London
N7 9EY
Director Name | Mr Yossi Hajaj |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 21 May 2013(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 October 2018) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Mr Supiramaniam Saseetharan |
---|---|
Status | Closed |
Appointed | 18 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 October 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Alexander Trager-Lewis |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Christopher John Humby |
---|---|
Status | Resigned |
Appointed | 21 May 2013(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 2017) |
Role | Company Director |
Correspondence Address | 14 The Green, Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QN |
Website | deltagalil.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
42m at €1 | Delta Galil Industries LTD 100.00% Redeemable B |
---|---|
1 at £1 | Delta Galil Industries LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,468,334 |
Current Liabilities | £19,760 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2017 | Registered office address changed from 4-10 North Road London N7 9EY to 15 Canada Square London E14 5GL on 23 August 2017 (2 pages) |
---|---|
17 August 2017 | Appointment of a voluntary liquidator (2 pages) |
17 August 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Christopher John Humby as a secretary on 18 January 2017 (1 page) |
23 January 2017 | Appointment of Mr Supiramaniam Saseetharan as a secretary on 18 January 2017 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
1 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
8 July 2015 | Statement of capital following an allotment of shares on 19 April 2015
|
15 May 2015 | Resolutions
|
29 April 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Appointment of Mr Yossi Hajaj as a director (2 pages) |
17 June 2013 | Termination of appointment of Alexander Trager-Lewis as a secretary (1 page) |
17 June 2013 | Termination of appointment of Gordon Hausmann as a director (1 page) |
17 June 2013 | Appointment of Mr Christopher John Humby as a secretary (2 pages) |
14 June 2012 | Incorporation (29 pages) |