DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01415853

Incorporation date

20/02/1979

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 20/02/1979)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon08/06/2025
Full accounts made up to 2023-12-31
dot icon07/04/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon05/10/2022
Change of details for Development Company for Israel (Holdings) Ltd as a person with significant control on 2022-10-03
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 icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon27/04/2022
Termination of appointment of Israel Maimon as a director on 2021-12-16
dot icon03/10/2021
Accounts for a small company made up to 2020-12-31
dot icon29/07/2021
Secretary's details changed for Florrie Raymond on 2021-07-29
dot icon29/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/04/2021
Change of details for Development Company for Israel (Holdings) Ltd as a person with significant control on 2021-04-01
dot icon12/04/2021
Registered office address changed from Ort House 126 Albert Street London NW1 7NE to Platinum House Gabriel Mews Crewys Road London NW2 2GD on 2021-04-12
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon03/08/2020
Appointment of Arnon Perlman as a director on 2020-07-15
dot icon05/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon01/07/2019
Accounts for a small company made up to 2018-12-31
dot icon23/08/2018
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon31/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon13/06/2018
Accounts for a small company made up to 2017-12-31
dot icon23/04/2018
Termination of appointment of Jeff Eric Pollack as a director on 2018-01-31
dot icon12/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/08/2017
Appointment of Israel Maimon as a director on 2016-12-12
dot icon04/08/2017
Appointment of Mr Joseph Ozer as a director on 2016-12-12
dot icon04/08/2017
Termination of appointment of Israel Tapoohi as a director on 2016-12-12
dot icon03/08/2017
Change of details for Development Company for Israel (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Israel Tapoohi as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Jeff Eric Pollack as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Joseph Ozer as a person with significant control on 2016-04-06
dot icon08/09/2016
Accounts for a small company made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon16/09/2015
Certificate of change of name
dot icon16/09/2015
Change of name notice
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Peter Colin Murray Joy as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Peter Colin Murray Joy as a director on 2015-07-22
dot icon10/07/2015
Accounts for a small company made up to 2014-12-31
dot icon26/11/2014
Appointment of Mr Jeff Eric Pollack as a director on 2014-11-25
dot icon26/11/2014
Appointment of Mr Israel Tapoohi as a director on 2014-11-25
dot icon26/11/2014
Termination of appointment of Nathan Sharony as a director on 2014-11-25
dot icon26/11/2014
Termination of appointment of David Bar-On as a director on 2014-11-25
dot icon29/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon07/07/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Appointment of Mr Peter Colin Murray Joy as a director
dot icon01/07/2014
Termination of appointment of Jack Raymond as a director
dot icon04/02/2014
Resolutions
dot icon04/02/2014
Appointment of David Bar-On as a director
dot icon04/02/2014
Appointment of Mr Jack Raymond as a director
dot icon04/02/2014
Appointment of Nathan Sharony as a director
dot icon03/02/2014
Termination of appointment of Kalman Robinson as a director
dot icon30/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon29/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2011-04-11
dot icon03/11/2010
Termination of appointment of Mordechai Besser as a director
dot icon03/11/2010
Appointment of Kalman Robinson as a director
dot icon16/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mordechai David Besser on 2010-07-01
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon10/09/2009
Secretary's change of particulars / florrie raymond / 10/09/2009
dot icon10/09/2009
Return made up to 22/07/09; full list of members
dot icon11/06/2009
Registered office changed on 11/06/2009 from 79 wimpole street london W1G 9RY
dot icon20/05/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Appointment terminated director howard myers
dot icon14/05/2009
Director appointed mordechai david besser
dot icon15/08/2008
Return made up to 22/07/08; full list of members
dot icon20/06/2008
Accounts for a small company made up to 2007-12-31
dot icon14/09/2007
Return made up to 22/07/06; full list of members
dot icon08/08/2007
Return made up to 22/07/07; full list of members
dot icon28/06/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Director resigned
dot icon08/09/2006
New director appointed
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon18/07/2005
Return made up to 22/07/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Auditor's resignation
dot icon01/12/2004
Full accounts made up to 2002-12-31
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon04/08/2004
Return made up to 22/07/04; full list of members
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned;director resigned
dot icon15/03/2004
Secretary resigned;director resigned
dot icon09/09/2003
Return made up to 22/07/03; full list of members
dot icon12/08/2002
Director's particulars changed
dot icon12/08/2002
Return made up to 22/07/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: 6 bloomsbury square london WC1A 2LB
dot icon08/07/2002
Full accounts made up to 2001-12-31
dot icon11/03/2002
Director's particulars changed
dot icon04/02/2002
Director resigned
dot icon04/02/2002
Registered office changed on 04/02/02 from: commonwealth house 1-19 new oxford street london
dot icon04/02/2002
New director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 22/07/01; full list of members
dot icon17/07/2000
Return made up to 22/07/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-12-31
dot icon06/08/1999
Return made up to 22/07/99; full list of members
dot icon15/06/1999
Secretary resigned
dot icon15/06/1999
New secretary appointed
dot icon15/06/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1998
Auditor's resignation
dot icon18/09/1998
Return made up to 22/07/98; no change of members
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Director resigned
dot icon18/08/1998
New director appointed
dot icon17/08/1998
Director resigned
dot icon17/08/1998
Director resigned
dot icon13/07/1998
Registered office changed on 13/07/98 from: 34A north end road london NW11 7PT
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
New director appointed
dot icon16/10/1997
Return made up to 22/07/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon06/08/1996
Return made up to 22/07/96; change of members
dot icon19/06/1996
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
New director appointed
dot icon22/11/1995
Full accounts made up to 1994-12-31
dot icon15/09/1995
Return made up to 22/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 22/07/94; full list of members
dot icon21/07/1994
Ad 01/07/94--------- £ si 500@1=500 £ ic 2000/2500
dot icon21/06/1994
Full accounts made up to 1993-12-31
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon11/10/1993
New director appointed
dot icon11/10/1993
Registered office changed on 11/10/93 from: 34A north end road london NW11 7PT
dot icon11/10/1993
Return made up to 31/07/93; full list of members
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon05/07/1993
Director resigned
dot icon29/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 31/07/92; full list of members
dot icon23/07/1992
Director resigned
dot icon16/07/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon16/06/1992
Director resigned
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon10/09/1991
New director appointed
dot icon10/09/1991
New director appointed
dot icon09/08/1991
Return made up to 31/07/91; full list of members
dot icon09/08/1991
Director resigned
dot icon09/08/1991
Director resigned
dot icon10/05/1991
New director appointed
dot icon05/04/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon11/12/1990
Return made up to 28/09/90; change of members
dot icon22/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Director resigned;new director appointed
dot icon06/09/1989
Registered office changed on 06/09/89 from: 8/12 brook street london W1A 4LS
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon31/08/1989
Return made up to 31/07/89; full list of members
dot icon08/08/1989
Director resigned
dot icon12/12/1988
Wd 25/11/88 ad 29/11/88--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon22/11/1988
New director appointed
dot icon01/11/1988
Return made up to 03/10/88; full list of members
dot icon08/08/1988
Wd 20/06/88 ad 23/02/88--------- £ si 998@1=998 £ ic 2/1000
dot icon05/08/1988
Resolutions
dot icon05/08/1988
Resolutions
dot icon05/08/1988
£ nc 100/5000
dot icon24/06/1988
Director resigned;new director appointed
dot icon23/11/1987
Full accounts made up to 1986-12-31
dot icon23/11/1987
Return made up to 16/11/87; full list of members
dot icon18/09/1987
Director resigned
dot icon18/09/1987
New director appointed
dot icon18/09/1987
Director resigned;new director appointed
dot icon07/07/1987
New director appointed
dot icon13/10/1986
Full accounts made up to 1985-12-31
dot icon13/10/1986
Return made up to 06/10/86; full list of members
dot icon20/02/1979
Miscellaneous
dot icon20/02/1979
Miscellaneous
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
22/07/2026
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
15/07/2020 - Present
1
Ozer, Joseph
Director
12/12/2016 - 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 (INTERNATIONAL) LIMITED

DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 20/02/1979 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 (INTERNATIONAL) LIMITED?

toggle

DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED is currently Active. It was registered on 20/02/1979 .

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

toggle

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

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

toggle

DEVELOPMENT COMPANY FOR ISRAEL (INTERNATIONAL) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

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

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.