London
EC2R 7HJ
Director Name | Mr Dennis Joseph Hegarty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Twelfth Floor 1 Angel Court London EC2R 7HJ |
Director Name | Charles Edward Barklamb |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 1993) |
Role | Bank Official |
Correspondence Address | 14 St Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Director Name | Mr Nigel Hales Brigden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 March 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Brambles Long Plough Aston Clinton Aylesbury Bucks HP22 5HA |
Director Name | Mr David Efrima |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 1991) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mr Royston Francis Spencer |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 1997) |
Role | Bank Official |
Correspondence Address | 19 Samuels Drive Thorpe Bay Southend On Sea Essex SS1 3PR |
Director Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Bank Executive |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Director Name | Mr David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(31 years, 4 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 | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 1999) |
Role | Bank Manager |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Mrs Barbara Elizabeth Chapman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 31 August 2017) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Michael Philip Levene |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 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 | Michael Philip Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 De Quincey Mews Royal Victoria Dock London E16 1SU |
Director Name | Naomi Hillel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British Israeli |
Status | Resigned |
Appointed | 01 October 2002(42 years, 8 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 |
Secretary Name | Naomi Hillel |
---|---|
Nationality | British Israeli |
Status | Resigned |
Appointed | 01 October 2002(42 years, 8 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 |
Secretary Name | Gordon Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2007) |
Role | Banker |
Correspondence Address | 34 Cypress Grove Ash Vale Surrey GU12 5QN |
Secretary Name | Simon Peter Rothberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(47 years, 11 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 | Mr Christopher Ian Barratt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2020) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Miss Felicia Susan Cohn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2020) |
Role | Head Of Operations And Banking |
Country of Residence | England |
Correspondence Address | 20 Stratford Place Marylebone London W1C 1BG |
Website | bankleumi.co.uk |
---|
Registered Address | Twelfth Floor 1 Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bank Leumi (Uk) PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
30 September 2020 | Termination of appointment of Christopher Ian Barratt as a director on 30 September 2020 (1 page) |
---|---|
29 September 2020 | Appointment of Mr Dennis Joseph Hegarty as a director on 29 September 2020 (2 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr Paul Minkoff as a director on 19 March 2020 (2 pages) |
19 March 2020 | Termination of appointment of Felicia Susan Cohn as a director on 19 March 2020 (1 page) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Appointment of Miss Felicia Susan Cohn as a director on 2 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
24 January 2018 | Termination of appointment of Barbara Elizabeth Chapman as a director on 31 August 2017 (1 page) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 April 2015 | Director's details changed for Mrs Barbara Elizabeth Chapman on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mrs Barbara Elizabeth Chapman on 20 April 2015 (2 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Appointment of Mr Christopher Ian Barratt as a director (2 pages) |
22 March 2012 | Appointment of Mr Christopher Ian Barratt as a director (2 pages) |
15 March 2012 | Termination of appointment of Naomi Hillel as a director (1 page) |
15 March 2012 | Termination of appointment of Naomi Hillel as a secretary (1 page) |
15 March 2012 | Termination of appointment of Nigel Brigden as a director (1 page) |
15 March 2012 | Termination of appointment of Nigel Brigden as a director (1 page) |
15 March 2012 | Termination of appointment of Simon Rothberg as a secretary (1 page) |
15 March 2012 | Termination of appointment of Naomi Hillel as a director (1 page) |
15 March 2012 | Termination of appointment of Simon Rothberg as a secretary (1 page) |
15 March 2012 | Termination of appointment of Naomi Hillel as a secretary (1 page) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Naomi Hillel on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Barbara Elizabeth Chapman on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mrs Barbara Elizabeth Chapman on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Naomi Hillel on 22 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 April 2005 | Return made up to 22/03/05; full list of members
|
20 April 2005 | Return made up to 22/03/05; full list of members
|
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members (8 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
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) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
6 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
6 April 2001 | Return made up to 22/03/01; full list of members (7 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 4/7 woodstock street london W1A 2AF (1 page) |
24 September 1999 | Return made up to 22/03/99; no change of members; amend (4 pages) |
24 September 1999 | Return made up to 22/03/99; no change of members; amend (4 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 22/03/99; no change of members (4 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
9 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
28 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 22/03/96; no change of members (4 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
26 March 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
5 April 1995 | Director resigned (2 pages) |
5 April 1995 | Director resigned (2 pages) |
24 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
24 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 February 1960 | Incorporation (13 pages) |
9 February 1960 | Incorporation (13 pages) |