London
W1C 2NB
Director Name | Mr Uri Segal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 January 2024(2 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Director Name | Ruli Ben Michael |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 31 January 2024(2 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Family Office Founder, Owner And Senior Advisor |
Country of Residence | Israel |
Correspondence Address | 10 Haegoz Str Bnei Zion 609100 |
Director Name | Mr Ben Ditkovsky |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 May 2021(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Joseph Dunner |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(same day as company formation) |
Role | Property Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Matan Abraham Amitai |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 May 2021(same day as company formation) |
Role | Property Consultant |
Country of Residence | Portugal |
Correspondence Address | 385-389 Oxford Street London W1C 2NB |
Registered Address | 385-389 Oxford Street London W1C 2NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
28 October 2021 | Delivered on: 3 November 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
28 October 2021 | Delivered on: 2 November 2021 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: All that leasehold land known as erith shopping centre, erith, bexley registered at the land registry with title absolute under title number SGL666413. Outstanding |
25 October 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
18 May 2023 | Director's details changed for Mr Ben Ditkovsky on 19 April 2023 (2 pages) |
27 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 6 August 2022 (2 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
24 June 2022 | Director's details changed for Mr Joseph Dunner on 23 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Ben Ditkovsky on 23 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Matan Abraham Amitai on 23 June 2022 (2 pages) |
23 June 2022 | Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022 (1 page) |
8 November 2021 | Change of share class name or designation (2 pages) |
8 November 2021 | Memorandum and Articles of Association (13 pages) |
8 November 2021 | Resolutions
|
3 November 2021 | Registration of charge 133990500004, created on 28 October 2021 (6 pages) |
2 November 2021 | Registration of charge 133990500001, created on 28 October 2021 (38 pages) |
2 November 2021 | Registration of charge 133990500002, created on 28 October 2021 (31 pages) |
2 November 2021 | Registration of charge 133990500003, created on 28 October 2021 (14 pages) |
26 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
18 August 2021 | Appointment of Mr Efraim Yelizarov as a director on 28 July 2021 (2 pages) |
21 July 2021 | Cessation of Joseph Dunner as a person with significant control on 20 July 2021 (1 page) |
21 July 2021 | Cessation of Ben Ditkovsky as a person with significant control on 20 July 2021 (1 page) |
21 July 2021 | Notification of Zalman Elizarov as a person with significant control on 20 July 2021 (2 pages) |
21 July 2021 | Cessation of Matan Abraham Amitai as a person with significant control on 20 July 2021 (1 page) |
16 July 2021 | Current accounting period extended from 31 May 2022 to 30 June 2022 (1 page) |
15 July 2021 | Resolutions
|
14 May 2021 | Incorporation Statement of capital on 2021-05-14
|