UKBizDB.co.uk

DELTA GALIL EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delta Galil Europe Limited. The company was founded 61 years ago and was given the registration number 00739780. The firm's registered office is in LONDON. You can find them at 77 Kingsway, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DELTA GALIL EUROPE LIMITED
Company Number:00739780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:77 Kingsway, London, England, WC2B 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Kingsway, London, England, WC2B 6SR

Secretary18 January 2017Active
10, Nahal Sorek Street, Ramat Hasharon, Israel,

Director12 November 2019Active
817 5th Avenue, New York, United States,

Director26 August 2008Active
31 Langley Drive, Wanstead, London, E11 2LN

Secretary30 August 1995Active
2 Salisbury Place, Macclesfield, SK10 2HP

Secretary-Active
91 Kettilstoun Mains, Linlithgow, EH49 6SJ

Secretary13 February 1998Active
Lime Tree Cottage, The Green Park Lane, Old Knebworth, SG3 6QN

Secretary10 July 2002Active
23 Bryston Mews West, London, W1

Secretary05 November 1993Active
Morry Cottage Morry Lane, East Sutton, Maidstone, ME17 3DR

Secretary23 September 1996Active
2 Salisbury Place, Macclesfield, SK10 2HP

Director-Active
Ribendell, 39 Woodlands Drive, Goostrey, CW4 8JH

Director-Active
22 Wessex Gardens, London, NW11 9RT

Director05 November 1993Active
57 Brooklands Road, Congleton, CW12 4LU

Director-Active
2, Kaufman Street, Tel Aviv, Israel,

Director21 May 2013Active
9 Park Way, London, NW11 0EX

Director01 June 2004Active
7b Kehilat Zhitomir, Tel Aviv, Israel, 69405

Director17 July 2007Active
7b Kehilat Zhitomir, Tel Aviv, Israel, 69405

Director31 May 2002Active
14 Openheimer Street, Tel Aviv, Israel,

Director31 January 2006Active
2 Shomron Street, Kfar Sava, Israel,

Director05 November 1993Active
22 Woodlands Park Elder Road, Blairgowrie, PH10 6UN

Director09 November 1993Active
Flat 26, 5 Levin Kipnis Street, Tel Aviv, Israel, 69626

Director01 June 2004Active
11 Viceroy Court, Prince Albert Road St John's Wood, London, NW8 7PP

Director05 November 1993Active
14 Hashikma Street, Savion, Israel,

Director11 March 1997Active
18 Hampstead Way, London, NW11 7KS

Director31 May 2002Active

People with Significant Control

Delta (Textiles) London Ltd
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:77, Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

Change registered office address company with date old address new address.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Officers

Appoint person secretary company with name date.

Download
2017-01-23Officers

Termination secretary company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.