Background WavePink WaveYellow Wave

NETZACH ISRAEL LIMITED (05810971)

NETZACH ISRAEL LIMITED (05810971) is an active UK company. incorporated on 9 May 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NETZACH ISRAEL LIMITED has been registered for 19 years. Current directors include BENAIM, Itschak, GABAY, Samuel.

Company Number
05810971
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2006
Age
19 years
Address
279 Golders Green Road, London, NW11 9JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENAIM, Itschak, GABAY, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETZACH ISRAEL LIMITED

NETZACH ISRAEL LIMITED is an active company incorporated on 9 May 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NETZACH ISRAEL LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05810971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 23/5

Up to Date

10 months left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 24 May 2024 - 23 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 February 2027
Period: 24 May 2025 - 23 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

279 Golders Green Road London, NW11 9JJ,

Previous Addresses

281 Golders Green Road London NW11 9JJ England
From: 15 March 2023To: 16 March 2023
923 Finchley Road London NW11 7PE
From: 11 May 2010To: 15 March 2023
8 Highfield Avenue London NW11 9ET
From: 9 May 2006To: 11 May 2010
Timeline

5 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
May 06
Director Joined
Feb 10
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GABAY, Samuel

Active
188 Great North Way Road, LondonNW4 1DY
Secretary
Appointed 22 Jan 2008

BENAIM, Itschak

Active
11 Sneath Avenue, LondonNW11 9AJ
Born September 1956
Director
Appointed 30 Oct 2007

GABAY, Samuel

Active
Golders Green Road, LondonNW11 9JJ
Born January 1949
Director
Appointed 01 Feb 2010

TAUBI, Tamir

Resigned
22 Vincent Court, LondonNW4 2AN
Secretary
Appointed 09 May 2006
Resigned 22 Jan 2008

SHENTOV, Josi

Resigned
3a Shirehall Gardens, LondonNW4 2QT
Born October 1977
Director
Appointed 09 May 2006
Resigned 15 Sept 2007

SULAM, Meir Yosef

Resigned
8 Highfield Avenue, LondonNW11 9ET
Born September 1975
Director
Appointed 09 May 2006
Resigned 30 Oct 2007
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 February 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 March 2019
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
6 June 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
3 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
363aAnnual Return
Gazette Notice Compulsary
12 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
6 November 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
9 May 2006
NEWINCIncorporation