London
EC2N 4BQ
Director Name | Mr Yair Hamburger |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 24 May 2011(40 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chairman Of Investment Group |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Aryeh Yaakov Peretz |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 April 2017(46 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Cfo - Harel Investment And Financial Svcs Ltd |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Kiernan Murphy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Nathan Thomas Mathis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2022(51 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Amir Levin |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 February 2022(51 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Gilad Shapiro |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 June 2022(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Secretary Name | Mr Daniel Lee Reah |
---|---|
Status | Current |
Appointed | 14 February 2024(53 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Kenneth Muir Davidson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 22 January 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Yair Hamburger |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Insurance Broker |
Country of Residence | Israel |
Correspondence Address | 29 Haganim Road Kfar Schmaryahu Israel |
Director Name | Mr Roger Bernard Marks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Insurance Broker |
Correspondence Address | Sharon Hotel Herzliya 46748 Foreign |
Director Name | Mr Philip John May |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 56 Clarence Road North Benfleet Essex SS7 1HT |
Director Name | Martin Mendoza |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 49 Meadway Hampstead Garden Suburb London NW11 6PL |
Director Name | Timothy James Watkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 1994) |
Role | Insurance Broker |
Correspondence Address | Coveneys Boxted Church Road Great Horkesley Colchester Essex CO6 4AL |
Secretary Name | Alan Francis Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(21 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 17 December 1992) |
Role | Company Director |
Correspondence Address | 50 Golf Links Road Ferndown Dorset BH22 8BZ |
Secretary Name | John Thomas Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | 24 Cogdean Close Corfe Mullen Wimborne Dorset BH21 3XA |
Secretary Name | Martin Mendoza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1994(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 49 Meadway Hampstead Garden Suburb London NW11 6PL |
Secretary Name | Mr Kenneth Muir Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(28 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherith House Little Easton Great Dunmow Essex CM6 2ES |
Director Name | Mr John Crispin Speers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Raj Rupal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Secretary Name | Mr Raj Rupal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fernhall Drive Redbridge Ilford Essex IG4 5BW |
Director Name | Mark Kiedish |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 24 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Secretary Name | Mark Kiedish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(36 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Nicholas James Rowe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2009(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 July 2014) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1PE |
Director Name | Mr Ronen Agassi |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 2011(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 April 2017) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Sammy Bassat |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 August 2012(41 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 February 2022) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Jane Joslin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2018) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr Robert Stephen Wilkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 107 Leadenhall Street London EC3A 4AF |
Director Name | Mr David Alan Smith |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2021) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mr Nathan Thomas Mathis |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Kay Louise Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Director Name | Mrs Nataly Mishan-Zakai |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 February 2022(51 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 22 Bishopsgate London EC2N 4BQ |
Registered Address | 22 Bishopsgate London EC2N 4BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6.7k at £1 | Harel Insurance Investments LTD 66.67% Ordinary |
---|---|
3.3k at £1 | Harel Hamishmar Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £283,361 |
Net Worth | £528,092 |
Cash | £176,691 |
Current Liabilities | £552,917 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
16 March 2021 | Termination of appointment of David Alan Smith as a director on 12 March 2021 (1 page) |
---|---|
21 February 2021 | Registered office address changed from 107 Leadenhall Street London EC3A 4AF to 22 Bishopsgate London EC2N 4BQ on 21 February 2021 (1 page) |
18 June 2020 | Full accounts made up to 31 December 2019 (14 pages) |
27 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Nathan Thomas Mathis as a director on 1 January 2020 (2 pages) |
29 August 2019 | Termination of appointment of Robert Stephen Wilkinson as a director on 28 August 2019 (1 page) |
13 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
2 May 2018 | Appointment of Mr David Alan Smith as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Jane Joslin as a director on 30 April 2018 (1 page) |
27 March 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
26 January 2018 | Termination of appointment of Ronen Agassi as a director on 12 April 2017 (1 page) |
26 January 2018 | Termination of appointment of a director (1 page) |
26 January 2018 | Appointment of Mr Aryeh Yaakov Peretz as a director on 15 April 2017 (2 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Appointment of Mr John Roderick Graham as a director on 24 July 2014 (4 pages) |
10 September 2014 | Appointment of Mr John Roderick Graham as a director on 24 July 2014 (4 pages) |
4 September 2014 | Appointment of Robert Stephen Wilkinson as a director on 24 July 2014 (3 pages) |
4 September 2014 | Appointment of Robert Stephen Wilkinson as a director on 24 July 2014 (3 pages) |
2 September 2014 | Appointment of Mrs Jane Joslin as a director on 24 July 2014 (3 pages) |
2 September 2014 | Appointment of Mrs Jane Joslin as a director on 24 July 2014 (3 pages) |
21 August 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to 107 Leadenhall Street London EC3A 4AF on 21 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Mark Kiedish as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Mark Kiedish as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Mark Kiedish as a secretary on 1 August 2014 (1 page) |
21 August 2014 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE to 107 Leadenhall Street London EC3A 4AF on 21 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Kiedish as a director on 24 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Crispin Speers as a director on 24 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Nicholas James Rowe as a director on 24 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of John Crispin Speers as a director on 24 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Mark Kiedish as a director on 24 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Nicholas James Rowe as a director on 24 July 2014 (2 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 January 2014 | Termination of appointment of Kenneth Davidson as a director (1 page) |
22 January 2014 | Termination of appointment of Kenneth Davidson as a director (1 page) |
9 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Appointment of Mr Sammy Bassat as a director (2 pages) |
29 August 2012 | Appointment of Mr Sammy Bassat as a director (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
1 June 2011 | Appointment of Mr Ronen Agassi as a director (2 pages) |
1 June 2011 | Appointment of Mr Ronen Agassi as a director (2 pages) |
1 June 2011 | Appointment of Mr Yair Hamburger as a director (2 pages) |
1 June 2011 | Appointment of Mr Yair Hamburger as a director (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Mr Kenneth Muir Davidson on 18 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mark Kiedish on 18 March 2010 (1 page) |
24 March 2010 | Director's details changed for Nicholas James Rowe on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gideon Judah Hamburger on 18 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Nicholas James Rowe on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gideon Judah Hamburger on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Crispin Speers on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Kenneth Muir Davidson on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for John Crispin Speers on 18 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mark Kiedish on 18 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mark Kiedish on 18 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mark Kiedish on 18 March 2010 (2 pages) |
27 August 2009 | Director appointed nicholas james rowe (1 page) |
27 August 2009 | Director appointed nicholas james rowe (1 page) |
1 August 2009 | Appointment terminated director raj rupal (1 page) |
1 August 2009 | Director appointed mark kiedish (1 page) |
1 August 2009 | Director appointed mark kiedish (1 page) |
1 August 2009 | Secretary appointed mark kiedish (1 page) |
1 August 2009 | Appointment terminated director raj rupal (1 page) |
1 August 2009 | Appointment terminated secretary raj rupal (1 page) |
1 August 2009 | Appointment terminated secretary raj rupal (1 page) |
1 August 2009 | Secretary appointed mark kiedish (1 page) |
16 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 March 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
18 June 2007 | Return made up to 18/03/07; full list of members (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
18 May 2007 | Section 394 (1 page) |
18 May 2007 | Section 394 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 12 york gate london NW1 4QS (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 12 york gate london NW1 4QS (1 page) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New secretary appointed (1 page) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (2 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 March 2004 | Return made up to 18/03/04; full list of members (2 pages) |
22 March 2004 | Return made up to 18/03/04; full list of members (2 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
19 March 2003 | Return made up to 18/03/03; full list of members (3 pages) |
19 March 2003 | Return made up to 18/03/03; full list of members (3 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
22 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
10 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 May 1998 | Return made up to 18/03/98; full list of members (8 pages) |
18 May 1998 | Return made up to 18/03/98; full list of members (8 pages) |
9 June 1997 | Return made up to 18/03/97; change of members (8 pages) |
9 June 1997 | Return made up to 18/03/97; change of members (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 April 1996 | Return made up to 18/03/96; no change of members (6 pages) |
16 April 1996 | Return made up to 18/03/96; no change of members (6 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 March 1995 | Return made up to 18/03/95; full list of members (16 pages) |
31 March 1995 | Return made up to 18/03/95; full list of members (16 pages) |
10 March 1994 | Company name changed hamishmar firstcity insurance br okers LIMITED\certificate issued on 11/03/94 (2 pages) |
10 March 1994 | Company name changed hamishmar firstcity insurance br okers LIMITED\certificate issued on 11/03/94 (2 pages) |
1 February 1971 | Certificate of incorporation (1 page) |
1 February 1971 | Certificate of incorporation (1 page) |