9th Floor
New York
Ny 10022
Director Name | Arnon Perlman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lady Ruth House Gabriel Mews Crewys Road London NW2 2GD |
Director Name | Mr Dani Naveh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 30 August 2022(8 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 641 Lexington Avenue 9th Floor New York Ny 10022 |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Israel Tapoohi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Securities Executive |
Country of Residence | America |
Correspondence Address | 641 Lexington Avenue 9th Floor New York Ny 10022 |
Director Name | Richard L. Hirsch |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 641 Lexington Avenue 9th Floor New York Ny 10022 |
Director Name | Israel Maimon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 December 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Platinum House Gabriel Mews Crewys Road London NW2 2GD |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Lady Ruth House Gabriel Mews Crewys Road London NW2 2GD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Association For Development Of Israel, Inc 100.00% 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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
27 September 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
4 October 2022 | Registered 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 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
31 August 2022 | Appointment of Mr Dani Naveh as a director on 30 August 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
27 April 2022 | Termination of appointment of Israel Maimon as a director on 16 December 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
12 April 2021 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
25 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Richard L. Hirsch as a director on 21 February 2020 (1 page) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 October 2018 | Appointment of Arnon Perlman as a director on 26 October 2018 (2 pages) |
31 October 2018 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
22 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Israel Maimon as a director on 12 December 2016 (2 pages) |
18 August 2017 | Appointment of Israel Maimon as a director on 12 December 2016 (2 pages) |
17 August 2017 | Termination of appointment of Israel Tapoohi as a director on 12 December 2016 (1 page) |
17 August 2017 | Cessation of Israel Tapoohi as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Richard L Hirsch as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Richard L Hirsch as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Cessation of Association for the Development of Israel, Inc. as a person with significant control on 17 August 2017 (1 page) |
17 August 2017 | Cessation of Israel Tapoohi as a person with significant control on 6 April 2016 (1 page) |
17 August 2017 | Termination of appointment of Israel Tapoohi as a director on 12 December 2016 (1 page) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Cessation of Association for the Development of Israel, Inc. as a person with significant control on 6 April 2016 (1 page) |
2 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
2 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Change of name notice (2 pages) |
16 September 2015 | Company name changed development company for israel (international) LIMITED\certificate issued on 16/09/15
|
16 September 2015 | Change of name notice (2 pages) |
16 September 2015 | Company name changed development company for israel (international) LIMITED\certificate issued on 16/09/15
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
8 August 2014 | Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Richard L. Hirsch as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Huntsmoor Limited as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Israel Tapoohi as a director on 8 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of Richard Michael Bursby as a director on 8 August 2014 (1 page) |
8 August 2014 | Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Appointment of Jordan A. Horvath as a secretary on 8 August 2014 (2 pages) |
8 August 2014 | Incorporation Statement of capital on 2014-08-08
|
8 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
8 August 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 8 August 2014 (1 page) |