Company NameDevelopment Company For Israel (Holdings) Limited
DirectorsArnon Perlman and Dani Naveh
Company StatusActive
Company Number09168047
CategoryPrivate Limited Company
Incorporation Date8 August 2014(9 years, 8 months ago)
Previous NameDevelopment Company For Israel (International) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameJordan A. Horvath
StatusCurrent
Appointed08 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address641 Lexington Avenue
9th Floor
New York
Ny 10022
Director NameArnon Perlman
Date of BirthMay 1958 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 October 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Ruth House Gabriel Mews
Crewys Road
London
NW2 2GD
Director NameMr Dani Naveh
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli
StatusCurrent
Appointed30 August 2022(8 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance
Country of ResidenceUnited States
Correspondence Address641 Lexington Avenue
9th Floor
New York
Ny
10022
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Israel Tapoohi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleSecurities Executive
Country of ResidenceAmerica
Correspondence Address641 Lexington Avenue
9th Floor
New York
Ny 10022
Director NameRichard L. Hirsch
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2014(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address641 Lexington Avenue
9th Floor
New York
Ny 10022
Director NameIsrael Maimon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed12 December 2016(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPlatinum House Gabriel Mews
Crewys Road
London
NW2 2GD
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 August 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2014(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressLady Ruth House Gabriel Mews
Crewys Road
London
NW2 2GD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Association For Development Of Israel, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

27 September 2023Full accounts made up to 31 December 2022 (19 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 October 2022Registered office address changed from Platinum House Gabriel Mews Crewys Road London NW2 2GD United Kingdom to Lady Ruth House Gabriel Mews Crewys Road London NW2 2GD on 4 October 2022 (1 page)
30 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
31 August 2022Appointment of Mr Dani Naveh as a director on 30 August 2022 (2 pages)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
27 April 2022Termination of appointment of Israel Maimon as a director on 16 December 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
18 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 April 2021Registered office address changed from Ort House 126 Albert Street London NW1 7NE United Kingdom to Platinum House Gabriel Mews Crewys Road London NW2 2GD on 12 April 2021 (1 page)
17 December 2020Accounts for a small company made up to 31 December 2019 (17 pages)
25 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Richard L. Hirsch as a director on 21 February 2020 (1 page)
4 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 October 2018Appointment of Arnon Perlman as a director on 26 October 2018 (2 pages)
31 October 2018Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (17 pages)
22 August 2018Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
18 August 2017Appointment of Israel Maimon as a director on 12 December 2016 (2 pages)
18 August 2017Appointment of Israel Maimon as a director on 12 December 2016 (2 pages)
17 August 2017Termination of appointment of Israel Tapoohi as a director on 12 December 2016 (1 page)
17 August 2017Cessation of Israel Tapoohi as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Richard L Hirsch as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Richard L Hirsch as a person with significant control on 6 April 2016 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Cessation of Association for the Development of Israel, Inc. as a person with significant control on 17 August 2017 (1 page)
17 August 2017Cessation of Israel Tapoohi as a person with significant control on 6 April 2016 (1 page)
17 August 2017Termination of appointment of Israel Tapoohi as a director on 12 December 2016 (1 page)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Cessation of Association for the Development of Israel, Inc. as a person with significant control on 6 April 2016 (1 page)
2 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
2 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 October 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Ort House 126 Albert Street London NW1 7NE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Ort House 126 Albert Street London NW1 7NE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 5 New Street Square London EC4A 3TW to Ort House 126 Albert Street London NW1 7NE on 7 October 2015 (1 page)
16 September 2015Change of name notice (2 pages)
16 September 2015Company name changed development company for israel (international) LIMITED\certificate issued on 16/09/15
  • RES15 ‐ Change company name resolution on 2015-09-16
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
16 September 2015Change of name notice (2 pages)
16 September 2015Company name changed development company for israel (international) LIMITED\certificate issued on 16/09/15
  • RES15 ‐ Change company name resolution on 2015-09-16
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
2 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(5 pages)
8 August 2014Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages)
8 August 2014Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(59 pages)
8 August 2014Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages)
8 August 2014Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page)
8 August 2014Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages)
8 August 2014Incorporation
Statement of capital on 2014-08-08
  • GBP 1
(59 pages)
8 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 August 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 August 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page)