DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09168047

Incorporation date

08/08/2014

Size

Full

Contacts

Registered address

Registered address

Lady Ruth House Gabriel Mews, Crewys Road, London NW2 2GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2014)
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon04/10/2022
Registered office address changed from Platinum House Gabriel Mews Crewys Road London NW2 2GD United Kingdom to Lady Ruth House Gabriel Mews Crewys Road London NW2 2GD on 2022-10-04
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Appointment of Mr Dani Naveh as a director on 2022-08-30
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon27/04/2022
Termination of appointment of Israel Maimon as a director on 2021-12-16
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon18/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon12/04/2021
Registered office address changed from Ort House 126 Albert Street London NW1 7NE United Kingdom to Platinum House Gabriel Mews Crewys Road London NW2 2GD on 2021-04-12
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon24/06/2020
Termination of appointment of Richard L. Hirsch as a director on 2020-02-21
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon31/10/2018
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon31/10/2018
Appointment of Arnon Perlman as a director on 2018-10-26
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2018
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon13/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon18/08/2017
Appointment of Israel Maimon as a director on 2016-12-12
dot icon17/08/2017
Notification of a person with significant control statement
dot icon17/08/2017
Cessation of Israel Tapoohi as a person with significant control on 2016-04-06
dot icon17/08/2017
Cessation of Richard L Hirsch as a person with significant control on 2016-04-06
dot icon17/08/2017
Cessation of Association for the Development of Israel, Inc. as a person with significant control on 2016-04-06
dot icon17/08/2017
Termination of appointment of Israel Tapoohi as a director on 2016-12-12
dot icon02/09/2016
Confirmation statement made on 2016-08-08 with updates
dot icon02/06/2016
Accounts for a small company made up to 2015-12-31
dot icon07/10/2015
Registered office address changed from 5 New Street Square London EC4A 3TW to Ort House 126 Albert Street London NW1 7NE on 2015-10-07
dot icon16/09/2015
Certificate of change of name
dot icon16/09/2015
Change of name notice
dot icon02/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/08/2014
Appointment of Jordan A. Horvath as a secretary on 2014-08-08
dot icon08/08/2014
Appointment of Richard L. Hirsch as a director on 2014-08-08
dot icon08/08/2014
Appointment of Israel Tapoohi as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of Huntsmoor Limited as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2014-08-08
dot icon08/08/2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 2014-08-08
dot icon08/08/2014
Termination of appointment of Richard Michael Bursby as a director on 2014-08-08
dot icon08/08/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon08/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlman, Arnon
Director
26/10/2018 - Present
1
Naveh, Dani
Director
30/08/2022 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED is an(a) Active company incorporated on 08/08/2014 with the registered office located at Lady Ruth House Gabriel Mews, Crewys Road, London NW2 2GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED?

toggle

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED is currently Active. It was registered on 08/08/2014 .

Where is DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED located?

toggle

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED is registered at Lady Ruth House Gabriel Mews, Crewys Road, London NW2 2GD.

What does DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED do?

toggle

DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT COMPANY FOR ISRAEL (HOLDINGS) LIMITED?

toggle

The latest filing was on 19/09/2025: Full accounts made up to 2024-12-31.