Zichron Yaacov
Israel
Director Name | Yaacov Ben-Ari |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 45 Sweden Street Haifa Israel |
Director Name | Menachem Rimon |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 81 Sweden Street Haifa Israel |
Secretary Name | Ronald James Elvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1995) |
Role | Company Director |
Correspondence Address | Little Shelving Ford 37a London Road Liphook Hampshire GU30 7AP |
Secretary Name | Isaac Navon |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 January 1995(11 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 71 Bat Chen Bitan Aharon Israel |
Director Name | Isaac Navon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 April 2004(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 71 Bat Chen Bitan Aharon Israel |
Director Name | Mr Paul Markantonis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Holford Road London NW3 1AD |
Director Name | Raphael Porat |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2012) |
Role | Shipbroker |
Country of Residence | United States |
Correspondence Address | 27 Hermit Thrush Pl Suite 6 The Woodlands Texas 77382-5375 United States |
Secretary Name | Mr Paul Markantonis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 20 December 2007(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Holford Road London NW3 1AD |
Director Name | Mr Laurent Jacques Gabriel Grasset |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2012(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | People's Republic Of China |
Correspondence Address | Unit 1101 Block 6 Yanlord Garden, Lane 99 Pu Cheng Road Pudong District Shanghai People's Republic Of China |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Dan (Holdings) Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,360 |
Cash | £4,059 |
Current Liabilities | £161,208 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 February 2024 (overdue) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
27 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 February 2015 | Termination of appointment of Paul Markantonis as a secretary on 31 March 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 May 2014 | Termination of appointment of Paul Markantonis as a director (1 page) |
8 May 2014 | Termination of appointment of Laurent Grasset as a director (1 page) |
31 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
28 March 2013 | Termination of appointment of Raphael Porat as a director (1 page) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Appointment of Mr Laurent Jacques Gabriel Grasset as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
19 July 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Director's details changed for Paul Markantonis on 1 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Paul Markantonis on 1 October 2009 (2 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
23 February 2010 | Director's details changed for Amir Rimon on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Markantonis on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Paul Markantonis on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Raphael Porat on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Raphael Porat on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Amir Rimon on 1 October 2009 (2 pages) |
28 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | New director appointed (1 page) |
31 December 2007 | New secretary appointed;new director appointed (1 page) |
27 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
24 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
4 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 March 2005 | Return made up to 15/02/05; full list of members
|
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
22 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
13 April 2004 | Return made up to 15/02/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 3 sheldon square london W2 6PS (1 page) |
19 May 2003 | Return made up to 15/02/03; full list of members (6 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 April 2002 | Return made up to 15/02/02; full list of members (6 pages) |
10 January 2002 | Return made up to 15/02/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 March 2001 | Director resigned (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 April 2000 | Return made up to 15/02/00; full list of members
|
20 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
17 May 1999 | Return made up to 15/02/99; full list of members
|
15 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
2 May 1997 | Return made up to 15/02/97; no change of members (4 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: morison stoneham,chartered accts 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Return made up to 15/02/96; full list of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
18 July 1995 | Resolutions
|
11 May 1995 | Return made up to 15/02/95; no change of members (4 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1983 | Company name changed\certificate issued on 24/11/83 (2 pages) |
27 September 1983 | Certificate of incorporation (1 page) |