Ramat
Yishay 3009502
B.O.P. 10026
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road London N12 8XD |
Director Name | Mr Dori Simon Stein |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Amir Freund |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2015) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Carmel Building Yokneam Industrial Park Yokneam Ilit 20692 |
Website | goldenfeeds.com |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Chantset LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,541 |
Cash | £61,661 |
Current Liabilities | £141,894 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
6 June 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
6 June 2023 | Director's details changed for Michael Rubanovich on 21 February 2023 (2 pages) |
31 May 2023 | Termination of appointment of Dori Simon Stein as a director on 31 March 2023 (1 page) |
24 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
7 April 2022 | Director's details changed for Mr Dori Simon Stein on 1 March 2022 (2 pages) |
7 April 2022 | Director's details changed for Michael Rubanovich on 1 March 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
16 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
21 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 April 2019 | Director's details changed for Michael Rubanovich on 1 April 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mr Dori Simon Stein on 11 January 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Dori Simon Stein on 26 February 2018 (2 pages) |
28 February 2018 | Director's details changed for Mr Dori Simon Stein on 11 January 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / dori simon stein (2 pages) |
11 April 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / dori simon stein (2 pages) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
14 May 2015 | Company name changed goldenfeeds uk LIMITED\certificate issued on 14/05/15
|
14 May 2015 | Company name changed goldenfeeds uk LIMITED\certificate issued on 14/05/15
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
1 April 2015 | Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page) |
1 April 2015 | Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages) |
1 April 2015 | Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages) |
1 April 2015 | Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages) |
1 April 2015 | Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page) |
1 April 2015 | Director's details changed for Dori Simon Stein on 2 December 2014 (2 pages) |
1 April 2015 | Termination of appointment of Amir Freund as a director on 1 February 2015 (1 page) |
1 April 2015 | Appointment of Michael Rubanovich as a director on 1 February 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Appointment of Mr Amir Freund as a director (2 pages) |
1 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Appointment of Mr Amir Freund as a director (2 pages) |
1 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 September 2013 | Termination of appointment of Martin Stein as a director (2 pages) |
19 September 2013 | Termination of appointment of Martin Stein as a director (2 pages) |
2 July 2013 | Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 16 Dover Street London W1S 4LR England on 2 July 2013 (2 pages) |
27 June 2013 | Company name changed fornova uk LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Company name changed fornova uk LIMITED\certificate issued on 27/06/13
|
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|