Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Abraham Aharon Dodi |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2012(20 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Secretary Name | Mr Nir Shamir |
---|---|
Status | Closed |
Appointed | 07 March 2012(20 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | Dr Nir Sharmir-Leav |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 February 1992(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 January 1994) |
Role | Importer |
Correspondence Address | 3 Rosemary House London NW5 2UX |
Secretary Name | Mr Samuel Shai |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 25 February 1992(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 July 1997) |
Role | Company Director |
Correspondence Address | 34 Sunny Gardens Road London NW4 1RX |
Director Name | Natalie Shamir Laev |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 April 1999) |
Role | Representative |
Correspondence Address | 111 Rossendale Way London NW1 0XA |
Secretary Name | Avi Aharon Dodi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodstock Avenue Golders Green London NW11 9RG |
Director Name | Virginia Sousa |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | PO Box 21105 Tel Aviv Weitzman St 61211 Tel Aviv Israel Foreign |
Secretary Name | Patrick Jespla |
---|---|
Nationality | Congolese |
Status | Resigned |
Appointed | 16 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | 3av Des Cataractes Bp 2681 Kin 1 Kinshasa Rd Congo Foreign |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | London Orientation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 40 Bow Lane London EC4M 9DT |
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Avi Dodi 50.00% Ordinary |
---|---|
50 at £1 | Dr Nir Shamir-laev 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£303,604 |
Cash | £1,447 |
Current Liabilities | £417,759 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 March 2004 | Delivered on: 31 March 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re medi-globe limited united states dollar business premium account account number 72329233. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
11 November 2014 | Director's details changed for Mr Avi Aharon Dodi on 11 November 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 March 2012 | Termination of appointment of Patrick Jespla as a secretary (1 page) |
22 March 2012 | Appointment of Mr Avi Aharon Dodi as a director (2 pages) |
22 March 2012 | Appointment of Mr Nir Shamir as a secretary (1 page) |
22 March 2012 | Termination of appointment of Virginia Sousa as a director (1 page) |
22 March 2012 | Appointment of Mr Nir Shamir as a director (2 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Register inspection address has been changed from Suite 1 South House Lodge Maldon Essex CM9 6PP United Kingdom (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page) |
17 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Virginia Sousa on 1 October 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Virginia Sousa on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
4 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 February 2007 | Return made up to 30/11/06; full list of members (2 pages) |
9 March 2006 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
24 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
29 September 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
29 July 2004 | Return made up to 20/02/04; full list of members; amend (6 pages) |
2 June 2004 | Return made up to 20/02/04; full list of members (6 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: carlton bakerclarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
28 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 December 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
14 July 2000 | Return made up to 20/02/99; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 8 baltic st east london EC1Y 0UJ (1 page) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Secretary resigned (1 page) |
8 June 1998 | Full accounts made up to 20 August 1997 (9 pages) |
14 May 1998 | Accounting reference date extended from 20/08/98 to 31/12/98 (1 page) |
12 May 1998 | Return made up to 20/02/98; no change of members (4 pages) |
19 November 1997 | Ad 24/02/92--------- £ si 98@1 (2 pages) |
19 November 1997 | New secretary appointed (2 pages) |
18 September 1997 | Full accounts made up to 20 August 1996 (7 pages) |
30 July 1997 | Return made up to 20/02/97; full list of members
|
30 July 1997 | Secretary resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 18 bourne end road northwood middlesex HA6 3BS (1 page) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | Return made up to 20/02/94; full list of members
|
6 January 1997 | Director resigned (1 page) |
13 June 1996 | Full accounts made up to 20 August 1995 (8 pages) |
19 June 1995 | Full accounts made up to 20 August 1994 (9 pages) |
20 February 1992 | Incorporation (13 pages) |