Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYISRAEL
Company Information for

MYISRAEL

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
06379943
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Myisrael
MYISRAEL was founded on 2007-09-24 and has its registered office in London. The organisation's status is listed as "Active". Myisrael is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MYISRAEL
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW1
 
Previous Names
MYISRAEL LIMITED22/02/2022
MY ISRAEL18/02/2022
MY ISRAEL LIMITED25/10/2007
Filing Information
Company Number 06379943
Company ID Number 06379943
Date formed 2007-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 22:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYISRAEL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYISRAEL

Current Directors
Officer Role Date Appointed
SD COMPANY SECRETARIES LIMITED
Company Secretary 2007-09-24
DARREN HOPKINS
Director 2016-11-14
JUDIANNE JAYSON
Director 2016-11-14
STEVEN JAMES NEERKIN
Director 2017-05-23
FRANCES CLARE RAFF
Director 2015-11-18
MARC IVOR RUBINSTEIN
Director 2016-11-14
DANIEL SAMSON
Director 2016-11-14
SIMON MARK WALTON
Director 2015-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
LIONEL SAUL DEYONG
Director 2007-10-26 2017-03-23
DANIELLE SARAH FRANKS
Director 2007-09-24 2017-03-23
SANDY REIGLER
Director 2015-03-09 2016-11-14
EMMA VICTORIA ROSENBLATT
Director 2011-09-22 2015-03-09
MARIO KURT BUDWIG
Director 2007-09-24 2011-09-22
JOEL PLASCO
Director 2008-02-25 2011-09-22
SD COMPANY NOMINEES LIMITED
Director 2007-09-24 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SD COMPANY SECRETARIES LIMITED IPSIDY ENTERPRISES LTD Company Secretary 2018-02-19 CURRENT 2018-02-14 Active
SD COMPANY SECRETARIES LIMITED ONE LUXURY DEVELOPMENTS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
SD COMPANY SECRETARIES LIMITED SWIFTLINE SOLUTIONS LIMITED Company Secretary 2012-11-22 CURRENT 1998-08-10 Dissolved 2016-09-27
SD COMPANY SECRETARIES LIMITED PAUL HETHERINGTON DESIGNS LIMITED Company Secretary 2007-06-04 CURRENT 2007-06-04 Active
SD COMPANY SECRETARIES LIMITED VILMASHKIN LIMITED Company Secretary 2007-03-13 CURRENT 2007-03-13 Dissolved 2016-05-24
SD COMPANY SECRETARIES LIMITED TODAYS HEALTHCARE LIMITED Company Secretary 2007-02-12 CURRENT 1996-12-02 Active
SD COMPANY SECRETARIES LIMITED 57 WARWICK AVENUE LIMITED Company Secretary 2007-01-11 CURRENT 2004-10-08 Active
SD COMPANY SECRETARIES LIMITED OWNSTREAM LIMITED Company Secretary 2006-11-17 CURRENT 2005-01-20 Dissolved 2018-09-18
SD COMPANY SECRETARIES LIMITED IDEALSTYLE LIMITED Company Secretary 2006-11-02 CURRENT 2002-10-24 Liquidation
SD COMPANY SECRETARIES LIMITED CROWNDISK LIMITED Company Secretary 2006-09-15 CURRENT 1995-06-09 Liquidation
SD COMPANY SECRETARIES LIMITED CYBERICOM LIMITED Company Secretary 2006-09-12 CURRENT 1997-03-07 Active
SD COMPANY SECRETARIES LIMITED GRANDSTREAM LIMITED Company Secretary 2006-09-11 CURRENT 2000-03-21 Dissolved 2013-08-20
SD COMPANY SECRETARIES LIMITED BRICKENDON DIGITAL LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Active
SD COMPANY SECRETARIES LIMITED CITYFLOW LIMITED Company Secretary 2006-05-01 CURRENT 2004-04-05 Dissolved 2016-09-27
SD COMPANY SECRETARIES LIMITED WINCHSHAW LIMITED Company Secretary 2005-01-22 CURRENT 1983-08-16 Active
SD COMPANY SECRETARIES LIMITED PENSION BROKER LIMITED Company Secretary 2003-09-26 CURRENT 1999-09-29 Active - Proposal to Strike off
STEVEN JAMES NEERKIN PENNINE WAY LIMITED Director 2017-02-16 CURRENT 1999-06-16 Active
STEVEN JAMES NEERKIN JEWISH FUTURES TRUST LIMITED Director 2012-08-26 CURRENT 2011-12-16 Active
MARC IVOR RUBINSTEIN CLARENCE BRIDGE CAPITAL LIMITED Director 2018-05-14 CURRENT 2018-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24DIRECTOR APPOINTED MR NIGEL SOMECK
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12APPOINTMENT TERMINATED, DIRECTOR FRANCES CLARE RAFF
2022-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CLARE RAFF
2022-10-11CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 4 Prince Albert Road London NW1 7SN
2022-02-22CERTNMCompany name changed myisrael LIMITED\certificate issued on 22/02/22
2022-02-18CERTNMCompany name changed my israel\certificate issued on 18/02/22
2022-02-17APPOINTMENT TERMINATED, DIRECTOR MARC IVOR RUBINSTEIN
2022-02-17APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES NEERKIN
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC IVOR RUBINSTEIN
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-04-27AP01DIRECTOR APPOINTED MRS ALISA GERRARD
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGO FREDERICK BIEBER
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-04-26TM02Termination of appointment of Sd Company Secretaries Limited on 2020-03-19
2019-12-23AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-12-18AAMDAmended account full exemption
2019-12-16AP01DIRECTOR APPOINTED MR HUGO FREDERICK BIEBER
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HOPKINS
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-07-18AP01DIRECTOR APPOINTED MR STEVEN JAMES NEERKIN
2017-07-18AP01DIRECTOR APPOINTED MR MARC IVOR RUBINSTEIN
2017-07-18AP01DIRECTOR APPOINTED DANIEL SAMSON
2017-07-18AP01DIRECTOR APPOINTED DARREN HOPKINS
2017-07-18AP01DIRECTOR APPOINTED JUDIANNE JAYSON
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE FRANKS
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDY REIGLER
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL DEYONG
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-10AP01DIRECTOR APPOINTED FRANCES CLARE RAFF
2016-02-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11AR0124/09/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12AP01DIRECTOR APPOINTED MR SIMON MARK WALTON
2015-03-12AP01DIRECTOR APPOINTED MRS SANDY REIGLER
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VICTORIA ROSENBLATT
2014-10-27AR0124/09/14 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2014-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SD COMPANY SECRETARIES LIMITED / 08/09/2014
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-25AR0124/09/13 NO MEMBER LIST
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA VICTORIA ROSENBLATT / 01/09/2013
2013-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARAH FRANKS / 01/09/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL SAUL DEYONG / 01/03/2013
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-18AR0124/09/12 NO MEMBER LIST
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-21AR0124/09/11 NO MEMBER LIST
2011-10-14AP01DIRECTOR APPOINTED EMMA VICTORIA ROSENBLATT
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOEL PLASCO
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIO BUDWIG
2011-03-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE SARAH FRANKS / 01/09/2010
2010-10-22AR0124/09/10 NO MEMBER LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO KURT BUDWIG / 01/09/2010
2010-03-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AR0124/09/09 NO MEMBER LIST
2009-07-13225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2009-07-03225CURRSHO FROM 30/09/2008 TO 30/11/2007
2008-11-03363aANNUAL RETURN MADE UP TO 24/09/08
2008-04-04288aDIRECTOR APPOINTED JOEL DARREN PLASCO
2008-03-10288aDIRECTOR APPOINTED MR LIONEL SAUL DEYONG
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR SD COMPANY NOMINEES LIMITED
2007-10-25CERTNMCOMPANY NAME CHANGED MY ISRAEL LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MYISRAEL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYISRAEL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYISRAEL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation n.e.c.

Creditors
Creditors Due Within One Year 2012-03-31 £ 1,337

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYISRAEL

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 58,904
Cash Bank In Hand 2012-03-31 £ 38,705
Shareholder Funds 2013-03-31 £ 58,706
Shareholder Funds 2012-03-31 £ 37,368

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MYISRAEL registering or being granted any patents
Domain Names
We do not have the domain name information for MYISRAEL
Trademarks
We have not found any records of MYISRAEL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYISRAEL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as MYISRAEL are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where MYISRAEL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYISRAEL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYISRAEL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.