Levine Street
Raanana
73359
Israel
Secretary Name | Mr Steven Heston Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 October 1998(1 year after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Leavesden Road Stanmore Middlesex HA7 3RQ |
Director Name | Yinon Yeruham Ahimon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 01 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | CEO |
Correspondence Address | Derech Hevron 82 Jerusalem 9362610 |
Secretary Name | Menucha Wolf |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2006(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | Haaleh Shibolet 10 Efrat 90435 Israel |
Director Name | Benny Brama |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Role | Administrator |
Correspondence Address | 2 Shmaryau Levin Street Ra Anana Israel |
Director Name | Mr Malvyn Benjamin |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 April 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Downage London NW4 1AA |
Director Name | Benny Brama |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 January 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | PO Box 1037 Efrat Foreign Israel |
Director Name | Marcus Joel Freed |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 June 2009) |
Role | Actor |
Correspondence Address | 47 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Lawrence Justin Guyer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Teapot Row Clocktower Drive Southsea PO4 9YA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,742 |
Net Worth | £10,859 |
Cash | £14,221 |
Current Liabilities | £3,400 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
28 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
29 January 2023 | Termination of appointment of Steven Heston Bernstein as a secretary on 29 January 2023 (1 page) |
29 January 2023 | Appointment of Mr Paul Winter as a secretary on 29 January 2023 (2 pages) |
29 January 2023 | Appointment of Mr Paul Winter as a director on 29 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Zvika Keningbuch as a director on 24 January 2023 (1 page) |
14 January 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
15 November 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
29 October 2021 | Director's details changed for Yinon Yeruham Ahimon on 1 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 October 2020 (14 pages) |
30 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
25 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2018 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
9 August 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
5 January 2017 | Confirmation statement made on 6 October 2016 with updates (4 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
27 October 2015 | Annual return made up to 6 October 2015 no member list (4 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
23 July 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
20 November 2014 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT to Gable House 239 Regents Park Road London N3 3LF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT to Gable House 239 Regents Park Road London N3 3LF on 20 November 2014 (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
27 October 2014 | Annual return made up to 6 October 2014 no member list (4 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
5 August 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
6 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
6 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
6 November 2013 | Annual return made up to 6 October 2013 no member list (4 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
22 July 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
25 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
19 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
4 November 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
4 November 2010 | Annual return made up to 7 October 2010 no member list (4 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
15 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 November 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
5 November 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
5 November 2009 | Annual return made up to 7 October 2009 no member list (4 pages) |
29 June 2009 | Appointment terminated director marcus freed (1 page) |
29 June 2009 | Appointment terminated director marcus freed (1 page) |
20 January 2009 | Annual return made up to 07/10/08 (6 pages) |
20 January 2009 | Annual return made up to 07/10/08 (6 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
12 August 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: watson house 54 baker street london W1U 7BU (1 page) |
6 December 2007 | Annual return made up to 07/10/07 (4 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: watson house 54 baker street london W1U 7BU (1 page) |
6 December 2007 | Annual return made up to 07/10/07 (4 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
24 July 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Director resigned (1 page) |
14 November 2006 | Annual return made up to 07/10/06 (5 pages) |
14 November 2006 | Annual return made up to 07/10/06 (5 pages) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
21 July 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 February 2006 | Annual return made up to 07/10/05
|
13 February 2006 | Annual return made up to 07/10/05
|
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 14-16 great portland street london W1W 8QW (1 page) |
18 November 2004 | Annual return made up to 07/10/04 (4 pages) |
18 November 2004 | Annual return made up to 07/10/04 (4 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
17 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
17 June 2004 | Full accounts made up to 31 October 2003 (11 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Annual return made up to 07/10/03
|
4 December 2003 | Annual return made up to 07/10/03
|
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
17 July 2003 | Full accounts made up to 31 October 2002 (11 pages) |
8 November 2002 | Annual return made up to 07/10/02 (4 pages) |
8 November 2002 | Annual return made up to 07/10/02 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
30 August 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
6 December 2001 | Annual return made up to 07/10/01
|
6 December 2001 | Annual return made up to 07/10/01
|
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
8 January 2001 | Annual return made up to 07/10/00
|
8 January 2001 | Annual return made up to 07/10/00
|
3 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
3 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
11 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
11 August 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
22 February 2000 | Annual return made up to 07/10/99 (4 pages) |
22 February 2000 | Annual return made up to 07/10/99 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
2 August 1999 | Delivery ext'd 3 mth 31/10/98 (2 pages) |
12 February 1999 | Annual return made up to 07/10/98
|
12 February 1999 | Registered office changed on 12/02/99 from: 31 church road international house hendon london NW4 4EB (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Annual return made up to 07/10/98
|
12 February 1999 | Registered office changed on 12/02/99 from: 31 church road international house hendon london NW4 4EB (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
27 February 1998 | Memorandum and Articles of Association (16 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Resolutions
|
27 February 1998 | Memorandum and Articles of Association (16 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
7 October 1997 | Incorporation (21 pages) |
7 October 1997 | Incorporation (21 pages) |