This company is commonly known as Netanel Holdings Ltd. The company was founded 8 years ago and was given the registration number 09658806. The firm's registered office is in NORTHWOOD. You can find them at 98a Highland Road, , Northwood, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | NETANEL HOLDINGS LTD |
---|---|---|
Company Number | : | 09658806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2015 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 98a Highland Road, Northwood, Middlesex, United Kingdom, HA6 1JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES | Director | 24 February 2023 | Active |
11, Harav Levin Street, Ramat Gan, Israel, 0000 | Director | 26 June 2015 | Active |
Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES | Director | 26 June 2015 | Active |
Mr Jonathan Hayeem | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Noble House, 25 Woodstock Road, London, England, NW11 8ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Officers | Change person director company with change date. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Gazette | Gazette filings brought up to date. | Download |
2023-05-23 | Gazette | Gazette notice compulsory. | Download |
2023-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-26 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-11 | Gazette | Gazette filings brought up to date. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.