London
W1C 1BG
Director Name | Mr Andy Mallin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 13 October 2020) |
Role | Cbo |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Dennis Joseph Hegarty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2020(40 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 13 October 2020) |
Role | Cro |
Country of Residence | England |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr David Granot |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1995) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mr David Efrima |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 1992(12 years, 9 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 28 June 1991) |
Role | Bank Executive |
Correspondence Address | 26 Bancroft Avenue London N2 0AS |
Director Name | Mr Dov Kol |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Bank Official |
Correspondence Address | 23 Hallswelle Road London NW11 0DH |
Director Name | Mr Geoffrey Maurice Wisenfeld |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 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 1992(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 9 Bowls Close Stanmore Middlesex HA7 3LF |
Secretary Name | Brian Joseph Manton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 1999) |
Role | Company Director |
Correspondence Address | 72 Leighcliff Road Leigh On Sea Essex SS9 1DN |
Director Name | Michael Philip Levene |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 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 | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50/1 Belsize Square London NW3 4HN |
Director Name | Shlomo Pergament |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 May 1996(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2001) |
Role | Banker |
Correspondence Address | 4 Bertonov Street Tel Aviv 69400 |
Director Name | Mrs Lesley Jean Secretan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(16 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Secretary Name | Michael Philip Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(19 years, 11 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 | Ehud Moverman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 September 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 March 2008) |
Role | Banker |
Correspondence Address | 18 Poaleg Harakevet St Givatayim 532/57 Israel |
Director Name | Naomi Hillel |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British Israeli |
Status | Resigned |
Appointed | 01 October 2002(23 years, 3 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(23 years, 3 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(23 years, 3 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(28 years, 6 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 | Menachem Friedman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 March 2008(28 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 June 2008) |
Role | Banker |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Lawrence Martin Weiss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2009(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Eliyahu Katzav |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2014(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2017) |
Role | Ceo/Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Michael John Duval |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Director Name | Mr Dhavarajh Leonard Frank |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2016(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Registered Address | 20 Stratford Place London W1C 1BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Bank Leumi Le Israel Bm 50.00% Ordinary |
---|---|
1 at £1 | Hevra Lerishumin Shel 50.00% Ordinary |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2020 | Application to strike the company off the register (3 pages) |
20 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Dennis Joseph Hegarty as a director on 20 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Andy Mallin as a director on 18 March 2020 (2 pages) |
19 November 2019 | Termination of appointment of Dhavarajh Leonard Frank as a director on 31 October 2019 (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) |
14 November 2018 | Termination of appointment of Michael John Duval as a director on 6 August 2018 (1 page) |
14 November 2018 | Appointment of Mr Gil Karni as a director on 6 August 2018 (2 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Eliyahu Katzav as a director on 21 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Eliyahu Katzav as a director on 21 November 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 (7 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
12 September 2016 | Termination of appointment of Lesley Jean Secretan as a director on 5 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Lesley Jean Secretan as a director on 5 September 2016 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Appointment of Mr Dhavarajh Leonard Frank as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Dhavarajh Leonard Frank as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Michael John Duval as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Michael John Duval as a director on 2 September 2016 (2 pages) |
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
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) |
6 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Lawrence Martin Weiss as a director on 31 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Eliyahu Katzav as a director on 1 August 2014 (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) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
25 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) |
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 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) |
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) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 April 2011 | Appointment of Mr Lawrence Martin Weiss as a director (2 pages) |
13 April 2011 | Appointment of Mr Lawrence Martin Weiss as a director (2 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 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 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 May 2009 | Director's change of particulars / lesley secretan / 16/04/2009 (1 page) |
26 May 2009 | Director's change of particulars / lesley secretan / 16/04/2009 (1 page) |
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) |
25 June 2008 | Appointment terminated director menachem friedman (1 page) |
25 June 2008 | Appointment terminated director menachem friedman (1 page) |
17 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 April 2008 | Director appointed menachem friedman (2 pages) |
2 April 2008 | Director appointed menachem friedman (2 pages) |
18 March 2008 | Appointment terminated director ehud moverman (1 page) |
18 March 2008 | Appointment terminated director ehud moverman (1 page) |
7 January 2008 | Secretary 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) |
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 (3 pages) |
16 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 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 (3 pages) |
10 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
1 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
|
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
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 (2 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | New secretary appointed;new director appointed (2 pages) |
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | New secretary appointed;new director 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
|
2 April 2002 | Return made up to 22/03/02; full list of members
|
29 January 2002 | Resolutions
|
29 January 2002 | Resolutions
|
28 September 2001 | New director appointed (2 pages) |
28 September 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 | Director resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
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 (3 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 April 2001 | Return made up to 22/03/01; full list of members
|
6 April 2001 | Return made up to 22/03/01; full list of members
|
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) |
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 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
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; full list of members (6 pages) |
14 April 1999 | Return made up to 22/03/99; full list of members (6 pages) |
11 April 1998 | Return made up to 22/03/98; no change of members
|
11 April 1998 | Return made up to 22/03/98; no change of members
|
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) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
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) |
4 April 1997 | Return made up to 22/03/97; no change of members
|
4 April 1997 | Return made up to 22/03/97; no change of members
|
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 December 1995 | Director resigned (2 pages) |
27 December 1995 | Director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
24 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |