Tel Aviv
61001
Director Name | Christopher George Bergstrom |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2006) |
Role | Tea Brokers |
Correspondence Address | 26 Park Drive Romford Essex RM1 4LH |
Director Name | Mrs Violet Mary Wheatley |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Pinehaven Nyetimber Copse West Chiltington Pulborough West Sussex RH20 2NE |
Secretary Name | Christopher George Bergstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 26 Park Drive Romford Essex RM1 4LH |
Director Name | Eyal Weinberg |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2006(21 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2017) |
Role | V P Finance |
Country of Residence | Israel |
Correspondence Address | 17 Kibush Havoda St Herzelia 46322 Israel |
Director Name | Mr James Dawson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 126 Watermead Road Luton Bedfordshire LU3 2TF |
Secretary Name | Mr James Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(21 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 126 Watermead Road Luton Bedfordshire LU3 2TF |
Director Name | Mr Eyal Menachem |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2019) |
Role | V P Finance |
Country of Residence | Israel |
Correspondence Address | 4 Modelyani Street, Tel Aviv, Isarel 4 Modelyani S Tel Aviv Israel |
Registered Address | 2 Calico House Plantation Wharf London SW11 3TN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
25 February 2024 | Cessation of James Dawson as a person with significant control on 20 February 2024 (1 page) |
---|---|
25 February 2024 | Termination of appointment of James Dawson as a director on 20 February 2024 (1 page) |
25 February 2024 | Termination of appointment of James Dawson as a secretary on 20 February 2024 (1 page) |
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
30 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
30 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
14 August 2019 | Termination of appointment of Eyal Menachem as a director on 1 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Yaniv Vidavsky as a director on 1 August 2019 (2 pages) |
31 July 2019 | Registered office address changed from 3 the Glass House 3 Royal Oak Yard London SE1 3GE to 2 Calico House Plantation Wharf London SW11 3TN on 31 July 2019 (1 page) |
29 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
4 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Mr Eyal Menachem as a director on 1 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Eyal Weinberg as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Eyal Weinberg as a director on 30 June 2017 (1 page) |
11 July 2017 | Appointment of Mr Eyal Menachem as a director on 1 July 2017 (2 pages) |
6 July 2017 | Notification of James Dawson as a person with significant control on 1 January 2017 (2 pages) |
6 July 2017 | Notification of James Dawson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of James Dawson as a person with significant control on 1 January 2017 (2 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 July 2011 | Director's details changed for James Dawson on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for James Dawson on 4 July 2011 (2 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Director's details changed for James Dawson on 4 July 2011 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Eyal Weinberg on 6 June 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 06/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed;new director appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 September 2005 | Return made up to 06/06/05; full list of members (2 pages) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o tonkin trading LIMITED 3 the glass house 3 royal oak yard london SE1 3GE (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: c/o tonkin trading LIMITED 3 the glass house 3 royal oak yard london SE1 3GE (1 page) |
15 September 2005 | Location of debenture register (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 06/06/05; full list of members (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 95 worship street london EC2A 2BZ (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 95 worship street london EC2A 2BZ (1 page) |
16 July 2004 | Company name changed anglo-asiatic company LIMITED(th e)\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed anglo-asiatic company LIMITED(th e)\certificate issued on 16/07/04 (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
16 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
25 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 95 worship street london EC2A 2BZ (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 95 worship street london EC2A 2BZ (1 page) |
6 July 2000 | Return made up to 06/06/00; full list of members
|
6 July 2000 | Return made up to 06/06/00; full list of members
|
23 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Return made up to 06/06/99; full list of members
|
11 June 1999 | Return made up to 06/06/99; full list of members
|
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
30 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
31 July 1996 | Return made up to 06/06/96; full list of members (6 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |