Toronto
Ontario
M5p 2n3
Director Name | Mr Manfred Phillip Leventhal |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 December 2021) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 77 Bevshire Circle Thornhill L4j 5c6 Ontario Canada |
Secretary Name | Bloomsbury Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2010(same day as company formation) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Ms Suliana Set Suhara |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Director Name | Mr Adrian Richard Thorpe Beeston |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Michael Arthur Kesztenbaum |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Manor Hall Drive London NW4 1PB |
Director Name | Mr Alec Edward Robinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Birch Court The Gables Oxshott Surrey KT22 0SD |
Director Name | Mr Henry Gabriel Baker |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Harav Zevin 73 Apartment 5 Jerusalem 97450 |
Director Name | Mr Winston David Bruce Kippen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Redcliffe Street London SW10 9DT |
Director Name | Dr Seymour Roy Baker |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2017) |
Role | Petroleum Geologist |
Country of Residence | Israel |
Correspondence Address | Rechov Odem 21 Apartment 3 Modi'In 7173969 Israel |
Director Name | Mr Bruce Orman |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 16 June 2016(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2017) |
Role | Explorationist |
Country of Residence | Israel |
Correspondence Address | 14/5 Netzach Jerusalem 90435 Israel |
Website | www.israneft.com |
---|---|
Email address | [email protected] |
Registered Address | Second Floor 4 - 5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
96.7k at £0.01 | Winston David Bruce Kippen 7.13% Ordinary |
---|---|
78.6k at £0.01 | Fuentes Resources LTD 5.80% Ordinary |
77.8k at £0.01 | Michael Arthur Kesztenbaum 5.74% Ordinary |
51.9k at £0.01 | David Waimann 3.83% Ordinary |
51.3k at £0.01 | Adrian Beeston 3.78% Ordinary |
40.7k at £0.01 | Promise Oil Llc 3.00% Ordinary |
389.2k at £0.01 | Henry Gabriel Baker 28.72% Ordinary |
389.2k at £0.01 | Seymour Roy Baker 28.72% Ordinary |
38.1k at £0.01 | Laurence Zeifman 2.81% Ordinary |
33.3k at £0.01 | Linda Adams 2.46% Ordinary |
18.8k at £0.01 | Jonathan Selzer 1.39% Ordinary |
12.6k at £0.01 | Evelyn Haies 0.93% Ordinary |
10.3k at £0.01 | Edward Matkoff 0.76% Ordinary |
8.8k at £0.01 | Bruce Orman & Sandra Orman 0.65% Ordinary |
8.3k at £0.01 | Farida Djemal 0.61% Ordinary |
7.8k at £0.01 | Manfred Leventhal 0.58% Ordinary |
5.2k at £0.01 | Harold Berman 0.38% Ordinary |
5.2k at £0.01 | Meira Rice Golbert 0.38% Ordinary |
5.2k at £0.01 | Susan Kalkstein 0.38% Ordinary |
3.2k at £0.01 | Moshe Orman 0.24% Ordinary |
2.9k at £0.01 | Matthew Salter 0.22% Ordinary |
2.8k at £0.01 | Daniel Leventhal 0.21% Ordinary |
2.8k at £0.01 | Devorah Eizicovics 0.21% Ordinary |
2.8k at £0.01 | Gabriel Leventhal 0.21% Ordinary |
2.8k at £0.01 | Joshua Leventhal 0.21% Ordinary |
2.7k at £0.01 | Gilel Ohrenstein Architect LTD 0.20% Ordinary |
2.1k at £0.01 | Alan Goldbatt 0.15% Ordinary |
1.2k at £0.01 | Raphael Bitterli 0.09% Ordinary |
955 at £0.01 | Noam Orman 0.07% Ordinary |
625 at £0.01 | Shai Spetgang 0.05% Ordinary |
727 at £0.01 | Shanya Orman 0.05% Ordinary |
208 at £0.01 | Richard Schabb 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,184 |
Cash | £467 |
Current Liabilities | £1,800 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (8 pages) |
---|---|
23 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
8 July 2020 | Confirmation statement made on 17 April 2020 with updates (8 pages) |
6 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (8 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (8 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (8 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
13 August 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 20 April 2018 with updates (7 pages) |
13 February 2018 | Statement of capital following an allotment of shares on 19 September 2017
|
23 November 2017 | Termination of appointment of Winston David Bruce Kippen as a director on 14 September 2017 (1 page) |
23 November 2017 | Termination of appointment of Winston David Bruce Kippen as a director on 14 September 2017 (1 page) |
23 November 2017 | Termination of appointment of Bruce Orman as a director on 17 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Bruce Orman as a director on 17 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Seymour Roy Baker as a director on 17 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Seymour Roy Baker as a director on 17 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page) |
20 November 2017 | Termination of appointment of Henry Gabriel Baker as a director on 24 August 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
7 September 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
24 July 2017 | Termination of appointment of Alec Edward Robinson as a director on 26 January 2017 (1 page) |
24 July 2017 | Termination of appointment of Alec Edward Robinson as a director on 26 January 2017 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (8 pages) |
28 December 2016 | Resolutions
|
28 December 2016 | Resolutions
|
20 December 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
20 December 2016 | Confirmation statement made on 20 October 2016 with updates (10 pages) |
29 November 2016 | Appointment of Mr Bruce Orman as a director on 16 June 2016 (2 pages) |
29 November 2016 | Appointment of Mr Bruce Orman as a director on 16 June 2016 (2 pages) |
13 November 2016 | Appointment of Doctor Seymour Roy Baker as a director on 16 June 2016 (2 pages) |
13 November 2016 | Appointment of Mr Manfred Phillip Leventhal as a director on 16 June 2016 (2 pages) |
13 November 2016 | Appointment of Mr Manfred Phillip Leventhal as a director on 16 June 2016 (2 pages) |
13 November 2016 | Appointment of Doctor Seymour Roy Baker as a director on 16 June 2016 (2 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
8 August 2016 | Total exemption full accounts made up to 31 October 2015 (17 pages) |
15 July 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 25 January 2016
|
7 July 2016 | Director's details changed for Mr Alec Edward Robinson on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Alec Edward Robinson on 7 July 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
14 June 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 11 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
11 May 2016 | Termination of appointment of Michael Arthur Kesztenbaum as a director on 28 January 2016 (1 page) |
11 May 2016 | Termination of appointment of Michael Arthur Kesztenbaum as a director on 28 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Adrian Richard Thorpe Beeston as a director on 5 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Adrian Richard Thorpe Beeston as a director on 5 January 2016 (2 pages) |
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
11 August 2015 | Total exemption full accounts made up to 31 October 2014 (17 pages) |
4 June 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4 - 5 Gough Square London EC4A 3DE on 4 June 2015 (1 page) |
2 June 2015 | Statement of capital following an allotment of shares on 22 February 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 22 February 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 22 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 8 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 23 October 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 22 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 8 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 8 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
23 April 2015 | Appointment of Sam Mizrahi as a director on 31 March 2015 (3 pages) |
23 April 2015 | Appointment of Sam Mizrahi as a director on 31 March 2015 (3 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 July 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
17 July 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
13 March 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 7 January 2014
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (9 pages) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (9 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
12 July 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
9 July 2013 | Second filing of SH01 previously delivered to Companies House
|
9 July 2013 | Second filing of SH01 previously delivered to Companies House
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
29 April 2013 | Appointment of Mr Alec Edward Robinson as a director (2 pages) |
29 April 2013 | Appointment of Mr Winston David Bruce Kippen as a director (2 pages) |
29 April 2013 | Appointment of Mr Winston David Bruce Kippen as a director (2 pages) |
29 April 2013 | Appointment of Mr Henry Gabriel Baker as a director (2 pages) |
29 April 2013 | Appointment of Mr Alec Edward Robinson as a director (2 pages) |
29 April 2013 | Appointment of Mr Henry Gabriel Baker as a director (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
6 December 2012 | Change of share class name or designation (2 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Consolidation of shares on 22 November 2012 (5 pages) |
6 December 2012 | Resolutions
|
6 December 2012 | Change of share class name or designation (2 pages) |
6 December 2012 | Consolidation of shares on 22 November 2012 (5 pages) |
15 November 2012 | Appointment of Mr Michael Arthur Kesztenbaum as a director (2 pages) |
15 November 2012 | Appointment of Mr Michael Arthur Kesztenbaum as a director (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page) |
6 November 2012 | Company name changed solar power storage LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page) |
6 November 2012 | Company name changed solar power storage LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ on 6 November 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Company name changed european pacific coal LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Change of name notice (3 pages) |
10 June 2011 | Change of name notice (3 pages) |
10 June 2011 | Company name changed european pacific coal LIMITED\certificate issued on 10/06/11
|
28 October 2010 | Termination of appointment of Suliana Set Suhara as a director (2 pages) |
28 October 2010 | Appointment of Adrian Richard Thorpe Beeston as a director (3 pages) |
28 October 2010 | Appointment of Adrian Richard Thorpe Beeston as a director (3 pages) |
28 October 2010 | Termination of appointment of Suliana Set Suhara as a director (2 pages) |
20 October 2010 | Incorporation
|
20 October 2010 | Incorporation
|