London
W1T 4TQ
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 210 A, Second Floor 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Eitan Eldar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 03 January 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Israel |
Correspondence Address | Suite 283 Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Simcha Asher Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linen Hall 162-168 Regent Street Suite 252-254 R London W1B 5TB |
Director Name | Rafael Rafaeli |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2017) |
Role | Real Estate Entrepreneur |
Country of Residence | Israel |
Correspondence Address | C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Miss Ester Oren |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 February 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Linen Hall 162-168 Regent Street Suite 252-254 R London W1B 5TB |
Director Name | Mr Bernard Spitz |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2017) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB |
Director Name | Mr Avishay Manoach |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mrs Dafna Zahar |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 16 November 2017(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 October 2018) |
Role | Head Of Business Development |
Country of Residence | Israel |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Geva Dagan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Berkeley Street Mayfair London W1J 8DX |
Director Name | Mr Erez Frisch |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 January 2019(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House, Office 48 (Third Floor) 57 Berkel London W1J 6ER |
Registered Address | 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
70 at £0.01 | Simcha Green 70.00% Ordinary |
---|---|
30 at £0.01 | Rafael Rafaeli 30.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: F/H 68 halliford street london t/no AGL303916. Outstanding |
---|---|
18 September 2015 | Delivered on: 22 September 2015 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 1 February 2014 Satisfied on: 25 September 2015 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: F/H property to be k/a 68 halliford street london presently forming part of the property k/a 292 essex road 49-57 (odd) ecclesbourne road and 1 to 37 (cons) lindsey mews t/no. NGL200213. Notification of addition to or amendment of charge. Fully Satisfied |
30 January 2014 | Delivered on: 1 February 2014 Satisfied on: 25 September 2015 Persons entitled: Bridgeco Limited T/a Dragonfly Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 January 2021 | Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021 (1 page) |
---|---|
12 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
21 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Odelya Vazana on 7 July 2020 (2 pages) |
24 April 2020 | Termination of appointment of Erez Frisch as a director on 31 March 2020 (1 page) |
12 February 2020 | Appointment of Odelya Vazana as a director on 30 January 2020 (2 pages) |
11 February 2020 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 11 February 2020 (1 page) |
5 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
22 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Full accounts made up to 31 January 2018 (23 pages) |
28 March 2019 | Compulsory strike-off action has been suspended (1 page) |
7 March 2019 | Termination of appointment of Geva Dagan as a director on 1 March 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2019 | Previous accounting period shortened from 28 January 2019 to 31 December 2018 (1 page) |
15 January 2019 | Appointment of Erez Frisch as a director on 14 January 2019 (2 pages) |
6 December 2018 | Termination of appointment of Avishay Manoach as a director on 25 October 2018 (1 page) |
6 December 2018 | Appointment of Mr Geva Dagan as a director on 25 October 2018 (2 pages) |
6 December 2018 | Termination of appointment of Dafna Zahar as a director on 25 October 2018 (1 page) |
30 October 2018 | Notification of Grand City Properties S.A. as a person with significant control on 16 November 2017 (2 pages) |
30 October 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
30 October 2018 | Cessation of Gulmenoro Limited as a person with significant control on 16 November 2017 (1 page) |
30 October 2018 | Cessation of Nartelo Limited as a person with significant control on 16 November 2017 (1 page) |
1 August 2018 | Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018 (1 page) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Total exemption full accounts made up to 31 January 2017 (15 pages) |
28 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Dafna Zahar as a director on 16 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Avishay Manoach on 1 November 2017 (2 pages) |
28 November 2017 | Appointment of Ms Dafna Zahar as a director on 16 November 2017 (2 pages) |
27 November 2017 | Cessation of Rafael Rafaeli as a person with significant control on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Rafael Rafaeli as a director on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ester Oren as a director on 16 November 2017 (1 page) |
27 November 2017 | Notification of Nartelo Limited as a person with significant control on 16 November 2017 (2 pages) |
27 November 2017 | Cessation of Bernard Spitz as a person with significant control on 16 November 2017 (1 page) |
27 November 2017 | Notification of Gulmenoro Limited as a person with significant control on 16 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Bernard Spitz as a director on 16 November 2017 (1 page) |
27 November 2017 | Cessation of Rafael Rafaeli as a person with significant control on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Bernard Spitz as a director on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Rafael Rafaeli as a director on 16 November 2017 (1 page) |
27 November 2017 | Notification of Gulmenoro Limited as a person with significant control on 16 November 2017 (2 pages) |
27 November 2017 | Notification of Nartelo Limited as a person with significant control on 16 November 2017 (2 pages) |
27 November 2017 | Cessation of Bernard Spitz as a person with significant control on 16 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Ester Oren as a director on 16 November 2017 (1 page) |
17 November 2017 | Satisfaction of charge 088312340004 in full (1 page) |
17 November 2017 | Satisfaction of charge 088312340003 in full (1 page) |
17 November 2017 | Satisfaction of charge 088312340003 in full (1 page) |
17 November 2017 | Satisfaction of charge 088312340004 in full (1 page) |
20 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
20 October 2017 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 (1 page) |
21 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
20 September 2017 | Notification of Rafael Rafaeli as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Bernard Spitz as a person with significant control on 1 June 2016 (2 pages) |
20 September 2017 | Notification of Rafael Rafaeli as a person with significant control on 1 June 2016 (2 pages) |
20 September 2017 | Notification of Bernard Spitz as a person with significant control on 20 September 2017 (2 pages) |
7 September 2017 | Cessation of Bernard Spitz as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Bernard Spitz as a person with significant control on 1 June 2016 (1 page) |
18 August 2017 | Statement of capital following an allotment of shares on 30 January 2014
|
18 August 2017 | Statement of capital following an allotment of shares on 30 January 2014
|
17 August 2017 | Registered office address changed from C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 17 August 2017 (1 page) |
26 May 2017 | Director's details changed for Rafael Rafaeli on 19 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Rafael Rafaeli on 19 May 2017 (2 pages) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Avishay Manoach on 18 January 2017 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
31 October 2016 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 October 2016 | Director's details changed for Miss Ester Oren on 28 October 2016 (2 pages) |
28 October 2016 | Director's details changed for Miss Ester Oren on 28 October 2016 (2 pages) |
28 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 October 2016 | Director's details changed for Rafael Rafaeli on 28 October 2016 (2 pages) |
28 October 2016 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 October 2016 | Director's details changed for Rafael Rafaeli on 28 October 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Dafna Zahar as a director on 20 March 2016 (1 page) |
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
29 December 2015 | Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages) |
29 December 2015 | Appointment of Mr Avishay Manoach as a director on 22 December 2015 (2 pages) |
23 December 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
1 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
25 September 2015 | Satisfaction of charge 088312340002 in full (4 pages) |
25 September 2015 | Satisfaction of charge 088312340002 in full (4 pages) |
25 September 2015 | Satisfaction of charge 088312340001 in full (4 pages) |
25 September 2015 | Satisfaction of charge 088312340001 in full (4 pages) |
22 September 2015 | Registration of charge 088312340003, created on 18 September 2015 (47 pages) |
22 September 2015 | Registration of charge 088312340004, created on 18 September 2015 (37 pages) |
22 September 2015 | Registration of charge 088312340003, created on 18 September 2015 (47 pages) |
22 September 2015 | Registration of charge 088312340004, created on 18 September 2015 (37 pages) |
16 September 2015 | Termination of appointment of Simcha Asher Green as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Simcha Asher Green as a director on 16 September 2015 (1 page) |
12 August 2015 | Appointment of Mr Bernard Spitz as a director on 11 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Bernard Spitz as a director on 11 August 2015 (2 pages) |
31 March 2015 | Registered office address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD to C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Hamlins Llp Roxburghe House 273-287 Regent Street London W1B 2AD to C/O Eeh Ventures Linen Hall 162-168 Regent Street Suite 252-254 Regent Street London W1B 5TB on 31 March 2015 (1 page) |
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
2 May 2014 | Appointment of Dafna Zahar as a director (3 pages) |
2 May 2014 | Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages) |
2 May 2014 | Appointment of Dafna Zahar as a director (3 pages) |
2 May 2014 | Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from Suite 283 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom on 2 May 2014 (2 pages) |
10 March 2014 | Appointment of Ester Oren as a director (3 pages) |
10 March 2014 | Appointment of Ester Oren as a director (3 pages) |
10 February 2014 | Appointment of Rafael Rafaeli as a director (3 pages) |
10 February 2014 | Appointment of Rafael Rafaeli as a director (3 pages) |
1 February 2014 | Registration of charge 088312340002
|
1 February 2014 | Registration of charge 088312340002
|
1 February 2014 | Registration of charge 088312340001 (27 pages) |
1 February 2014 | Registration of charge 088312340001 (27 pages) |
31 January 2014 | Termination of appointment of Eitan Eldar as a director (2 pages) |
31 January 2014 | Appointment of Mr Simcha Green as a director (3 pages) |
31 January 2014 | Appointment of Mr Simcha Green as a director (3 pages) |
31 January 2014 | Termination of appointment of Eitan Eldar as a director (2 pages) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|