10 Abba Eban Blvd
Herzliya
4673303
Israel
Director Name | Mr Moshe Mor |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 12 Ha''Teena St Hertzliya 46622 |
Director Name | Mr Erez Ofer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | PO Box 12298 10 Abba Eban Blvd Herzliya 4673303 |
Registered Address | 5th Floor 5 Golden Square London W1F 9HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | 83north Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
16 March 2021 | Termination of appointment of Erez Ofer as a director on 31 August 2020 (1 page) |
---|---|
9 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 May 2019 | Registered office address changed from 21a Kingly Street 2nd Floor London W1B 5QA to 5 Golden Square 5th Floor London W1F 9BS on 24 May 2019 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 June 2015 | Change of name notice (2 pages) |
20 June 2015 | Change of name notice (2 pages) |
20 June 2015 | Company name changed greylock management il LIMITED\certificate issued on 20/06/15
|
20 June 2015 | Company name changed greylock management il LIMITED\certificate issued on 20/06/15
|
29 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
29 January 2015 | Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
19 August 2014 | Appointment of Mr Erez Ofer as a director on 31 December 2011 (2 pages) |
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Appointment of Mr Erez Ofer as a director on 31 December 2011 (2 pages) |
19 August 2014 | Director's details changed for Mr Rami Fital on 12 February 2013 (2 pages) |
19 August 2014 | Director's details changed for Mr Rami Fital on 12 February 2013 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 August 2013 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 30 August 2013 (1 page) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
19 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
19 July 2013 | Amended accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Termination of appointment of Moshe Mor as a director (1 page) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Termination of appointment of Moshe Mor as a director (1 page) |
8 August 2011 | Incorporation (23 pages) |
8 August 2011 | Incorporation (23 pages) |