You are here: bizstats.co.uk > a-z index > M list > MY list

Myisrael LONDON


Myisrael started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06379943. The Myisrael company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since 2022/02/22 Myisrael is no longer carrying the name Myisrael.

The firm has 5 directors, namely Nigel S., Richard T. and Alisa G. and others. Of them, Simon W. has been with the company the longest, being appointed on 9 March 2015 and Nigel S. has been with the company for the least time - from 24 July 2023. As of 6 May 2024, there were 12 ex directors - Hugo B., Steven N. and others listed below. There were no ex secretaries.

Myisrael Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06379943
Date of Incorporation Mon, 24th Sep 2007
Industry Other social work activities without accommodation n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Nigel S.

Position: Director

Appointed: 24 July 2023

Richard T.

Position: Director

Appointed: 07 December 2020

Alisa G.

Position: Director

Appointed: 01 December 2020

Judianne J.

Position: Director

Appointed: 14 November 2016

Simon W.

Position: Director

Appointed: 09 March 2015

Hugo B.

Position: Director

Appointed: 06 December 2019

Resigned: 01 December 2020

Steven N.

Position: Director

Appointed: 23 May 2017

Resigned: 22 November 2021

Marc R.

Position: Director

Appointed: 14 November 2016

Resigned: 25 January 2022

Darren H.

Position: Director

Appointed: 14 November 2016

Resigned: 01 October 2018

Daniel S.

Position: Director

Appointed: 14 November 2016

Resigned: 01 October 2018

Frances R.

Position: Director

Appointed: 18 November 2015

Resigned: 03 October 2022

Sandy R.

Position: Director

Appointed: 09 March 2015

Resigned: 14 November 2016

Emma K.

Position: Director

Appointed: 22 September 2011

Resigned: 09 March 2015

Joel P.

Position: Director

Appointed: 25 February 2008

Resigned: 22 September 2011

Lionel D.

Position: Director

Appointed: 26 October 2007

Resigned: 23 March 2017

Mario B.

Position: Director

Appointed: 24 September 2007

Resigned: 22 September 2011

Danielle F.

Position: Director

Appointed: 24 September 2007

Resigned: 23 March 2017

Sd Company Nominees Limited

Position: Corporate Director

Appointed: 24 September 2007

Resigned: 26 October 2007

Sd Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2007

Resigned: 19 March 2020

Company previous names

Myisrael February 22, 2022
My Israel February 18, 2022
My Israel October 25, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312015-03-312016-03-312017-03-312018-03-312019-03-312019-12-312020-12-312021-12-312022-12-31
Net Worth37 36858 706113 86170 922       
Balance Sheet
Cash Bank On Hand   67 776117 11853 91584 804393 400386 715395 975356 671
Current Assets  114 86171 922123 31480 235333 338419 698424 734428 819425 988
Debtors  34 9234 1466 19626 320248 53426 29838 01932 84469 317
Net Assets Liabilities   70 922120 81450 083311 232408 335415 997390 033414 540
Other Debtors     20 12331 82224 94236 359  
Cash Bank In Hand38 70558 90479 93867 776       
Reserves/Capital
Profit Loss Account Reserve37 36858 706113 86170 922       
Shareholder Funds37 36858 706113 86170 922       
Other
Accrued Liabilities Deferred Income   1 0002 5002 7506 46210 3748 66727 1387 700
Average Number Employees During Period     332222
Creditors   1 0002 50030 15222 10611 3638 73738 78611 448
Net Current Assets Liabilities37 36858 706113 86170 922120 81450 083311 232408 335415 997390 033414 540
Other Creditors     27 40215 480874 1 183 
Other Taxation Social Security Payable      16411570479376
Prepayments Accrued Income    25  1 3561 66022 41062 246
Total Assets Less Current Liabilities37 36858 706113 86170 922120 81450 083311 232408 335415 997390 033414 540
Trade Creditors Trade Payables         9 9863 372
Trade Debtors Trade Receivables   4 1466 1716 197216 712  10 4347 071
Creditors Due Within One Year1 3371981 0001 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
New director appointment on 2023/07/24.
filed on: 24th, November 2023
Free Download (2 pages)

Company search