London
SW1X 8RN
Director Name | Mr Neville Ossip Weitzman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 02 January 2017(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 1a Shikun Asher Street Raanana 43552 Israel |
Director Name | Mr Arie Marsel Laor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 20 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 5 Hartzit Street Zichron Yaacov Israel |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | Highdown House Yeoman Way Worthing BN99 3HH |
Director Name | Ascher Zelig Zwebner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Cpa |
Correspondence Address | 20 A Sharei Torah St Bayit Vegan Jerusalem 96387 Israel |
Director Name | Eliezer Ben Oliel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | CEO |
Correspondence Address | Hakovshim Street 39a Zichron Yakov Israel |
Director Name | Guido Ascanio Branca |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2007(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 2014) |
Role | Consultant |
Correspondence Address | 46 Queens Gate Gardens London SW7 5ND |
Director Name | Avi Strum |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 11 July 2007(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2016) |
Role | Executive Semi Conductor Ind |
Correspondence Address | 16 Bnei-Brit Street Haifa 34752 |
Director Name | Michael Halperin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 28 June 2010(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 May 2011) |
Role | Chief Executive Officer |
Country of Residence | Israel |
Correspondence Address | 2 Hailan Street Or-Akiva Israel |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Registered Address | 1 Wilton Crescent London SW1X 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Gross Profit | -£293,229 |
Net Worth | £264,960 |
Cash | £480,342 |
Current Liabilities | £223,094 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
21 July 2019 | Delivered on: 22 July 2019 Persons entitled: Css Alpha (Bvi) LTD Classification: A registered charge Particulars: All freehold, leasehold and other immovable property situate in england & wales and all liens, charges, options, agreements, rights and interests in or over land.... And other property as listed in the debenture deed. Outstanding |
---|
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
---|---|
9 September 2020 | Consolidation of shares on 29 October 2019 (4 pages) |
1 September 2020 | Change of share class name or designation (2 pages) |
14 August 2020 | Memorandum and Articles of Association (56 pages) |
14 August 2020 | Resolutions
|
14 August 2020 | Resolutions
|
22 July 2020 | Confirmation statement made on 7 June 2020 with updates (36 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 21 July 2019
|
6 July 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
6 July 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
9 August 2019 | Resolutions
|
30 July 2019 | Confirmation statement made on 7 June 2019 with updates (43 pages) |
22 July 2019 | Registration of charge 062724960001, created on 21 July 2019 (15 pages) |
20 August 2018 | Appointment of Prism Cosec Limited as a secretary on 20 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Slc Corporate Services Limited as a secretary on 20 August 2018 (1 page) |
20 August 2018 | Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page) |
6 August 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
6 August 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
4 July 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 11 August 2016
|
1 August 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Eliezer Ben Oliel as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Eliezer Ben Oliel as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 11 August 2016
|
1 August 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
27 February 2017 | Appointment of Mr Arie Marsel Laor as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Arie Marsel Laor as a director on 20 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages) |
27 February 2017 | Appointment of Mr Neville Ossip Weitzman as a director on 2 January 2017 (2 pages) |
16 December 2016 | Appointment of Mr Gerard Isaac Mizrahi as a director on 20 October 2016 (2 pages) |
16 December 2016 | Appointment of Mr Gerard Isaac Mizrahi as a director on 20 October 2016 (2 pages) |
2 December 2016 | Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page) |
2 December 2016 | Termination of appointment of Eliezer Ben Oliel as a director on 21 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Avi Strum as a director on 20 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Avi Strum as a director on 20 October 2016 (1 page) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
10 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
11 January 2016 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
11 January 2016 | Group of companies' accounts made up to 31 December 2014 (17 pages) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for Slc Corporate Services Limited on 20 March 2015 (1 page) |
28 November 2014 | Memorandum and Articles of Association (58 pages) |
28 November 2014 | Memorandum and Articles of Association (58 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 October 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
20 October 2014 | Second filing of SH01 previously delivered to Companies House
|
20 October 2014 | Second filing of SH01 previously delivered to Companies House
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | Termination of appointment of Guido Ascanio Branca as a director on 16 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Guido Ascanio Branca as a director on 16 June 2014 (1 page) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
20 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Memorandum and Articles of Association (58 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Memorandum and Articles of Association (58 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (49 pages) |
4 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (49 pages) |
4 September 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (49 pages) |
6 September 2011 | Termination of appointment of Michael Halperin as a director (1 page) |
6 September 2011 | Termination of appointment of Michael Halperin as a director (1 page) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (79 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (79 pages) |
12 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (79 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
10 May 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
10 May 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
5 October 2010 | Resolutions
|
5 October 2010 | Change of share class name or designation (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Appointment of Michael Halperin as a director (3 pages) |
5 October 2010 | Sub-division of shares on 11 August 2010 (5 pages) |
5 October 2010 | Change of share class name or designation (2 pages) |
5 October 2010 | Appointment of Michael Halperin as a director (3 pages) |
5 October 2010 | Sub-division of shares on 11 August 2010 (5 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
14 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (33 pages) |
14 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (33 pages) |
14 September 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (33 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 7 August 2009
|
1 September 2010 | Statement of capital following an allotment of shares on 7 August 2009
|
1 September 2010 | Statement of capital following an allotment of shares on 7 August 2009
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
28 June 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
20 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (24 pages) |
20 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (24 pages) |
20 January 2010 | Annual return made up to 7 June 2009 with a full list of shareholders (24 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
4 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 December 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
4 December 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
17 November 2008 | Amending 88(2) (2 pages) |
17 November 2008 | Amending 88(2) (2 pages) |
17 November 2008 | Return made up to 07/06/08; change of members; amend (34 pages) |
17 November 2008 | Return made up to 07/06/08; change of members; amend (34 pages) |
17 November 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (34 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (34 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from, 42-46 high street, esher, surrey, KT10 9QY (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from, 42-46 high street, esher, surrey, KT10 9QY (1 page) |
19 May 2008 | Director appointed avi strum (2 pages) |
19 May 2008 | Director appointed avi strum (2 pages) |
5 April 2008 | Ad 20/07/07\gbp si [email protected]=600\gbp ic 87327/87927\ (2 pages) |
5 April 2008 | Ad 20/07/07\gbp si [email protected]=600\gbp ic 87327/87927\ (2 pages) |
25 January 2008 | Ad 18/01/08--------- £ si [email protected]=12847 £ ic 74480/87327 (15 pages) |
25 January 2008 | Ad 18/01/08--------- £ si [email protected]=12847 £ ic 74480/87327 (15 pages) |
31 December 2007 | Ad 18/09/07--------- £ si [email protected]=16680 £ ic 57800/74480 (12 pages) |
31 December 2007 | Ad 18/09/07--------- £ si [email protected]=16680 £ ic 57800/74480 (12 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
11 October 2007 | Location of register of members (non legible) (2 pages) |
11 October 2007 | Location of register of members (non legible) (2 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
15 August 2007 | Ad 11/07/07--------- £ si [email protected]=57798 £ ic 2/57800 (2 pages) |
15 August 2007 | Ad 11/07/07--------- £ si [email protected]=57798 £ ic 2/57800 (2 pages) |
15 August 2007 | Statement of affairs (28 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Statement of affairs (28 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Nc inc already adjusted 16/07/07 (1 page) |
23 July 2007 | S-div 16/07/07 (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Nc inc already adjusted 16/07/07 (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | S-div 16/07/07 (1 page) |
18 July 2007 | Balance Sheet (2 pages) |
18 July 2007 | Auditor's report (1 page) |
18 July 2007 | Auditor's statement (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Application for reregistration from private to PLC (1 page) |
18 July 2007 | Re-registration of Memorandum and Articles (89 pages) |
18 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 2007 | Application for reregistration from private to PLC (1 page) |
18 July 2007 | Resolutions
|
18 July 2007 | Declaration on reregistration from private to PLC (1 page) |
18 July 2007 | Balance Sheet (2 pages) |
18 July 2007 | Auditor's statement (1 page) |
18 July 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 2007 | Auditor's report (1 page) |
18 July 2007 | Declaration on reregistration from private to PLC (1 page) |
18 July 2007 | Re-registration of Memorandum and Articles (89 pages) |
7 June 2007 | Incorporation (17 pages) |
7 June 2007 | Incorporation (17 pages) |