Company NameKibbutz Representatives
Company StatusActive
Company Number02020158
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 May 1986(37 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameYigal Sela
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEmissary
Country of ResidenceIsrael
Correspondence AddressKibbutz Machanayim
Dn Chevel Korvazim
Israel
Director NameYehu Peleg
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 July 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressKibbutz Hulda
76842
Israel
Director NameUri Naamati
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 July 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleDirector-General
Country of ResidenceIsrael
Correspondence AddressKibbutz Reim
Mp Negev
85132
Israel
Director NameMr Michael Overlander
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2001(14 years, 11 months after company formation)
Appointment Duration23 years
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadway Close
London
NW11 7BA
Director NameChaim Kalman Friman
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 August 1992)
RoleEmissary
Correspondence Address41 Park Road
Prestwich
Manchester
Lancashire
M25 0ES
Director NameAmolz Or
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 August 1992)
RoleEmissary
Correspondence Address38 Sinclair Grove
London
NW11 9JG
Director NameMichael Steven Rosenberg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 July 2000)
RoleCivil Servant
Correspondence AddressKibbutz Maale Hahachamisha
Judean Hills 90835
Foreign
Secretary NameStephanie Rose
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 04 January 2000)
RoleCompany Director
Correspondence Address20 Grand Avenue
London
N10 3BB
Director NameMrs Lea Golan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed26 August 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 1997)
RoleEmissary
Correspondence Address47 Sevington Road
London
NW4 3RY
Director NameGili Baruch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed01 September 1995(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 July 2000)
RoleEmissary
Correspondence AddressKibbutz Urim
O N Hanegeven
85530 Israel
Foreign
Director NameSylvia Peleg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed01 October 1997(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2000)
RoleEmissary
Correspondence Address15
Woodlands
London
Nw11 Nqj
Secretary NameLamere Varda
NationalityBritish
StatusResigned
Appointed30 December 1999(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 2000)
RoleCompany Director
Correspondence AddressFlat 5 Canterbury Court
Woodlands
London
NW11 9QT
Secretary NameMrs Eva Tene
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 93 Sunny Gardens Road
London
NW4 1SH
Director NameMrs Drorit Pearl
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2000(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2003)
RoleTeacher
Correspondence AddressWoodlands
15 Golders Green
London
NW11 9QJ
Director NameAvik Malkin
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2000(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 April 2001)
RoleTeacher
Correspondence AddressKibbutz Gadot
Mp Galil Elyon 2
12325
Israel
Director NameIsrael Karni
Date of BirthJuly 1942 (Born 81 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2000(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 April 2001)
RoleCompany Director
Correspondence AddressMp Harey Yehuda
Zova
90870
Israel
Director NameMr Micha Tene
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2001(14 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 93
Sunny Gardens Road
London
NW4 1SH

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£21,516
Net Worth£642,524
Cash£15,048
Current Liabilities£4,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

17 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
30 July 2020Termination of appointment of Micha Tene as a director on 30 July 2020 (1 page)
23 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 January 2017Director's details changed for Mr Michael Overlander on 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
11 January 2017Director's details changed for Mr Michael Overlander on 31 December 2016 (2 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (7 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 January 2015Secretary's details changed for Mrs. Eva Tene on 5 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
22 January 2015Secretary's details changed for Mrs. Eva Tene on 5 January 2015 (1 page)
22 January 2015Annual return made up to 31 December 2014 no member list (7 pages)
22 January 2015Secretary's details changed for Mrs. Eva Tene on 5 January 2015 (1 page)
18 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 January 2014Director's details changed for Mr Micha Tene on 5 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Micha Tene on 5 January 2014 (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
8 January 2014Director's details changed for Mr Micha Tene on 5 January 2014 (2 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
11 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
13 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
13 November 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (7 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
12 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (12 pages)
13 January 2010Director's details changed for Yigal Sela on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. Micha Tene on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Yehu Peleg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Overlander on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Uri Naamati on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Yehu Peleg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Yigal Sela on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Uri Naamati on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr. Micha Tene on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Overlander on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Mr. Micha Tene on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Yigal Sela on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Yehu Peleg on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Michael Overlander on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Uri Naamati on 1 October 2009 (2 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
14 January 2009Annual return made up to 31/12/08 (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
14 January 2008Annual return made up to 31/12/07 (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
8 January 2007Annual return made up to 31/12/06 (2 pages)
8 January 2007Annual return made up to 31/12/06 (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (16 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Annual return made up to 31/12/05 (2 pages)
12 January 2006Annual return made up to 31/12/05 (2 pages)
5 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
5 December 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
18 January 2005Annual return made up to 31/12/04 (5 pages)
11 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
11 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
4 February 2004Full accounts made up to 31 December 2002 (19 pages)
24 January 2004Registered office changed on 24/01/04 from: 1A accommodation road london NW11 8ED (1 page)
24 January 2004Registered office changed on 24/01/04 from: 1A accommodation road london NW11 8ED (1 page)
24 January 2004Director resigned (1 page)
24 January 2004Annual return made up to 31/12/03 (6 pages)
24 January 2004Director resigned (1 page)
24 January 2004Annual return made up to 31/12/03 (6 pages)
9 January 2003Annual return made up to 31/12/02 (6 pages)
9 January 2003Annual return made up to 31/12/02 (6 pages)
20 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
20 December 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
18 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
4 January 2002Annual return made up to 31/12/01 (5 pages)
4 January 2002Annual return made up to 31/12/01 (5 pages)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
6 February 2001Annual return made up to 31/12/00 (5 pages)
6 February 2001Annual return made up to 31/12/00 (5 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000Secretary resigned (2 pages)
16 November 2000Secretary resigned (2 pages)
16 November 2000New secretary appointed (2 pages)
17 October 2000Full group accounts made up to 31 December 1999 (15 pages)
17 October 2000Full group accounts made up to 31 December 1999 (15 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Secretary resigned
(4 pages)
28 October 1999Full group accounts made up to 31 December 1998 (17 pages)
28 October 1999Full group accounts made up to 31 December 1998 (17 pages)
6 February 1999Annual return made up to 31/12/98 (4 pages)
6 February 1999Annual return made up to 31/12/98 (4 pages)
12 October 1998Full group accounts made up to 31 December 1997 (16 pages)
12 October 1998Full group accounts made up to 31 December 1997 (16 pages)
5 March 1998Annual return made up to 31/12/97 (6 pages)
5 March 1998Annual return made up to 31/12/97 (6 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
19 January 1996Annual return made up to 31/12/95 (4 pages)
19 January 1996Annual return made up to 31/12/95 (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
15 May 1986Certificate of incorporation (1 page)
15 May 1986Certificate of incorporation (1 page)