White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director Name | Mr Shai Michael |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 April 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | Unit 2 Doncaster Carr Ind Est White Rose Way Doncaster DN4 5JH |
Director Name | Mr Omry Jakobovitz |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 12 November 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Unit 2, Doncaster Carr Ind Est White Rose Way Doncaster DN4 5JH |
Director Name | Mrs Jennifer Anne Sarah Armitage |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Doncaster Carr Industrial Estate White Rose Way Doncaster DN4 5JH |
Director Name | Mr Oded Yaniv |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 day after company formation) |
Appointment Duration | 3 years (resigned 26 July 1995) |
Role | Marketing And Management |
Correspondence Address | 35 The Ridgeway Golders Green London NW11 8QP |
Secretary Name | Mr Marcus Francis Rebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | 10-11 New Street London EC2M 4TP |
Director Name | Mr Eli Hadomi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel Foreign |
Director Name | Mr Yair Rotem |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2000) |
Role | Managing Director (Eif) |
Correspondence Address | 49 Gilboa Street Haifa Foreign |
Director Name | Mr Zvi Greengold |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Vp Administration And Finance (Eif) |
Correspondence Address | Mitzpe Koranit Misgav Mobile Post Israel Foreign |
Director Name | Joseph Geva |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 July 1992(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 28 July 1994) |
Role | Vice Chairman And Chief Executive Officer (Eif) |
Correspondence Address | 20 Avi Shai Street Tel-Aviv 69938 Israel |
Secretary Name | Mr Oded Yaniv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 35 The Ridgeway Golders Green London NW11 8QP |
Director Name | Zvi Ben-David |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 September 1994(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 23/6 Katsnelson St Kiryat Ata 28000 |
Director Name | Jonathan Melamed |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 July 1995(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Ramat Yochanan Yochanan 30035 |
Director Name | Ehud Peled |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 July 1995(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 1998) |
Role | Managing Director Paltough Ltd |
Correspondence Address | Kibutz Ramat Yohanan Yohanan 30035 |
Director Name | Amir Endvelt |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 July 1995(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 41/3 Y.L. Baruch Street Herzeliya Israel |
Director Name | Itzhak Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 09 February 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 27 Helenslea Avenue London NW11 8NE |
Director Name | Ian Wilson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 January 2006) |
Role | Company Director |
Correspondence Address | 9 Heathrow Close Middleton St. George Darlington County Durham DL2 1UT |
Director Name | Alex Ferling |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 May 1999) |
Role | Md-Eil |
Correspondence Address | 48 Aba Hushistr Haifa 34781 Foreign |
Director Name | Mr Arnon Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 2003) |
Role | Business |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Foreign |
Director Name | Oded Isvoranu |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 11 May 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | Haim St No 79 K-Balick Israel Foreign |
Director Name | David Melamed |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 June 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 2 Charlton Lodge Temple Fortune Lane London NW11 7TY |
Director Name | Itzik Edry |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 April 2000(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2001) |
Role | V.P. Business Dev |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Ramat Yomanan 30035 Israel |
Secretary Name | George Antony Ryder Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 October 2004) |
Role | Solicitor |
Correspondence Address | Kennels Farm Cottage Barnby Moor Retford Nottinghamshire DN22 8QX |
Director Name | Amos Netzer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2000(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 August 2007) |
Role | Engineer |
Correspondence Address | Kibbutz Ramat Yohanan 30035 Israel |
Director Name | Avihu Gilad |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2004) |
Role | Business Manager |
Correspondence Address | 33 Checkstone Avenue Doncaster South Yorkshire DN4 7JY |
Director Name | Yoav Grinberg |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 August 2004(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2008) |
Role | Marketing Manager |
Correspondence Address | 4 Grassholme Close Doncaster South Yorkshire DN4 5FD |
Secretary Name | Mr Micha Tene |
---|---|
Nationality | Israeli,British |
Status | Resigned |
Appointed | 12 October 2004(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ashbourne Avenue London NW1 0DJ |
Director Name | Mr Michael Trevor Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Aron Eshed |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2013) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | Kibbutz Ramat Yohanan Israel 30035 Foreign |
Director Name | Mr Amir Zohar |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2008(16 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Cremer Street London E2 8HF |
Secretary Name | Mr Michael Trevor Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Thurstan Road Beverley North Humberside HU17 8LP |
Director Name | Mr Ido Rodoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2014(21 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2021) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Unit 2 Doncaster Carr Industrial Estate White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | Mr Igal Sunik |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2014(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Roundhill Court Doncaster South Yorkshire DN4 5PU |
Director Name | Mr Kevin Ian Lightfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 2 Doncaster Carr Industrial Estate White Rose Way Doncaster South Yorkshire DN4 5JH |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | palram.com |
---|
Registered Address | Levy Cohen 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
548k at £1 | Palram P.v.c. LTD 99.80% Redeemable |
---|---|
1000 at £1 | Palram P.v.c. LTD 0.18% Ordinary |
100 at £1 | Palram P.v.c. LTD 0.02% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £20,418,245 |
Gross Profit | £2,393,300 |
Net Worth | £1,179,177 |
Cash | £884 |
Current Liabilities | £8,629,895 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
25 June 2010 | Delivered on: 3 July 2010 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The items as listed on the schedule together with all accessories and component parts and all improvements and renewals. Cincinatti cmt 80 extrusion line 1995 comprising:-. Dust check hopper loader model no sfjc 4106HL s/no 3542 manu/date 2002. for further details of equipment charged please refer to the form MG01. Fully Satisfied |
---|---|
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 27 November 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: 991,640 euros and all other monies due or to become due. Particulars: Foam and ridgid pvc sheet extrusion line - 2400MM line width - machine no 51002893 together with all accessories and component parts and all improvements and renewals. See the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 7 June 2003 Satisfied on: 27 November 2015 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £620,000 due or to become due from the company to the chargee. Particulars: All equipment machinery pipework dies parts accessories and comprising pvc plastic extrusion line and the items listed on the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
29 November 1993 | Delivered on: 7 December 1993 Satisfied on: 12 December 2002 Persons entitled: Electrochemical Industries (Frutarom) Limited and Palram Plastic Works Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 28.06.92. Particulars: All of the assets rights and properties of the company. See the mortgage charge document for full details. Fully Satisfied |
9 April 2003 | Delivered on: 24 April 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Outstanding |
17 October 1994 | Delivered on: 21 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
21 July 2023 | Statement of capital following an allotment of shares on 12 June 2023
|
4 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
21 March 2023 | Appointment of Mr Avishai Zamir as a director on 8 March 2023 (2 pages) |
21 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
4 January 2022 | Termination of appointment of Ido Rodoy as a director on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Mrs Jennifer Anne Sarah Armitage as a director on 1 January 2022 (2 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 November 2020 | Amended full accounts made up to 31 December 2019 (33 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (33 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Omry Jakobovitz on 6 January 2020 (2 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
2 January 2020 | Termination of appointment of Kevin Ian Lightfoot as a director on 31 December 2019 (1 page) |
12 November 2019 | Appointment of Mr Omry Jakobovitz as a director on 12 November 2019 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
3 April 2019 | Appointment of Mr Shai Michael as a director on 1 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Igal Sunik as a director on 1 April 2019 (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
1 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
16 March 2016 | Registered office address changed from 22 Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6DB to C/O Levy Cohen 37 Broadhurst Gardens London NW6 3QT on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 22 Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6DB to C/O Levy Cohen 37 Broadhurst Gardens London NW6 3QT on 16 March 2016 (1 page) |
4 January 2016 | Termination of appointment of Michael Trevor Burton as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael Trevor Burton as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mrs Clair Louise Strydom as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Michael Trevor Burton as a secretary on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Kevin Ian Lightfoot as a director on 1 January 2016 (2 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 4 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 5 in full (4 pages) |
27 November 2015 | Satisfaction of charge 6 in full (4 pages) |
27 November 2015 | Satisfaction of charge 4 in full (4 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
13 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages) |
27 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 June 2014 (17 pages) |
17 November 2014 | Second filing of AP01 previously delivered to Companies House
|
17 November 2014 | Second filing of AP01 previously delivered to Companies House
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Igal Sunik on 30 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Igal Sunik on 30 June 2014 (2 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
2 June 2014 | Termination of appointment of Amir Zohar as a director (1 page) |
2 June 2014 | Appointment of Mr Igal Sunik as a director on 31 May 2014
|
2 June 2014 | Appointment of Mr Igal Sunik as a director on 31 May 2014
|
2 January 2014 | Termination of appointment of Aron Eshed as a director (1 page) |
2 January 2014 | Termination of appointment of Aron Eshed as a director (1 page) |
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
2 January 2014 | Appointment of Mr Ido Rodoy as a director (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Director's details changed for Mr. Amir Zohar on 21 February 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr. Amir Zohar on 21 February 2013 (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (26 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Memorandum and Articles of Association (5 pages) |
5 December 2011 | Memorandum and Articles of Association (5 pages) |
5 December 2011 | Resolutions
|
5 December 2011 | Resolutions
|
21 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 September 2011 | Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr. Amir Zohar on 6 September 2011 (2 pages) |
6 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
24 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Aron Eshed on 21 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Aron Eshed on 21 June 2010 (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (42 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (42 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Appointment terminated secretary micha tene (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
2 December 2008 | Secretary appointed michael burton (1 page) |
10 November 2008 | Appointment terminated director yoav grinberg (1 page) |
10 November 2008 | Appointment terminated director yoav grinberg (1 page) |
23 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
15 July 2008 | Director appointed amir zohar (1 page) |
15 July 2008 | Director appointed amir zohar (1 page) |
7 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (28 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (1 page) |
20 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
20 August 2007 | Return made up to 21/06/07; full list of members (7 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
13 April 2007 | Group of companies' accounts made up to 31 December 2006 (15 pages) |
15 August 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 549138/549139 (2 pages) |
15 August 2006 | Ad 30/06/06--------- £ si 1@1=1 £ ic 549138/549139 (2 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
18 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | New secretary appointed (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
5 October 2004 | New director appointed (1 page) |
5 October 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
20 August 2003 | Company name changed durham plastic LIMITED\certificate issued on 20/08/03 (2 pages) |
20 August 2003 | Company name changed durham plastic LIMITED\certificate issued on 20/08/03 (2 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
7 June 2003 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Return made up to 21/06/02; full list of members
|
27 June 2002 | Return made up to 21/06/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 March 2002 | Return made up to 21/06/01; full list of members; amend
|
25 March 2002 | Return made up to 21/06/01; full list of members; amend
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
13 July 2001 | Return made up to 21/06/01; full list of members
|
13 July 2001 | Return made up to 21/06/01; full list of members
|
6 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 March 2001 | Memorandum and Articles of Association (18 pages) |
16 March 2001 | Memorandum and Articles of Association (18 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 21/06/00; full list of members
|
7 August 2000 | Return made up to 21/06/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
30 March 2000 | Auditor's resignation (3 pages) |
30 March 2000 | Auditor's resignation (3 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 September 1999 | £ sr 300000@1 02/11/98 (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (24 pages) |
7 September 1999 | £ sr 300000@1 02/11/98 (1 page) |
7 September 1999 | Full accounts made up to 31 December 1998 (24 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Return made up to 21/06/99; full list of members
|
2 July 1999 | Return made up to 21/06/99; full list of members
|
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
17 September 1998 | £ sr 200@1 24/03/98 (1 page) |
17 September 1998 | £ sr 200@1 24/03/98 (1 page) |
17 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
17 September 1998 | 169 amending 169 filed 090698 (2 pages) |
17 September 1998 | 169 amending 169 filed 090698 (2 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
9 September 1998 | Return made up to 02/07/98; change of members (7 pages) |
9 September 1998 | Return made up to 02/07/98; change of members (7 pages) |
9 June 1998 | £ ic 1602100/1602000 24/03/98 £ sr 100@1=100 (1 page) |
9 June 1998 | £ ic 1602100/1602000 24/03/98 £ sr 100@1=100 (1 page) |
29 July 1997 | Return made up to 02/07/97; no change of members (6 pages) |
29 July 1997 | Return made up to 02/07/97; no change of members (6 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 November 1996 | Resolutions
|
7 November 1996 | Memorandum and Articles of Association (11 pages) |
7 November 1996 | Memorandum and Articles of Association (11 pages) |
7 November 1996 | Resolutions
|
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
20 October 1996 | Accounts for a medium company made up to 31 December 1995 (22 pages) |
10 September 1996 | Return made up to 02/07/96; full list of members
|
10 September 1996 | Return made up to 02/07/96; full list of members
|
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 02/07/95; change of members
|
24 August 1995 | Return made up to 02/07/95; change of members
|
9 August 1995 | Ad 13/03/95--------- £ si 300@1=300 £ ic 1019138/1019438 (2 pages) |
9 August 1995 | Ad 08/09/94--------- £ si 130000@1=130000 £ ic 1019438/1149438 (2 pages) |
9 August 1995 | Ad 08/09/94--------- £ si 130000@1=130000 £ ic 1019438/1149438 (2 pages) |
9 August 1995 | Ad 13/03/95--------- £ si 300@1=300 £ ic 1019138/1019438 (2 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
12 September 1994 | Return made up to 02/07/94; full list of members
|
12 September 1994 | Return made up to 02/07/94; full list of members
|
18 July 1994 | Registered office changed on 18/07/94 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page) |
18 July 1994 | Registered office changed on 18/07/94 from: cliffords inn, fetter lane, london, EC4A 1AS (1 page) |
12 April 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
12 April 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
28 January 1994 | £ nc 1102100/1602100 15/12/93 (1 page) |
28 January 1994 | £ nc 1102100/1602100 15/12/93 (1 page) |
28 January 1994 | Resolutions
|
28 January 1994 | Resolutions
|
28 January 1994 | Ad 15/12/93--------- £ si 419150@1=419150 £ ic 599988/1019138 (2 pages) |
28 January 1994 | Ad 15/12/93--------- £ si 419150@1=419150 £ ic 599988/1019138 (2 pages) |
11 January 1994 | Resolutions
|
11 January 1994 | Resolutions
|
8 January 1994 | Ad 24/08/93--------- £ si 598888@1=598888 £ ic 1100/599988 (2 pages) |
8 January 1994 | £ nc 2100/1102100 24/08/93 (1 page) |
8 January 1994 | £ nc 2100/1102100 24/08/93 (1 page) |
8 January 1994 | Ad 24/08/93--------- £ si 598888@1=598888 £ ic 1100/599988 (2 pages) |
7 December 1993 | Particulars of mortgage/charge (10 pages) |
7 December 1993 | Particulars of mortgage/charge (10 pages) |
28 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
28 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
29 July 1993 | Return made up to 02/07/93; full list of members
|
29 July 1993 | Return made up to 02/07/93; full list of members
|
1 July 1993 | New secretary appointed (2 pages) |
1 July 1993 | New secretary appointed (2 pages) |
4 March 1993 | Nc inc already adjusted 03/02/93 (1 page) |
4 March 1993 | Resolutions
|
4 March 1993 | Conve 24/02/93 (1 page) |
4 March 1993 | Ad 03/02/93--------- £ si 100@1=100 £ ic 1000/1100 (4 pages) |
4 March 1993 | Ad 03/02/93--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
4 March 1993 | Ad 03/02/93--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
4 March 1993 | Ad 03/02/93--------- £ si 100@1=100 £ ic 1000/1100 (4 pages) |
4 March 1993 | Nc inc already adjusted 03/02/93 (1 page) |
4 March 1993 | Resolutions
|
4 March 1993 | Conve 24/02/93 (1 page) |
5 October 1992 | Accounting reference date notified as 31/12 (1 page) |
5 October 1992 | Accounting reference date notified as 31/12 (1 page) |
26 August 1992 | New director appointed (8 pages) |
26 August 1992 | New director appointed (8 pages) |
24 July 1992 | Registered office changed on 24/07/92 from: 179 great portland street london W1N 5FD (1 page) |
24 July 1992 | Registered office changed on 24/07/92 from: 179 great portland street london W1N 5FD (1 page) |
21 July 1992 | Secretary resigned;new secretary appointed (4 pages) |
21 July 1992 | Secretary resigned;new secretary appointed (4 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
16 July 1992 | Company name changed\certificate issued on 16/07/92 (2 pages) |
15 July 1992 | Registered office changed on 15/07/92 from: 120 east road, london, N1 6AA (1 page) |
15 July 1992 | Registered office changed on 15/07/92 from: 120 east road, london, N1 6AA (1 page) |
2 July 1992 | Incorporation (15 pages) |
2 July 1992 | Incorporation (15 pages) |