London
EC2V 6DL
LLP Designated Member Name | Mr Ilan Reich |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 22 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/0 Buzzacott Llp 130 Wood Street London EC2V 6DL |
LLP Member Name | Mr Arie Geler |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 26 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/0 Buzzacott Llp 130 Wood Street London EC2V 6DL |
LLP Member Name | Mr Nadav Saad |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Status | Current |
Appointed | 26 February 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/0 Buzzacott Llp 130 Wood Street London EC2V 6DL |
LLP Designated Member Name | Enerlec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2013(same day as company formation) |
Correspondence Address | 8 Kalanit Street P.O Box 369 Moshav Bazra 6094400 |
LLP Designated Member Name | Mr Guy Lesley Rubinstein |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 April 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | C/0 Buzzacott Llp 130 Wood Street London EC2V 6DL |
LLP Designated Member Name | Hazeltopia Holding Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Correspondence Address | 199 Neocleous House Arch Makarios Iii Av Limasol Cy3608 Cyprus |
Registered Address | C/0 Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
12 April 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
---|---|
12 April 2016 | Delivered on: 14 April 2016 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
3 November 2015 | Delivered on: 16 November 2015 Persons entitled: Close Leasing Limited and Its Successors in Title, Permitted Assignees and Permitted Transferees Classification: A registered charge Outstanding |
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
7 October 2013 | Delivered on: 8 October 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 March 2023 | Change of details for Arie Gelar as a person with significant control on 19 May 2022 (2 pages) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 March 2022 | Member's details changed for Enerlec Ltd on 31 January 2022 (1 page) |
22 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
26 January 2021 | Member's details changed for Mr Nadav Saad on 4 March 2019 (2 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 October 2019 | Satisfaction of charge OC3833550005 in full (4 pages) |
16 October 2019 | Satisfaction of charge OC3833550004 in full (4 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Mr Nadav Saad as a member on 26 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Arie Geler as a member on 26 February 2019 (2 pages) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
12 February 2018 | Second filing of Confirmation Statement dated 13/03/2017 (10 pages) |
6 February 2018 | Appointment of Mr Ilan Reich as a member on 22 January 2018 (2 pages) |
6 February 2018 | Cessation of Byron Renewables Limited as a person with significant control on 6 April 2016 (1 page) |
31 January 2018 | Appointment of Michael Attali as a member on 22 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Guy Lesley Rubinstein as a member on 22 January 2018 (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates
|
15 March 2017 | Member's details changed for Mr Guy Lesley Rubinstein on 13 March 2017 (2 pages) |
15 March 2017 | Member's details changed for Mr Guy Lesley Rubinstein on 13 March 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Registration of charge OC3833550004, created on 12 April 2016 (29 pages) |
14 April 2016 | Registration of charge OC3833550005, created on 12 April 2016 (29 pages) |
14 April 2016 | Registration of charge OC3833550004, created on 12 April 2016 (29 pages) |
14 April 2016 | Registration of charge OC3833550005, created on 12 April 2016 (29 pages) |
11 April 2016 | Annual return made up to 13 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 13 March 2016 (3 pages) |
16 November 2015 | Registration of charge OC3833550003, created on 3 November 2015 (29 pages) |
16 November 2015 | Registration of charge OC3833550003, created on 3 November 2015 (29 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 13 March 2015 (3 pages) |
16 June 2015 | Annual return made up to 13 March 2015 (3 pages) |
21 May 2015 | Registered office address changed from First Floor 108-110 Charles House Finchley Road London NW3 5JJ to C10 Buzzacott Llp 130 Wood Street London EC2V 6DL on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from First Floor 108-110 Charles House Finchley Road London NW3 5JJ to C10 Buzzacott Llp 130 Wood Street London EC2V 6DL on 21 May 2015 (2 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
20 August 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
16 May 2014 | Annual return made up to 13 March 2014 (3 pages) |
16 May 2014 | Annual return made up to 13 March 2014 (3 pages) |
23 April 2014 | Registration of charge 3833550002 (16 pages) |
23 April 2014 | Registration of charge 3833550002 (16 pages) |
8 October 2013 | Registration of charge 3833550001 (27 pages) |
8 October 2013 | Registration of charge 3833550001 (27 pages) |
10 May 2013 | Termination of appointment of Hazeltopia Holding Limited as a member (2 pages) |
10 May 2013 | Termination of appointment of Hazeltopia Holding Limited as a member (2 pages) |
10 May 2013 | Appointment of Guy Rubinstein as a member (3 pages) |
10 May 2013 | Appointment of Guy Rubinstein as a member (3 pages) |
13 March 2013 | Incorporation of a limited liability partnership (9 pages) |
13 March 2013 | Incorporation of a limited liability partnership (9 pages) |