London
NW6 3QT
Director Name | Ms Ayelet Bitan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 05 July 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Howard Scott Cooper |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Granary High Street Ramsden Oxfordshire OX7 3AU |
Director Name | Dr Julian Olpinski |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | 274 Rybank Road Edge Lane, Chorlton Cum Hardy Manchester Cheshire M21 9LX |
Secretary Name | Mr Howard Scott Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary High Street Ramsden Oxfordshire OX7 3AU |
Director Name | Boaz Finklestein |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 31b Rambam Street Raanana Israel |
Director Name | Nissim Bar El |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 2005(4 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jabotinski Street Kefar Sava Israel |
Secretary Name | Boaz Finklestein |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 24 May 2005(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | 31b Rambam Street Raanana Israel |
Secretary Name | Mark Lichtin |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 22 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2010) |
Role | C.P.A (Ish) |
Correspondence Address | Simtat Daya, 4 Kfut-Suva Israel |
Director Name | Hehk Van Der Heijden |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 November 2008) |
Role | Engineer |
Correspondence Address | Rivium Boulevard 102 Capelle Aan Den Ijreel The Netherlands |
Director Name | Roy Harari |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 February 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30b Yigal Alon St Herzlia Israel |
Director Name | Mr Stuart Okin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Hurst Lane Cumnor Oxford Oxfordshire OX2 9PR |
Secretary Name | Mrs Liat Koren |
---|---|
Status | Resigned |
Appointed | 20 October 2010(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 2016) |
Role | Company Director |
Correspondence Address | 21d Yegia Kapayim St PO Box 3474 Petach Tikva 49130 |
Director Name | Mr Itzhak Weinreb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Comsec Ltd 21d Yegiakapaih Street Petach-Tikva 4913020 |
Director Name | Mr Jochanan Sommerfeld |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 February 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2018) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mrh Ronen Sternbach |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 May 2018(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2022) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Yan Apelfeld |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2021) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Ehud Ertel |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 April 2020(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 July 2022) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | Mr Ilan Ovadia Azouri |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 26 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Website | comsecconsulting.co.uk |
---|---|
Telephone | 020 34638727 |
Telephone region | London |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1000 at £1 | Comsec LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £687,443 |
Cash | £109,677 |
Current Liabilities | £124,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
1 June 2007 | Delivered on: 2 June 2007 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 of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may now or hereafter have with the bank or under any deposit receipt. Outstanding |
---|
23 February 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
26 May 2020 | Appointment of Mr Ilan Ovadia Azouri as a director on 26 May 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
16 April 2020 | Director's details changed for Mr Ehud Ertel on 6 April 2020 (2 pages) |
6 April 2020 | Appointment of Mr Ehud Ertel as a director on 6 April 2020 (2 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
25 June 2019 | Appointment of Mr Yan Apelfeld as a director on 25 June 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 May 2018 | Appointment of Mrh Ronen Sternbach as a director on 3 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Jochanan Sommerfeld as a director on 3 May 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (10 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (10 pages) |
12 December 2016 | Termination of appointment of Liat Koren as a secretary on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Liat Koren as a secretary on 12 December 2016 (1 page) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 April 2016 | Full accounts made up to 27 December 2014 (10 pages) |
22 April 2016 | Full accounts made up to 27 December 2014 (10 pages) |
8 February 2016 | Previous accounting period extended from 27 December 2015 to 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Jochanan Sommerfeld as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Itzhak Weinreb as a director on 8 February 2016 (1 page) |
8 February 2016 | Previous accounting period extended from 27 December 2015 to 31 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Jochanan Sommerfeld as a director on 8 February 2016 (2 pages) |
8 February 2016 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 37 Broadhurst Gardens London NW6 3QT on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Itzhak Weinreb as a director on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 37 Broadhurst Gardens London NW6 3QT on 8 February 2016 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
16 December 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page) |
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 December 2014 | Termination of appointment of Nissim Bar El as a director on 30 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Nissim Bar El as a director on 30 September 2014 (1 page) |
4 December 2014 | Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages) |
4 December 2014 | Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages) |
4 December 2014 | Appointment of Mr Itzhak Weinreb as a director on 1 October 2014 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
24 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Termination of appointment of Roy Harari as a director (1 page) |
9 March 2012 | Termination of appointment of Roy Harari as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 June 2011 | Termination of appointment of Stuart Okin as a director (1 page) |
13 June 2011 | Termination of appointment of Stuart Okin as a director (1 page) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Nissim Bar El on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Nissim Bar El on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Ms Liat Koren on 18 May 2011 (1 page) |
18 May 2011 | Secretary's details changed for Ms Liat Koren on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Secretary's details changed for Ms Liat Koren on 20 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed for Ms Liat Koren on 20 October 2010 (2 pages) |
25 October 2010 | Appointment of Ms Liat Koren as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Mark Lichtin as a secretary (1 page) |
25 October 2010 | Appointment of Ms Liat Koren as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Mark Lichtin as a secretary (1 page) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 July 2010 | Director's details changed for Nissim Bar El on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Nissim Bar El on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Roy Harari on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Roy Harari on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages) |
16 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Roy Harari on 2 February 2010 (2 pages) |
16 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Nissim Bar El on 2 February 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Stuart Okin on 2 February 2010 (2 pages) |
23 June 2009 | Director appointed mr stuart okin (1 page) |
23 June 2009 | Appointment terminated director hehk van der heijden (1 page) |
23 June 2009 | Director's change of particulars / nissim bar el / 10/01/2008 (1 page) |
23 June 2009 | Director appointed mr stuart okin (1 page) |
23 June 2009 | Appointment terminated director hehk van der heijden (1 page) |
23 June 2009 | Director's change of particulars / nissim bar el / 10/01/2008 (1 page) |
23 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
23 June 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
11 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
11 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
14 October 2008 | Director appointed hehk van der heijden (1 page) |
14 October 2008 | Director appointed hehk van der heijden (1 page) |
10 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
10 October 2008 | Director's change of particulars / nissim bar el / 01/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / nissim bar el / 01/08/2008 (1 page) |
10 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 October 2008 | Secretary appointed mark lichtin (1 page) |
7 October 2008 | Secretary appointed mark lichtin (1 page) |
7 October 2008 | Appointment terminated director and secretary boaz finklestein (1 page) |
7 October 2008 | Director appointed roy harari (1 page) |
7 October 2008 | Director appointed roy harari (1 page) |
7 October 2008 | Appointment terminated director and secretary boaz finklestein (1 page) |
16 August 2007 | Return made up to 26/04/06; full list of members (7 pages) |
16 August 2007 | Return made up to 26/04/06; full list of members (7 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New secretary appointed;new director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 August 2007 | Return made up to 26/04/07; no change of members (4 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Return made up to 26/04/07; no change of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
14 August 2007 | Restoration by order of the court (4 pages) |
14 August 2007 | Restoration by order of the court (4 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Incorporation (14 pages) |
26 April 2005 | Incorporation (14 pages) |