2016 (3 pages) |
17 March 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
17 March 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
9 March 2016 | Appointment of Simon Peter Rothberg as a director on 1 March 2016 (3 pages) |
9 March 2016 | Appointment of Simon Peter Rothberg as a director on 1 March 2016 (3 pages) |
22 January 2016 | Appointment of Mr William Michael Lindsay as a director on 12 January 2016 (3 pages) |
22 January 2016 | Appointment of Mr William Michael Lindsay as a director on 12 January 2016 (3 pages) |
30 December 2015 | Appointment of Robert S England as a secretary on 16 December 2015 (3 pages) |
30 December 2015 | Appointment of Robert S England as a secretary on 16 December 2015 (3 pages) |
30 December 2015 | Termination of appointment of Paul John Carroll as a secretary on 15 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Paul John Carroll as a secretary on 15 December 2015 (2 pages) |
14 November 2015 | Termination of appointment of Colin Ivor Lehmann as a director on 29 October 2015 (2 pages) |
14 November 2015 | Termination of appointment of Colin Ivor Lehmann as a director on 29 October 2015 (2 pages) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
25 March 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
18 March 2015 | Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages) |
18 March 2015 | Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages) |
18 March 2015 | Appointment of Ittai Ben-Zeev as a director on 3 March 2015 (3 pages) |
23 February 2015 | Director's details changed for Yoel Minz on 4 February 2015 (3 pages) |
23 February 2015 | Director's details changed for Yoel Minz on 4 February 2015 (3 pages) |
23 February 2015 | Director's details changed for Yoel Minz on 4 February 2015 (3 pages) |
23 January 2015 | Director's details changed for Yoel Minz on 8 January 2015 (3 pages) |
23 January 2015 | Director's details changed for Yoel Minz on 8 January 2015 (3 pages) |
20 November 2014 | Termination of appointment of Eric Hartley Senat as a director on 11 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Eric Hartley Senat as a director on 11 November 2014 (2 pages) |
29 October 2014 | Scheme of arrangement (7 pages) |
29 October 2014 | Scheme of arrangement (7 pages) |
18 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages) |
18 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages) |
18 August 2014 | Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Gidon Shalom Suesskind as a director on 29 July 2014 (2 pages) |
18 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (3 pages) |
18 August 2014 | Termination of appointment of Gidon Shalom Suesskind as a director on 29 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (2 pages) |
5 June 2014 | Termination of appointment of Shaul Shneider as a director (2 pages) |
5 June 2014 | Termination of appointment of Shaul Shneider as a director (2 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 April 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
1 April 2014 | Group of companies' accounts made up to 31 December 2013 (39 pages) |
18 November 2013 | Auditor's resignation (2 pages) |
18 November 2013 | Auditor's resignation (2 pages) |
15 November 2013 | Section 519 (1 page) |
15 November 2013 | Section 519 (1 page) |
21 June 2013 | Termination of appointment of Walter Goldsmith as a director (2 pages) |
21 June 2013 | Termination of appointment of Walter Goldsmith as a director (2 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (32 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (32 pages) |
3 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (32 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
10 April 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
15 March 2013 | Appointment of Jean Margaret Stevenson as a director (3 pages) |
15 March 2013 | Appointment of Jean Margaret Stevenson as a director (3 pages) |
1 November 2012 | Appointment of Shaul Shneider as a director (3 pages) |
1 November 2012 | Appointment of Shaul Shneider as a director (3 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (29 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (29 pages) |
11 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (29 pages) |
6 June 2012 | Appointment of Michael Jonathan Green as a director (3 pages) |
6 June 2012 | Appointment of Mr Robert Cameron Hain as a director (3 pages) |
6 June 2012 | Appointment of Mr Robert Cameron Hain as a director (3 pages) |
6 June 2012 | Appointment of Michael Jonathan Green as a director (3 pages) |
29 May 2012 | Termination of appointment of Zvi Itskovitch as a director (2 pages) |
29 May 2012 | Termination of appointment of Zvi Itskovitch as a director (2 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
12 April 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
19 March 2012 | Termination of appointment of Naomi Hillel as a secretary (2 pages) |
19 March 2012 | Appointment of Paul John Carroll as a secretary (3 pages) |
19 March 2012 | Termination of appointment of Naomi Hillel as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Simon Rothberg as a secretary (2 pages) |
19 March 2012 | Termination of appointment of Simon Rothberg as a secretary (2 pages) |
19 March 2012 | Appointment of Paul John Carroll as a secretary (3 pages) |
15 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
15 March 2012 | Statement of capital following an allotment of shares on 16 February 2012
|
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
14 February 2012 | Termination of appointment of Collin Cumberland as a director (2 pages) |
14 February 2012 | Termination of appointment of Collin Cumberland as a director (2 pages) |
9 January 2012 | Termination of appointment of John Daly as a director (2 pages) |
9 January 2012 | Termination of appointment of John Daly as a director (2 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages) |
7 June 2011 | Annual return made up to 8 May 2011 with bulk list of shareholders (26 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
11 April 2011 | Group of companies' accounts made up to 31 December 2010 (43 pages) |
10 March 2011 | Appointment of Zvi Robert Itskovitch as a director (3 pages) |
10 March 2011 | Appointment of Zvi Robert Itskovitch as a director (3 pages) |
10 March 2011 | Termination of appointment of Bernard Schreier as a director (2 pages) |
10 March 2011 | Termination of appointment of Bernard Schreier as a director (2 pages) |
13 January 2011 | Termination of appointment of Eitan Raff as a director (2 pages) |
13 January 2011 | Termination of appointment of Eitan Raff as a director (2 pages) |
15 June 2010 | Director's details changed for Gidon Shalom Suesskino on 10 June 2010 (3 pages) |
15 June 2010 | Director's details changed for Gidon Shalom Suesskino on 10 June 2010 (3 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
15 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (35 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
16 April 2010 | Group of companies' accounts made up to 31 December 2009 (58 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Memorandum and Articles of Association (56 pages) |
6 October 2009 | Statement of company's objects (1 page) |
6 October 2009 | Statement of company's objects (1 page) |
6 October 2009 | Memorandum and Articles of Association (56 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (11 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (11 pages) |
26 May 2009 | Appointment terminated director david meller (1 page) |
26 May 2009 | Appointment terminated director david meller (1 page) |
14 May 2009 | Director's change of particulars / eric senat / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / john daly / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / siegfried ramseyer / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / bernard schreier / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / john daly / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / colin lehmann / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / siegfried ramseyer / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / collin cumberland / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / robert glatter / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / lesley secretan / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / robert glatter / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / collin cumberland / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / lesley secretan / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / walter goldsmith / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / colin lehmann / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / eric senat / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / bernard schreier / 14/04/2009 (1 page) |
14 May 2009 | Director's change of particulars / walter goldsmith / 14/04/2009 (1 page) |
1 May 2009 | Resolutions
|
1 May 2009 | Resolutions
|
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
11 February 2009 | Director's change of particulars / david meller / 10/12/2007 (1 page) |
11 February 2009 | Director's change of particulars / david meller / 10/12/2007 (1 page) |
16 December 2008 | Director appointed lawrence martin weiss (2 pages) |
16 December 2008 | Director appointed lawrence martin weiss (2 pages) |
18 August 2008 | Ad 06/08/08\gbp si [email protected]=10764.26\gbp ic 9883571/9894335.26\ (2 pages) |
18 August 2008 | Ad 06/08/08\gbp si [email protected]=10764.26\gbp ic 9883571/9894335.26\ (2 pages) |
22 July 2008 | Resolutions
|
22 July 2008 | Resolutions
|
9 July 2008 | Director appointed yoel minz logged form (1 page) |
9 July 2008 | Appointment terminate, director menachem friedman logged form (1 page) |
9 July 2008 | Return made up to 08/05/08; full list of members (25 pages) |
9 July 2008 | Director appointed yoel minz logged form (1 page) |
9 July 2008 | Return made up to 08/05/08; full list of members (25 pages) |
9 July 2008 | Director appointed gidon shalom skesskind logged form (1 page) |
9 July 2008 | Director appointed gidon shalom skesskind logged form (1 page) |
9 July 2008 | Appointment terminate, director menachem friedman logged form (1 page) |
25 June 2008 | Appointment terminated director menachem friedman (1 page) |
25 June 2008 | Appointment terminated director menachem friedman (1 page) |
29 May 2008 | Director appointed yoel minz (2 pages) |
29 May 2008 | Director appointed yoel minz (2 pages) |
29 May 2008 | Director appointed gidon shalom suesskino (2 pages) |
29 May 2008 | Director appointed gidon shalom suesskino (2 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
4 April 2008 | Group of companies' accounts made up to 31 December 2007 (54 pages) |
27 March 2008 | Director appointed colin ivor lehmann (3 pages) |
27 March 2008 | Director appointed colin ivor lehmann (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
6 June 2007 | Return made up to 08/05/07; full list of members (25 pages) |
6 June 2007 | Return made up to 08/05/07; full list of members (25 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
11 April 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
9 June 2006 | Return made up to 08/05/06; full list of members
|
9 June 2006 | Return made up to 08/05/06; full list of members
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
5 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
5 April 2006 | Group of companies' accounts made up to 31 December 2005 (43 pages) |
8 June 2005 | Return made up to 08/05/05; bulk list available separately (39 pages) |
8 June 2005 | Return made up to 08/05/05; bulk list available separately (39 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | Resolutions
|
26 May 2005 | Resolutions
|
23 March 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
23 March 2005 | Group of companies' accounts made up to 31 December 2004 (39 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 08/05/04; full list of members
|
1 June 2004 | Return made up to 08/05/04; full list of members
|
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
19 April 2004 | Group of companies' accounts made up to 31 December 2003 (39 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 08/05/03; full list of members
|
2 June 2003 | Return made up to 08/05/03; full list of members
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
2 April 2003 | Location of register of members (non legible) (1 page) |
2 April 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
27 March 2003 | Group of companies' accounts made up to 31 December 2002 (38 pages) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned (1 page) |
15 May 2002 | Return made up to 08/05/02; full list of members
|
15 May 2002 | Return made up to 08/05/02; full list of members
|
9 May 2002 | Resolutions
|
9 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Resolutions
|
9 May 2002 | Auditor's resignation (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
11 March 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
11 March 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members
|
16 May 2001 | Return made up to 08/05/01; full list of members
|
9 March 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
9 March 2001 | Full group accounts made up to 31 December 2000 (37 pages) |
28 June 2000 | Return made up to 08/05/00; full list of members
|
28 June 2000 | Return made up to 08/05/00; full list of members
|
24 March 2000 | Registered office changed on 24/03/00 from: 4/7 woodstock st london. W1A 2AF (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 4/7 woodstock st london. W1A 2AF (1 page) |
13 March 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
13 March 2000 | Full group accounts made up to 31 December 1999 (38 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (4 pages) |
25 June 1999 | New director appointed (4 pages) |
6 June 1999 | Return made up to 08/05/99; bulk list available separately (9 pages) |
6 June 1999 | Return made up to 08/05/99; bulk list available separately (9 pages) |
16 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
16 April 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
7 December 1998 | New director appointed (2 pages) |
7 December 1998 | New director appointed (2 pages) |
10 June 1998 | Return made up to 08/05/98; bulk list available separately
|
10 June 1998 | Return made up to 08/05/98; bulk list available separately
|
11 May 1998 | Director's particulars changed (1 page) |
11 May 1998 | Director's particulars changed (1 page) |
11 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
11 April 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
7 July 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
7 July 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
3 June 1997 | Return made up to 08/05/97; bulk list available separately
|
3 June 1997 | Return made up to 08/05/97; bulk list available separately
|
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
29 May 1996 | Return made up to 08/05/96; bulk list available separately
|
29 May 1996 | Return made up to 08/05/96; bulk list available separately
|
26 March 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
26 March 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | New director appointed (2 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 08/05/95; bulk list available separately
|
9 June 1995 | Return made up to 08/05/95; bulk list available separately
|
16 May 1995 | Ad 05/05/95--------- £ si 257370@1=257370 £ ic 9626201/9883571 (10 pages) |
16 May 1995 | Ad 05/05/95--------- £ si 257370@1=257370 £ ic 9626201/9883571 (10 pages) |
11 April 1995 | Secretary resigned (2 pages) |
11 April 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
17 May 1994 | Resolutions
|
17 May 1994 | Resolutions
|
17 May 1994 | Memorandum 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 1994 | Memorandum and Articles of Association (46 pages) |
16 April 1992 | Resolutions
|
16 April 1992 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
21 April 1989 | Resolutions
|
21 April 1989 | Resolutions
|
6 May 1988 | Resolutions
|
6 May 1988 | Resolutions
|
23 June 1987 | Particulars of mortgage/charge (7 pages) |
23 June 1987 | Particulars of mortgage/charge (7 pages) |
8 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 December 1973 | Company name changed\certificate issued on 21/12/73 (2 pages) |
21 December 1973 | Company name changed\certificate issued on 21/12/73 (2 pages) |
26 October 1959 | Incorporation (16 pages) |
26 October 1959 | Certificate of incorporation (1 page) |
26 October 1959 | Certificate of incorporation (1 page) |
26 October 1959 | Incorporation (16 pages) |