London
NW11 6SA
Director Name | Mr Avichay Stolero |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 25 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Mondial House, 2nd Floor 5 Mondial Way Harlington Hayes UB3 5AR |
Director Name | Mrs Miriam Vlotchek-Lahmany |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 25 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Mondial House, 2nd Floor 5 Mondial Way Harlington Hayes UB3 5AR |
Director Name | Mrs Liora Wolff-Izhari |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 January 2022(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Southway London NW11 6SA |
Secretary Name | Mr Omer Izhari |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Pryors East Heath Street London NW3 1BP |
Director Name | Mr Omer Izhari |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 The Pryors East Heath Street London NW3 1BP |
Director Name | Wayne Evan Barron |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2010) |
Role | Managing Director |
Correspondence Address | 27 Ceylon Place Eastbourne Sussex BN21 3JE |
Director Name | Orit Eyal Fibeesh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15-16 Central Park Estate Hounslow TW4 5DJ |
Director Name | Ms Orit Eyal Fibeesh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(12 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Andante Freight Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Ansela, Hallas Bridge Cullingworth Bradford BD13 5BT |
Director Name | Mentfield Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 1 Ormonde Court 10-14 Belsize Grove London NW3 4UP |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Website | mentfield.com |
---|---|
Email address | [email protected] |
Telephone | 020 85727000 |
Telephone region | London |
Registered Address | Mondial House, 2nd Floor 5 Mondial Way Harlington Hayes UB3 5AR |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
150 at £1 | Myone LTD 75.00% Ordinary A |
---|---|
25 at £1 | Myone LTD 12.50% Ordinary B |
25 at £1 | Myone LTD 12.50% Ordinary C |
Year | 2014 |
---|---|
Turnover | £24,977,667 |
Gross Profit | £3,465,167 |
Net Worth | £865,527 |
Cash | £167,788 |
Current Liabilities | £4,255,279 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (3 weeks, 6 days from now) |
28 April 2014 | Delivered on: 2 May 2014 Satisfied on: 14 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
15 June 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2016 | Delivered on: 10 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 October 2014 | Delivered on: 31 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
23 June 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
22 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
6 December 2022 | Cessation of Icl Holdings Ltd as a person with significant control on 21 November 2022 (1 page) |
6 December 2022 | Change of details for Ideyl Ltd as a person with significant control on 21 November 2022 (2 pages) |
2 December 2022 | Auditor's resignation (1 page) |
4 November 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
23 February 2022 | Notification of Icl Holdings Ltd as a person with significant control on 25 January 2022 (2 pages) |
23 February 2022 | Change of details for Ideyl Ltd as a person with significant control on 25 January 2022 (2 pages) |
2 February 2022 | Memorandum and Articles of Association (16 pages) |
31 January 2022 | Appointment of Mr Avichay Stolero as a director on 25 January 2022 (2 pages) |
27 January 2022 | Company name changed mentfield uk LIMITED\certificate issued on 27/01/22
|
26 January 2022 | Appointment of Mrs Liora Wolff-Izhari as a director on 25 January 2022 (2 pages) |
26 January 2022 | Appointment of Mrs Miriam Vlotchek-Lahmany as a director on 25 January 2022 (2 pages) |
17 January 2022 | Resolutions
|
14 January 2022 | Change of share class name or designation (2 pages) |
9 December 2021 | Satisfaction of charge 6 in full (1 page) |
8 December 2021 | Satisfaction of charge 3 in full (1 page) |
2 December 2021 | Satisfaction of charge 7 in full (1 page) |
2 December 2021 | Satisfaction of charge 8 in full (1 page) |
2 December 2021 | Satisfaction of charge 2 in full (1 page) |
2 December 2021 | Registered 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 2021 | Full accounts made up to 31 December 2020 (34 pages) |
3 November 2021 | Cessation of Myone Limited as a person with significant control on 10 October 2021 (3 pages) |
3 November 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
3 November 2021 | Termination of appointment of Omer Izhari as a secretary on 10 October 2021 (2 pages) |
3 November 2021 | Notification of Ideyl Ltd as a person with significant control on 10 October 2021 (4 pages) |
3 November 2021 | Termination of appointment of Omer Izhari as a director on 10 October 2021 (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
28 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
24 October 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
15 November 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
1 November 2017 | Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
1 November 2017 | Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Orit Eyal Fibeesh as a director on 10 October 2017 (1 page) |
1 November 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Orit Eyal Fibeesh as a director on 13 October 2016 (3 pages) |
26 October 2016 | Appointment of Orit Eyal Fibeesh as a director on 13 October 2016 (3 pages) |
25 October 2016 | Appointment of Ms Orit Eyal Fibeesh as a director on 13 October 2016 (2 pages) |
25 October 2016 | Appointment of Ms Orit Eyal Fibeesh as a director on 13 October 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
10 August 2016 | Registration of charge 052303310012, created on 9 August 2016 (4 pages) |
10 August 2016 | Registration of charge 052303310012, created on 9 August 2016 (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 October 2014 | Registration of charge 052303310011, created on 30 October 2014 (4 pages) |
31 October 2014 | Registration of charge 052303310011, created on 30 October 2014 (4 pages) |
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 September 2014 | Registration of charge 052303310010, created on 22 September 2014 (8 pages) |
22 September 2014 | Registration of charge 052303310010, created on 22 September 2014 (8 pages) |
14 July 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
14 July 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
14 May 2014 | Satisfaction of charge 052303310009 in full (3 pages) |
14 May 2014 | Satisfaction of charge 052303310009 in full (3 pages) |
2 May 2014 | Registration of charge 052303310009
|
2 May 2014 | Registration of charge 052303310009
|
26 March 2014 | Director's details changed for Mr Omer Izhari on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Yoav Izhari on 26 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mr Omer Izhari on 26 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mr Omer Izhari on 26 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr Omer Izhari on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Yoav Izhari on 26 March 2014 (2 pages) |
9 January 2014 | Satisfaction of charge 5 in full (3 pages) |
9 January 2014 | Satisfaction of charge 1 in full (3 pages) |
9 January 2014 | Satisfaction of charge 5 in full (3 pages) |
9 January 2014 | Satisfaction of charge 1 in full (3 pages) |
7 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 August 2013 | Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Omer Izhari on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Omer Izhari on 9 August 2013 (2 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 July 2013 | Director's details changed for Yoav Izhari on 4 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Yoav Izhari on 4 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Yoav Izhari on 4 July 2013 (2 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Director's details changed for Yoav Izhari on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Yoav Izhari on 17 May 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Omer Izhari on 14 March 2012 (2 pages) |
14 March 2012 | Registered 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 2012 | Director's details changed for Mr Omer Izhari on 14 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Omer Izhari on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Omer Izhari on 14 March 2012 (2 pages) |
14 March 2012 | Registered 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 2011 | Registered office address changed from Unit B Northumberland Close Stanwell Middlesex TW19 7LN on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Unit B Northumberland Close Stanwell Middlesex TW19 7LN on 21 November 2011 (1 page) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Omer Izhari on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Omer Izhari on 1 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Omer Izhari on 1 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Omer Izhari on 1 September 2010 (2 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 June 2010 | Termination of appointment of Wayne Barron as a director (1 page) |
2 June 2010 | Termination of appointment of Wayne Barron as a director (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 October 2009 | Annual return made up to 14 September 2009 (5 pages) |
24 October 2009 | Annual return made up to 14 September 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
22 December 2008 | Capitals not rolled up (2 pages) |
19 December 2008 | Appointment terminated director andante freight LIMITED (1 page) |
19 December 2008 | Appointment terminated director andante freight LIMITED (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from unit d northumberland close stanwell middlesex TW19 7LN (1 page) |
19 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from unit d northumberland close stanwell middlesex TW19 7LN (1 page) |
19 December 2008 | Return made up to 14/09/08; full list of members (5 pages) |
19 December 2008 | Appointment terminated director mentfield LIMITED (1 page) |
19 December 2008 | Appointment terminated director mentfield LIMITED (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page) |
14 March 2008 | Director appointed yoav izhari (2 pages) |
14 March 2008 | Director appointed yoav izhari (2 pages) |
11 March 2008 | Director appointed wayne evan barron (2 pages) |
11 March 2008 | Director appointed wayne evan barron (2 pages) |
3 March 2008 | Return made up to 14/09/07; full list of members (7 pages) |
3 March 2008 | Return made up to 14/09/07; full list of members (7 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Return made up to 14/09/06; full list of members
|
16 October 2006 | Return made up to 14/09/06; full list of members
|
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 October 2005 | Director's particulars changed (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 1 ormonde court 10-14 belsize grove london NW3 4UP (1 page) |
17 June 2005 | Registered 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 2005 | Resolutions
|
23 May 2005 | Ad 12/04/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
23 May 2005 | Ad 12/04/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | £ nc 1000/1500 11/04/05 (2 pages) |
23 May 2005 | Ad 12/04/05--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
23 May 2005 | Ad 12/04/05--------- £ si 49@1=49 £ ic 2/51 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
23 May 2005 | £ nc 1500/2000 11/04/05 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | Ad 12/04/05--------- £ si 24@1=24 £ ic 76/100 (2 pages) |
23 May 2005 | Ad 12/04/05--------- £ si 25@1=25 £ ic 51/76 (2 pages) |
23 May 2005 | Resolutions
|
23 May 2005 | £ nc 1500/2000 11/04/05 (2 pages) |
15 September 2004 | New secretary appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
15 September 2004 | New director appointed (1 page) |
15 September 2004 | New secretary appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Incorporation (11 pages) |
14 September 2004 | Incorporation (11 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |