Jerusalem
96440
Israel
Director Name | Mr Avishay Noam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 29 January 2015(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 47 Hativat Golani Street Raanana 43333 Israel |
Director Name | Dr Elie Borowski |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Diskin Street Appartment 115 Jerusalem Israel |
Director Name | Mr Richard Kaufman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Templars Avenue London NW11 0NU |
Secretary Name | Norman Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 35 The Drive London NW11 9SX |
Secretary Name | Haim Noam |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 17 December 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Director Name | Haim Noam |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 20 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7 Jabotinski Street Moshe Aviv Tower, 42 Floor Ramat Gan 52520 Israel |
Secretary Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Harford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 December 1999) |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Website | www.dbrproperties.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Batya Borowski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£532,949 |
Cash | £3,110,609 |
Current Liabilities | £2,686,634 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
26 June 2015 | Delivered on: 7 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Russel house, 29 to 30 (odd numbers) oxford road, bournemouth, dorset t/no DT108495. Outstanding |
---|---|
26 June 2015 | Delivered on: 7 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Russell house, 29 to 30 (odd numbers) oxford road, bournemouth, dorset t/no DT108495. Outstanding |
16 November 2000 | Delivered on: 2 December 2000 Satisfied on: 3 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gil gamesh properties limited and any company from time to time which is a holding company or subsidiary undertaking of such company or associate of any such company or the british friends of the bible lands museum jerusalem (the charity) to the chargee as trustee for itself and the other lenders (trustee) or the trustee cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member on any account whatsoever. Particulars: F/H property k/a russell house 29 to 33 (odd numbers) oxford bournemouth - DT108495 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details. Fully Satisfied |
16 November 2000 | Delivered on: 2 December 2000 Satisfied on: 3 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignament Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by gil gamesh properties limited and any company from time to time which is a holding company or subsidiary undertaking of such company or associate of any such company or the british friends of the bible lands museum jerusalem (the charity) to the chargee as trustee for itself and the other lenders (trustee) or the trustee cgnu PLC and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of freehold land being russell house 29 to 33(odd) oxford road bournemouth - DT108495. See the mortgage charge document for full details. Fully Satisfied |
3 March 1999 | Delivered on: 10 March 1999 Satisfied on: 3 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of supplemental charge Secured details: All monies and indebtedness due from and all monies covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the deed dated 23 december 1998. Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h land k/a 20-32 (even) church street walton-on-thames elmbridge t/n-SY429968.. See the mortgage charge document for full details. Fully Satisfied |
3 March 1999 | Delivered on: 10 March 1999 Satisfied on: 6 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company (and any subsidiary undertaking or associate of any such company) (each a "group member") to the chargee (the "trustee") and any company which is or becomes a holding company of the trustee or subsidiary or associate of the trustee or any holding company of the trustee which lends or has lent to, or is at any time owed monies by, any group company (each a "lender") or for or in respect of which any group company may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: All the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/S.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 7 January 1997 Satisfied on: 3 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities whatsoever due owing or incurred by any group member (as defined) to the chargee as trustee for itself and others or any lenders (as defined) on any account whatsoever and in any manner whatsoever. Particulars: All rights title benefits and interest to all monies from time to time owing under the occupational leases. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 7 January 1997 Satisfied on: 3 July 2015 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever due owing or incurred by any group member (as defined) to the chargee as trustee for itself and others or any lenders (as defined) on any account whatsoever and in any manner whatsoever. Particulars: All that f/h property k/a station house 77/83 upper richmond road putney t/n SGL40518 and by way of floating charge all property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
3 October 2018 | Termination of appointment of Haim Noam as a secretary on 28 September 2018 (1 page) |
28 September 2018 | Termination of appointment of Haim Noam as a director on 28 September 2018 (1 page) |
13 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 July 2015 | Registration of charge 032874660008, created on 26 June 2015 (40 pages) |
7 July 2015 | Registration of charge 032874660008, created on 26 June 2015 (40 pages) |
7 July 2015 | Registration of charge 032874660007, created on 26 June 2015 (28 pages) |
7 July 2015 | Registration of charge 032874660007, created on 26 June 2015 (28 pages) |
6 July 2015 | Satisfaction of charge 3 in full (2 pages) |
6 July 2015 | Satisfaction of charge 3 in full (2 pages) |
3 July 2015 | Satisfaction of charge 5 in full (2 pages) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 6 in full (2 pages) |
3 July 2015 | Satisfaction of charge 5 in full (2 pages) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 1 in full (1 page) |
3 July 2015 | Satisfaction of charge 4 in full (2 pages) |
3 July 2015 | Satisfaction of charge 6 in full (2 pages) |
3 July 2015 | Satisfaction of charge 4 in full (2 pages) |
4 February 2015 | Appointment of Avishay Noam as a director on 29 January 2015 (2 pages) |
4 February 2015 | Appointment of Avishay Noam as a director on 29 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 12 January 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
17 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 17 June 2011 (1 page) |
16 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Haim Noam on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Batya Barowski on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Haim Noam on 28 November 2009 (2 pages) |
1 February 2010 | Director's details changed for Batya Barowski on 28 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
20 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
18 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
20 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
30 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 28/11/02; full list of members (8 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 December 2001 | Return made up to 28/11/01; full list of members
|
27 December 2001 | Return made up to 28/11/01; full list of members
|
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
2 January 2001 | Return made up to 28/11/00; full list of members
|
2 January 2001 | Return made up to 28/11/00; full list of members
|
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
13 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
13 January 2000 | Return made up to 28/11/99; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Company name changed gil gamesh (putney) LIMITED\certificate issued on 11/10/99 (2 pages) |
8 October 1999 | Company name changed gil gamesh (putney) LIMITED\certificate issued on 11/10/99 (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
27 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
27 January 1999 | Return made up to 28/11/98; full list of members (6 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
25 February 1998 | Return made up to 28/11/97; full list of members (6 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: 21 dorset square london NW1 6QW (1 page) |
2 February 1998 | Registered office changed on 02/02/98 from: 21 dorset square london NW1 6QW (1 page) |
2 February 1998 | Director resigned (1 page) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Secretary resigned (2 pages) |
2 February 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
2 February 1998 | Secretary resigned (2 pages) |
2 February 1998 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
2 February 1998 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1997 | Ad 17/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Incorporation (15 pages) |
28 November 1996 | Incorporation (15 pages) |