Company NameMyone Limited
Company StatusActive
Company Number06580765
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Omer Izhari
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 April 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 The Pryors East Heath Street
London
NW3 1BP
Secretary NameMr Omer Izhari
NationalityIsraeli
StatusCurrent
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Pryors East Heath Street
London
NW3 1BP
Director NameMr Reuven-Ben Orion
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RolePrivate Equity
Country of ResidenceIsrael
Correspondence Address11 Hapardes Street
Azor
Israel
Director NameMr Lior Sagie
Date of BirthMay 1958 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 June 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1/5 Hashoftim St.
Tel Aviv - Yaffo
643550
Director NameMr Ofir Lustman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 August 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance
Country of ResidenceIsrael
Correspondence AddressHapardes 11
Azur
Israel
Director NameEli Izhari
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleManager
Correspondence Address19 Mivtza Kadesh Street
Tel Aviv
69983
Israel
Director NameYoav Izhari
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 The Pryors East Heath Street
London
NW3 1BP

Location

Registered AddressC/O Fkgb 2nd Floor
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Liora Wolff Izhari
8.30%
Ordinary C
500 at £1Mr Eli Izhari
50.00%
Ordinary A
250 at £1Mr Omer Izhari
25.00%
Ordinary B
167 at £1Mr Yoav Izhari
16.70%
Ordinary C

Financials

Year2014
Turnover£25,370,517
Gross Profit£3,591,663
Net Worth£742,332
Cash£204,642
Current Liabilities£4,526,303

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due24 September 2022 (overdue)
Accounts CategoryGroup
Accounts Year End24 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

26 December 2023Compulsory strike-off action has been discontinued (1 page)
24 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
2 August 2023Registered office address changed from Solar House Pf 915 High Road North Finchley London N12 8QJ England to C/O Fkgb 2nd Floor 201 Haverstock Hill London NW3 4QG on 2 August 2023 (1 page)
23 March 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
23 March 2023Appointment of Mr Lior Kriger as a director on 23 March 2023 (2 pages)
13 February 2023Group of companies' accounts made up to 31 December 2020 (44 pages)
5 January 2023Termination of appointment of Ofir Lustman as a director on 5 January 2023 (1 page)
18 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
16 August 2022Appointment of Mr. Ofir Lustman as a director on 14 August 2022 (2 pages)
15 June 2022Appointment of Mr. Reuven-Ben Orion as a director on 14 June 2022 (2 pages)
15 June 2022Appointment of Mr Lior Sagie as a director on 14 June 2022 (2 pages)
22 March 2022Registered office address changed from Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA England to Solar House Pf 915 High Road North Finchley London N12 8QJ on 22 March 2022 (1 page)
17 February 2022Confirmation statement made on 20 December 2021 with updates (5 pages)
7 January 2022Cessation of Ideyl Ltd as a person with significant control on 16 December 2021 (1 page)
7 January 2022Change of details for Mr Omer Izhari as a person with significant control on 16 December 2021 (2 pages)
23 December 2021Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
3 November 2021Termination of appointment of Yoav Izhari as a director on 10 October 2021 (1 page)
3 November 2021Notification of Ideyl Ltd as a person with significant control on 10 October 2021 (4 pages)
3 November 2021Cessation of Yoav Izhari as a person with significant control on 10 October 2021 (3 pages)
9 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2021Change of share class name or designation (2 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
15 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
17 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
14 February 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
13 December 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
23 September 2019Previous accounting period shortened from 27 December 2018 to 26 December 2018 (1 page)
21 December 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
5 November 2018Notification of Yoav Izhari as a person with significant control on 19 July 2018 (2 pages)
5 November 2018Notification of Omer Izhari as a person with significant control on 19 July 2018 (2 pages)
30 October 2018Cessation of Eli Izhari as a person with significant control on 19 July 2018 (1 page)
30 October 2018Termination of appointment of Eli Izhari as a director on 19 July 2018 (1 page)
26 September 2018Previous accounting period shortened from 28 December 2017 to 27 December 2017 (1 page)
11 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
8 May 2018Registered office address changed from Myone C/O Sterlings Lawford House Albert Place London N3 1QA to Unit B2 Parkway Cranford Lane Heston Middlesex TW5 9QA on 8 May 2018 (1 page)
27 December 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
27 December 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 29 December 2016 to 28 December 2016 (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Notification of Eli Izhari as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Eli Izhari as a person with significant control on 6 April 2016 (2 pages)
18 December 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
18 December 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
26 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(7 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
15 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(7 pages)
5 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(7 pages)
26 March 2014Director's details changed for Mr Yoav Izhari on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Omer 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 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 2014Director's details changed for Mr Omer Izhari on 26 March 2014 (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 August 2013Secretary'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)
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)
9 August 2013Secretary's details changed for Mr Omer Izhari on 9 August 2013 (2 pages)
9 August 2013Secretary's details changed for Mr Omer Izhari on 9 August 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)
11 July 2013Director's details changed for Yoav Izhari on 4 July 2013 (2 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 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 2012Director's details changed for Mr 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 2012Secretary's details changed for Mr Omer Izhari on 14 March 2012 (2 pages)
14 March 2012Secretary's details changed for Mr Omer Izhari on 14 March 2012 (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 July 2009Return made up to 30/04/09; full list of members (5 pages)
24 July 2009Return made up to 30/04/09; full list of members (5 pages)
6 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 April 2008Incorporation (15 pages)
30 April 2008Incorporation (15 pages)