London
W1U 1DR
Director Name | Mr Sasi Zelicha |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 08 August 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Data Propeties, 4th Floor 1 James Street London W1U 1DR |
Secretary Name | Sasi Zelicha |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Data Propeties, 4th Floor 1 James Street London W1U 1DR |
Director Name | Aaron Shashua |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Haogen Street Herzliah Marina 46551 |
Director Name | Menashe Zelicha |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shlonsky Street Herzliah Pituach 46767 |
Secretary Name | Meir Hayim |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Role | Treasurer |
Correspondence Address | 3 Asher Barash Str Herzliah 46365 Israel Foreign |
Secretary Name | Menashe Zelicha |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 01 January 2004(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Shlonsky Street Herzliah Pituach 46767 |
Director Name | Mr Richard Arthur Shepheard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(18 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Number 1 Ivy Lane Farnham Surrey GU9 7PQ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Rhonda LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,166 |
Cash | £22,923 |
Current Liabilities | £138,148 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (3 months from now) |
27 September 1996 | Delivered on: 11 October 1996 Persons entitled: Union Bank of Israel LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company and/or dizengoff trading company 1952 limited to the chargee on any account whatsoever. Particulars: Fixed and floating charge on all the assets and property of the company. Outstanding |
---|---|
18 October 1993 | Delivered on: 6 November 1993 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights moneys or property accruing in respect of the deposited property and the company undertakes to lodge with the bank on receipt all document in relation to any such property as aforesaid. See the mortgage charge document for full details. Outstanding |
18 October 1993 | Delivered on: 6 November 1993 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies held to the credit of the company by the bank on any current deposit or other account(s). See the mortgage charge document for full details. Outstanding |
16 February 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
11 January 2017 | Satisfaction of charge 3 in full (1 page) |
11 January 2017 | Satisfaction of charge 3 in full (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Satisfaction of charge 2 in full (2 pages) |
10 January 2017 | Satisfaction of charge 2 in full (2 pages) |
17 November 2016 | Director's details changed for Mr Ronen Saban on 8 November 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Ronen Saban on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Sasi Zelicha on 7 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Sasi Zelicha on 7 November 2016 (2 pages) |
8 November 2016 | Secretary's details changed for Sasi Zelicha on 7 November 2016 (1 page) |
8 November 2016 | Secretary's details changed for Sasi Zelicha on 7 November 2016 (1 page) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 July 2014 | Director's details changed for Ronen Saban on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Sasi Zelicha on 7 June 2014 (2 pages) |
10 July 2014 | Director's details changed for Ronen Saban on 7 June 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page) |
10 July 2014 | Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page) |
10 July 2014 | Director's details changed for Ronen Saban on 7 June 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Sasi Zelicha on 7 June 2014 (1 page) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Ronen Saban on 6 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Ronen Saban on 6 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Ronen Saban on 6 June 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 October 2012 | Termination of appointment of Richard Shepheard as a director (2 pages) |
16 October 2012 | Termination of appointment of Richard Shepheard as a director (2 pages) |
14 August 2012 | Termination of appointment of a director (1 page) |
14 August 2012 | Termination of appointment of a director (1 page) |
14 August 2012 | Appointment of Sasi Zelicha as a director (2 pages) |
14 August 2012 | Appointment of Sasi Zelicha as a secretary (2 pages) |
14 August 2012 | Appointment of Ronen Saban as a director (2 pages) |
14 August 2012 | Appointment of Sasi Zelicha as a director (2 pages) |
14 August 2012 | Appointment of Sasi Zelicha as a secretary (2 pages) |
14 August 2012 | Appointment of Ronen Saban as a director (2 pages) |
14 August 2012 | Termination of appointment of a secretary (1 page) |
14 August 2012 | Termination of appointment of a director (1 page) |
14 August 2012 | Termination of appointment of a secretary (1 page) |
14 August 2012 | Termination of appointment of a director (1 page) |
7 August 2012 | Company name changed dizengoff trading (uk) LIMITED\certificate issued on 07/08/12
|
7 August 2012 | Company name changed dizengoff trading (uk) LIMITED\certificate issued on 07/08/12
|
6 August 2012 | Termination of appointment of Aaron Shashua as a director (1 page) |
6 August 2012 | Termination of appointment of Menashe Zelicha as a secretary (1 page) |
6 August 2012 | Termination of appointment of Menashe Zelicha as a director (1 page) |
6 August 2012 | Termination of appointment of Menashe Zelicha as a director (1 page) |
6 August 2012 | Termination of appointment of Aaron Shashua as a director (1 page) |
6 August 2012 | Termination of appointment of Menashe Zelicha as a secretary (1 page) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
24 January 2012 | Appointment of Mr Richard Arthur Shepheard as a director (2 pages) |
24 January 2012 | Appointment of Mr Richard Arthur Shepheard as a director (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Aaron Shashua on 6 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Aaron Shashua on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Aaron Shashua on 6 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Menashe Zelicha on 6 June 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
13 March 2008 | Return made up to 07/06/07; full list of members (4 pages) |
13 March 2008 | Return made up to 07/06/07; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 07/06/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 07/06/04; full list of members (5 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
16 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
16 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: devonshire house 146 bishops gate london EC2M 4JX (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: devonshire house 146 bishops gate london EC2M 4JX (1 page) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
11 August 1995 | Return made up to 07/06/95; no change of members (4 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 June 1993 | Incorporation (16 pages) |
7 June 1993 | Incorporation (16 pages) |