Magshimim
56910
Israel
Director Name | Mr Arie Kilman |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 25 October 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Secretary Name | Mr Asaf Berenstein |
---|---|
Status | Current |
Appointed | 21 March 2022(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | David Assia |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 3 Hagiva Street Savyon Foreign Israel |
Director Name | Mr Roy Machnes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 43 Mevoot Street Savyon 56510 Israel |
Director Name | Alexander Hill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 3 Beechtree Close Stanmore Middlesex HA7 4UB |
Secretary Name | Alexander Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(2 years after company formation) |
Appointment Duration | 2 years (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 16 Hazelwood Avenue Newton Mearns Glasgow G77 5PT Scotland |
Director Name | John Patrick O Reilly |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 71 Pinehill Road Crowthorne Berkshire RG11 7JD |
Secretary Name | Elan Jacob Penn |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 07 July 1994(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 20 Hatichon Street Savyon Israel |
Director Name | Shabtai Shaanani |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 20 Harakefet Street Zichron Yakov Israel Foreign |
Director Name | John Charles Milway |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | Harpers Cottage Radnage Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4BE |
Director Name | Israel Leib Teiblum |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 53 Echad Ha'Am Street Ra'Anana Israel Foreign |
Director Name | Yaakov Shlomo Dunietz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 9 Har Dafna Street Savyon Israel Foreign |
Secretary Name | Israel Leib Teiblum |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 19 May 1998(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 53 Echad Ha'Am Street Ra'Anana Israel Foreign |
Director Name | Barry Zigner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Nash Grove Lane Finchampstead Wokingham Berkshire RG40 4HG |
Director Name | David Jonathan Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fowlers Farm Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Oren Inbar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Nachal Hayarmuch 9/5 Modiin Israel |
Director Name | Guy Bernstein |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 7 Feinshtein Street Rishon Lezion Israel |
Secretary Name | Karen Hunter Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 52 Binfield Road Bracknell Berkshire RG42 2AL |
Director Name | Regev Yativ |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2002(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2006) |
Role | Managing Director |
Correspondence Address | Plantsoen Laanhorn 6 Amstelveen 1-181 Be Holland |
Director Name | Avigdor Luttinger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2003(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 July 2011) |
Role | Management Consultant |
Country of Residence | Switzerland |
Correspondence Address | 21 Chemin Du Pre Des Cardons 1253 Vandoeuvres Switzerland Foreign |
Director Name | Amit Bentzvi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 October 2006(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 February 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 319 Barkham Road Wokingham Berkshire RG41 4DG |
Secretary Name | Amit Mordechay Birk |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 05 February 2007(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 November 2021) |
Role | Company Director |
Correspondence Address | 6b Yakinton St Natanya 42207 Israel |
Director Name | Mr Ehud Ertel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 February 2014(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2021) |
Role | President |
Country of Residence | Israel |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Website | magicsoftware.com |
---|
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.8m at £1 | Mse Netherlands Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,445,774 |
Gross Profit | £741,852 |
Net Worth | -£355,135 |
Cash | £244,661 |
Current Liabilities | £1,946,177 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
11 October 2011 | Delivered on: 25 October 2011 Persons entitled: Hsbc Trust Company (UK) Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the interest earning deposit account in which the landlord shall place the initial deposit of £23,767.20 and in the amount at any time standing to the credit of the deposit account see image for full details. Outstanding |
---|
26 October 2017 | Appointment of Mr Arie Kilman as a director on 25 October 2017 (2 pages) |
---|---|
15 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 July 2017 | Notification of Magic Software Enterprises Ltd as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
2 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 April 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 February 2014 | Appointment of Mr Ehud Ertel as a director (2 pages) |
10 February 2014 | Termination of appointment of Amit Bentzvi as a director (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Termination of appointment of Avigdor Luttinger as a director (1 page) |
7 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Avigdor Luttinger on 29 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Amit Bentzvi on 29 June 2010 (2 pages) |
11 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Appointment of Guy Bernstein as a director (3 pages) |
26 February 2010 | Termination of appointment of David Assia as a director (1 page) |
7 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
14 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2007 | Return made up to 29/06/07; full list of members
|
17 October 2007 | New secretary appointed (1 page) |
18 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
21 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 February 2006 | Director resigned (1 page) |
24 June 2005 | Return made up to 29/06/05; full list of members
|
16 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 29/06/04; full list of members (8 pages) |
22 June 2004 | Secretary's particulars changed (1 page) |
1 June 2004 | Director resigned (1 page) |
25 June 2003 | Return made up to 29/06/03; full list of members (8 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 March 2003 | New director appointed (2 pages) |
28 November 2002 | Director resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
9 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS (1 page) |
1 August 2002 | Auditor's resignation (1 page) |
24 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New director appointed (3 pages) |
23 October 2001 | Secretary resigned (1 page) |
9 August 2001 | Return made up to 29/06/01; full list of members (6 pages) |
19 July 2001 | Resolutions
|
19 July 2001 | Ad 29/12/00--------- £ si 2000000@1=2000000 £ ic 801000/2801000 (2 pages) |
19 July 2001 | Nc inc already adjusted 29/12/00 (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 February 2001 | Director resigned (1 page) |
7 August 2000 | Return made up to 29/06/00; full list of members (8 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 November 1999 | New director appointed (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
16 March 1999 | Director resigned (1 page) |
29 December 1998 | Ad 15/02/98--------- £ si 500000@1 (2 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | £ nc 301000/801000 15/02/98 (1 page) |
29 December 1998 | Return made up to 29/06/98; full list of members (8 pages) |
6 November 1998 | New secretary appointed;new director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 October 1997 | Return made up to 29/06/97; full list of members (6 pages) |
28 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Return made up to 29/06/96; no change of members (5 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 July 1995 | Return made up to 29/06/95; no change of members (8 pages) |
21 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
24 September 1992 | Return made up to 29/06/92; no change of members (5 pages) |
16 March 1992 | Full accounts made up to 31 December 1991 (11 pages) |
29 June 1990 | Incorporation (9 pages) |