Company NameInternational Cargo Logistics Limited
Company StatusActive
Company Number05230331
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Previous NameMentfield UK Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameYoav Izhari
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2008(3 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleFreight Agent
Country of ResidenceEngland
Correspondence Address46 Southway
London
NW11 6SA
Director NameMr Avichay Stolero
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMondial House, 2nd Floor 5 Mondial Way
Harlington
Hayes
UB3 5AR
Director NameMrs Miriam Vlotchek-Lahmany
Date of BirthJune 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed25 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMondial House, 2nd Floor 5 Mondial Way
Harlington
Hayes
UB3 5AR
Director NameMrs Liora Wolff-Izhari
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwedish
StatusCurrent
Appointed25 January 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Southway
London
NW11 6SA
Secretary NameMr Omer Izhari
NationalityIsraeli
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Pryors East Heath Street
London
NW3 1BP
Director NameMr Omer Izhari
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIsraeli
StatusResigned
Appointed30 November 2005(1 year, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 10 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 The Pryors East Heath Street
London
NW3 1BP
Director NameWayne Evan Barron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2010)
RoleManaging Director
Correspondence Address27 Ceylon Place
Eastbourne
Sussex
BN21 3JE
Director NameOrit Eyal Fibeesh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15-16 Central Park Estate
Hounslow
TW4 5DJ
Director NameMs Orit Eyal Fibeesh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(12 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit B2 Parkway
Cranford Lane
Heston
Middlesex
TW5 9QA
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NameAndante Freight Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressAnsela, Hallas Bridge
Cullingworth
Bradford
BD13 5BT
Director NameMentfield Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address1 Ormonde Court
10-14 Belsize Grove
London
NW3 4UP
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Contact

Websitementfield.com
Email address[email protected]
Telephone020 85727000
Telephone regionLondon

Location

Registered AddressMondial House, 2nd Floor 5 Mondial Way
Harlington
Hayes
UB3 5AR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

150 at £1Myone LTD
75.00%
Ordinary A
25 at £1Myone LTD
12.50%
Ordinary B
25 at £1Myone LTD
12.50%
Ordinary C

Financials

Year2014
Turnover£24,977,667
Gross Profit£3,465,167
Net Worth£865,527
Cash£167,788
Current Liabilities£4,255,279

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (3 weeks, 6 days from now)

Charges

28 April 2014Delivered on: 2 May 2014
Satisfied on: 14 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
15 June 2010Delivered on: 19 June 2010
Satisfied on: 9 January 2014
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 March 2010Delivered on: 10 March 2010
Satisfied on: 19 October 2011
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2007Delivered on: 24 December 2007
Satisfied on: 9 January 2014
Persons entitled: London Scottish Invoice Finance LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All book debts together with the benefit of all rights attached to such book debts.
Fully Satisfied
27 September 2011Delivered on: 6 October 2011
Persons entitled: Heathrow Site No.3 (Ci) Limited and Heathrow Site No.3B (Ci) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,245.74 an interest bearing account (the deposit account) all interest credited to the deposit account from time to time and the amount from time to time standing to the credit of the deposit account. See image for full details.
Outstanding
5 August 2011Delivered on: 23 August 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 April 2011Delivered on: 5 April 2011
Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,000 in an interest bearing account.
Outstanding
31 December 2008Delivered on: 20 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit on any current deposit or other account or accounts.
Outstanding
14 October 2008Delivered on: 17 October 2008
Persons entitled: Airport Industrial Gp Limited and Airport Industrial Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £40,000, interest bearing deposit account, amount from time to time standing to the credit of the account see image for full details.
Outstanding
9 August 2016Delivered on: 10 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 31 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 September 2014Delivered on: 22 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

23 June 2023Full accounts made up to 31 December 2022 (31 pages)
22 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
6 December 2022Cessation of Icl Holdings Ltd as a person with significant control on 21 November 2022 (1 page)
6 December 2022Change of details for Ideyl Ltd as a person with significant control on 21 November 2022 (2 pages)
2 December 2022Auditor's resignation (1 page)
4 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (33 pages)
23 February 2022Notification of Icl Holdings Ltd as a person with significant control on 25 January 2022 (2 pages)
23 February 2022Change of details for Ideyl Ltd as a person with significant control on 25 January 2022 (2 pages)
2 February 2022Memorandum and Articles of Association (16 pages)
31 January 2022Appointment of Mr Avichay Stolero as a director on 25 January 2022 (2 pages)
27 January 2022Company name changed mentfield uk LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
(3 pages)
26 January 2022Appointment of Mrs Liora Wolff-Izhari as a director on 25 January 2022 (2 pages)
26 January 2022Appointment of Mrs Miriam Vlotchek-Lahmany as a director on 25 January 2022 (2 pages)
17 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 January 2022Change of share class name or designation (2 pages)
9 December 2021Satisfaction of charge 6 in full (1 page)
8 December 2021Satisfaction of charge 3 in full (1 page)
2 December 2021Satisfaction of charge 7 in full (1 page)
2 December 2021Satisfaction of charge 8 in full (1 page)
2 December 2021Satisfaction of charge 2 in full (1 page)
2 December 2021Registered office address changed from Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA to Mondial House, 2nd Floor 5 Mondial Way Harlington Hayes UB3 5AR on 2 December 2021 (1 page)
11 November 2021Full accounts made up to 31 December 2020 (34 pages)
3 November 2021Cessation of Myone Limited as a person with significant control on 10 October 2021 (3 pages)
3 November 2021Confirmation statement made on 14 September 2021 with updates (4 pages)
3 November 2021Termination of appointment of Omer Izhari as a secretary on 10 October 2021 (2 pages)
3 November 2021Notification of Ideyl Ltd as a person with significant control on 10 October 2021 (4 pages)
3 November 2021Termination of appointment of Omer Izhari as a director on 10 October 2021 (1 page)
16 October 2020Full accounts made up to 31 December 2019 (30 pages)
28 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
24 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
19 September 2019Full accounts made up to 31 December 2018 (31 pages)
15 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
28 September 2018Full accounts made up to 31 December 2017 (30 pages)
1 November 2017Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page)
1 November 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
1 November 2017Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page)
1 November 2017Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page)
1 November 2017Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page)
1 November 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
3 October 2017Full accounts made up to 31 December 2016 (29 pages)
5 January 2017Registered office address changed from B2 Parkway Cranford Lane Heston TW5 9QA United Kingdom to Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from B2 Parkway Cranford Lane Heston TW5 9QA United Kingdom to Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA on 5 January 2017 (2 pages)
5 January 2017Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow TW4 5DJ to B2 Parkway Cranford Lane Heston TW5 9QA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow TW4 5DJ to B2 Parkway Cranford Lane Heston TW5 9QA on 5 January 2017 (1 page)
26 October 2016Appointment of Orit Eyal Fibeesh as a director on 13 October 2016 (3 pages)
26 October 2016Appointment of Orit Eyal Fibeesh as a director on 13 October 2016 (3 pages)
25 October 2016Appointment of Ms Orit Eyal Fibeesh as a director on 13 October 2016 (2 pages)
25 October 2016Appointment of Ms Orit Eyal Fibeesh as a director on 13 October 2016 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
8 October 2016Full accounts made up to 31 December 2015 (33 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
10 August 2016Registration of charge 052303310012, created on 9 August 2016 (4 pages)
10 August 2016Registration of charge 052303310012, created on 9 August 2016 (4 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 October 2015Full accounts made up to 31 December 2014 (25 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(6 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
(6 pages)
31 October 2014Registration of charge 052303310011, created on 30 October 2014 (4 pages)
31 October 2014Registration of charge 052303310011, created on 30 October 2014 (4 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 200
(6 pages)
22 September 2014Registration of charge 052303310010, created on 22 September 2014 (8 pages)
22 September 2014Registration of charge 052303310010, created on 22 September 2014 (8 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
14 July 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
14 May 2014Satisfaction of charge 052303310009 in full (3 pages)
14 May 2014Satisfaction of charge 052303310009 in full (3 pages)
2 May 2014Registration of charge 052303310009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
2 May 2014Registration of charge 052303310009
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
26 March 2014Director's details changed for Mr Omer Izhari on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Yoav Izhari on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Mr Omer Izhari on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Mr Omer Izhari on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Omer Izhari on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Yoav Izhari on 26 March 2014 (2 pages)
9 January 2014Satisfaction of charge 5 in full (3 pages)
9 January 2014Satisfaction of charge 1 in full (3 pages)
9 January 2014Satisfaction of charge 5 in full (3 pages)
9 January 2014Satisfaction of charge 1 in full (3 pages)
7 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(6 pages)
7 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(6 pages)
9 August 2013Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Director's details changed for Yoav Izhari on 4 July 2013 (2 pages)
11 July 2013Director's details changed for Yoav Izhari on 4 July 2013 (2 pages)
11 July 2013Director's details changed for Yoav Izhari on 4 July 2013 (2 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Director's details changed for Yoav Izhari on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Yoav Izhari on 17 May 2012 (2 pages)
14 March 2012Secretary's details changed for Omer Izhari on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow Middlesex TW4 5DJ United Kingdom on 14 March 2012 (1 page)
14 March 2012Director's details changed for Mr Omer Izhari on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Omer Izhari on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Omer Izhari on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Units 15 & 16 Central Park Estate Staines Road Hounslow Middlesex TW4 5DJ United Kingdom on 14 March 2012 (1 page)
21 November 2011Registered office address changed from Unit B Northumberland Close Stanwell Middlesex TW19 7LN on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Unit B Northumberland Close Stanwell Middlesex TW19 7LN on 21 November 2011 (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Omer Izhari on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Omer Izhari on 1 September 2010 (2 pages)
22 September 2010Director's details changed for Omer Izhari on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages)
21 September 2010Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 June 2010Termination of appointment of Wayne Barron as a director (1 page)
2 June 2010Termination of appointment of Wayne Barron as a director (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 October 2009Annual return made up to 14 September 2009 (5 pages)
24 October 2009Annual return made up to 14 September 2009 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 December 2008Capitals not rolled up (2 pages)
22 December 2008Capitals not rolled up (2 pages)
19 December 2008Appointment terminated director andante freight LIMITED (1 page)
19 December 2008Appointment terminated director andante freight LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from unit d northumberland close stanwell middlesex TW19 7LN (1 page)
19 December 2008Return made up to 14/09/08; full list of members (5 pages)
19 December 2008Registered office changed on 19/12/2008 from unit d northumberland close stanwell middlesex TW19 7LN (1 page)
19 December 2008Return made up to 14/09/08; full list of members (5 pages)
19 December 2008Appointment terminated director mentfield LIMITED (1 page)
19 December 2008Appointment terminated director mentfield LIMITED (1 page)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
21 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
14 March 2008Director appointed yoav izhari (2 pages)
14 March 2008Director appointed yoav izhari (2 pages)
11 March 2008Director appointed wayne evan barron (2 pages)
11 March 2008Director appointed wayne evan barron (2 pages)
3 March 2008Return made up to 14/09/07; full list of members (7 pages)
3 March 2008Return made up to 14/09/07; full list of members (7 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
16 October 2006Return made up to 14/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
14 October 2005Return made up to 14/09/05; full list of members (3 pages)
14 October 2005Return made up to 14/09/05; full list of members (3 pages)
14 October 2005Director's particulars changed (1 page)
17 June 2005Registered office changed on 17/06/05 from: 1 ormonde court 10-14 belsize grove london NW3 4UP (1 page)
17 June 2005Registered office changed on 17/06/05 from: 1 ormonde court 10-14 belsize grove london NW3 4UP (1 page)
23 May 2005£ nc 1000/1500 11/04/05 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005Ad 12/04/05--------- £ si 24@1=24 £ ic 76/100 (2 pages)
23 May 2005Ad 12/04/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005£ nc 1000/1500 11/04/05 (2 pages)
23 May 2005Ad 12/04/05--------- £ si 25@1=25 £ ic 51/76 (2 pages)
23 May 2005Ad 12/04/05--------- £ si 49@1=49 £ ic 2/51 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005£ nc 1500/2000 11/04/05 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005Ad 12/04/05--------- £ si 24@1=24 £ ic 76/100 (2 pages)
23 May 2005Ad 12/04/05--------- £ si 25@1=25 £ ic 51/76 (2 pages)
23 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2005£ nc 1500/2000 11/04/05 (2 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 September 2004New director appointed (1 page)
15 September 2004Registered office changed on 15/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 September 2004New director appointed (1 page)
15 September 2004New secretary appointed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Incorporation (11 pages)
14 September 2004Incorporation (11 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)