Wembley
Middlesex
HA9 0FQ
Director Name | Mrs Tal Geva |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 February 2019) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Raz Traub |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 July 2014(8 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 February 2019) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Sigal Grinbolm |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Hirschberg 7 Barazani Street Tel Aviv 69121 |
Director Name | Jacob Ronnel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Businessman/ Director |
Country of Residence | Israel |
Correspondence Address | 21 Hasavoraim Street Ramat Aviv Tel Aviv 69207 |
Secretary Name | Sigal Grinbolm |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 June 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Hirschberg 7 Barazani Street Tel Aviv 69121 |
Director Name | Ariel Almog |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Turner Drive Novato California 949494 United States |
Director Name | Linor Labandter |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2008) |
Role | Cpa Cfo |
Correspondence Address | 100 Levi Eshkol Street Tel-Arviv 69361 Foreign Israel |
Secretary Name | Linor Labandter |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 20 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2008) |
Role | Cpa Cfo |
Correspondence Address | 100 Levi Eshkol Street Tel-Arviv 69361 Foreign Israel |
Secretary Name | Renaud Escudier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 November 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2009) |
Role | Company Director |
Correspondence Address | The Tower House 57 Totteridge Common London N20 8LU |
Director Name | Mr Daniel Cohen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | - 10 Iris Street Pob 4591 Caesarea 30889 Israel |
Director Name | Kalman Huber |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2014) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 302-308 Preston Road Harrow Middlesex HA3 0QP |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
10k at £0.01 | Homi Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£525,253 |
Cash | £10,980 |
Current Liabilities | £557,732 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
27 May 2016 | Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 27 May 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 June 2015 | Appointment of Mr Raz Traub as a director on 1 July 2014 (2 pages) |
18 June 2015 | Termination of appointment of Kalman Huber as a director on 1 July 2014 (1 page) |
18 June 2015 | Appointment of Mrs Tal Geva as a director on 1 July 2014 (2 pages) |
18 June 2015 | Termination of appointment of Kalman Huber as a director on 1 July 2014 (1 page) |
18 June 2015 | Appointment of Mr Raz Traub as a director on 1 July 2014 (2 pages) |
18 June 2015 | Appointment of Mrs Tal Geva as a director on 1 July 2014 (2 pages) |
18 June 2015 | Termination of appointment of Daniel Cohen as a director on 1 July 2014 (1 page) |
18 June 2015 | Termination of appointment of Daniel Cohen as a director on 1 July 2014 (1 page) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 January 2014 | Appointment of Kalman Huber as a director (3 pages) |
24 December 2013 | Termination of appointment of Jacob Ronnel as a director (1 page) |
24 December 2013 | Termination of appointment of Ariel Almog as a director (1 page) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2012 | Registered office address changed from Foster Lewis & Stone Preston Road Harrow Middlesex HA3 0QP on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from C/O C/O Foster Lewis Stone 302 - 308 Preston Road Harrow Middlesex HA3 0QP United Kingdom on 15 March 2012 (1 page) |
8 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2010 | Director's details changed for Ariel Almog on 14 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Jacob Ronnel on 14 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Daniel Cohen on 14 June 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 December 2009 | Termination of appointment of Renaud Escudier as a secretary (1 page) |
15 December 2009 | Appointment of Miss Ingrid Giroux as a secretary (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Secretary's change of particulars / renaud escudier / 01/02/2009 (1 page) |
30 December 2008 | Director appointed mr daniel cohen (1 page) |
22 December 2008 | Appointment terminated director and secretary linor labandter (1 page) |
21 December 2008 | Secretary appointed renaud escudier (2 pages) |
18 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 October 2007 | Return made up to 15/06/07; full list of members (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: bristows 3 lincolns inn fields london WC2A 3AA (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
15 June 2006 | Incorporation (24 pages) |