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.
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 | : |
|
Registered Address | : | 77 Kingsway, London, England, WC2B 6SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Kingsway, London, England, WC2B 6SR | Secretary | 18 January 2017 | Active |
10, Nahal Sorek Street, Ramat Hasharon, Israel, | Director | 12 November 2019 | Active |
817 5th Avenue, New York, United States, | Director | 26 August 2008 | Active |
31 Langley Drive, Wanstead, London, E11 2LN | Secretary | 30 August 1995 | Active |
2 Salisbury Place, Macclesfield, SK10 2HP | Secretary | - | Active |
91 Kettilstoun Mains, Linlithgow, EH49 6SJ | Secretary | 13 February 1998 | Active |
Lime Tree Cottage, The Green Park Lane, Old Knebworth, SG3 6QN | Secretary | 10 July 2002 | Active |
23 Bryston Mews West, London, W1 | Secretary | 05 November 1993 | Active |
Morry Cottage Morry Lane, East Sutton, Maidstone, ME17 3DR | Secretary | 23 September 1996 | Active |
2 Salisbury Place, Macclesfield, SK10 2HP | Director | - | Active |
Ribendell, 39 Woodlands Drive, Goostrey, CW4 8JH | Director | - | Active |
22 Wessex Gardens, London, NW11 9RT | Director | 05 November 1993 | Active |
57 Brooklands Road, Congleton, CW12 4LU | Director | - | Active |
2, Kaufman Street, Tel Aviv, Israel, | Director | 21 May 2013 | Active |
9 Park Way, London, NW11 0EX | Director | 01 June 2004 | Active |
7b Kehilat Zhitomir, Tel Aviv, Israel, 69405 | Director | 17 July 2007 | Active |
7b Kehilat Zhitomir, Tel Aviv, Israel, 69405 | Director | 31 May 2002 | Active |
14 Openheimer Street, Tel Aviv, Israel, | Director | 31 January 2006 | Active |
2 Shomron Street, Kfar Sava, Israel, | Director | 05 November 1993 | Active |
22 Woodlands Park Elder Road, Blairgowrie, PH10 6UN | Director | 09 November 1993 | Active |
Flat 26, 5 Levin Kipnis Street, Tel Aviv, Israel, 69626 | Director | 01 June 2004 | Active |
11 Viceroy Court, Prince Albert Road St John's Wood, London, NW8 7PP | Director | 05 November 1993 | Active |
14 Hashikma Street, Savion, Israel, | Director | 11 March 1997 | Active |
18 Hampstead Way, London, NW11 7KS | Director | 31 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-23 | Officers | Appoint person secretary company with name date. | Download |
2017-01-23 | Officers | Termination secretary company with name termination date. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.