DELTA GALIL EUROPE LIMITED
BABYGRO LIMITED

Hellopages » Greater London » Islington » N7 9EY

Company number 00739780
Status Active
Incorporation Date 2 November 1962
Company Type Private Limited Company
Address 4-10 NORTH ROAD, LONDON, N7 9EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Appointment of Mr Supiramaniam Saseetharan as a secretary on 18 January 2017; Termination of appointment of Christopher John Humby as a secretary on 18 January 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DELTA GALIL EUROPE LIMITED are www.deltagalileurope.co.uk, and www.delta-galil-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delta Galil Europe Limited is a Private Limited Company. The company registration number is 00739780. Delta Galil Europe Limited has been working since 02 November 1962. The present status of the company is Active. The registered address of Delta Galil Europe Limited is 4 10 North Road London N7 9ey. . SASEETHARAN, Supiramaniam is a Secretary of the company. DABAH, Isaac Morris is a Director of the company. HAJAJ, Yossi is a Director of the company. Secretary ATKINSON, John has been resigned. Secretary COLE, David Geoffrey has been resigned. Secretary HEWITT, David has been resigned. Secretary HUMBY, Christopher John has been resigned. Secretary RASCHAL, Yehuda has been resigned. Secretary SMITH, Adrian Peter has been resigned. Director COLE, David Geoffrey has been resigned. Director DAVIES, David has been resigned. Director DORON, Shlomo has been resigned. Director GREENHALGH, Colin Robert has been resigned. Director HAUSMANN, Gordon Brian Stephen has been resigned. Director LAHAV, Aviram has been resigned. Director LAHAV, Aviram has been resigned. Director LAUTMAN, Dov has been resigned. Director LEDERMAN, David has been resigned. Director MENZIES, John has been resigned. Director RASCHAL, Yehuda has been resigned. Director RASCHAL, Yehuda has been resigned. Director TIBERG, Arnon has been resigned. Director WEINBERG, Eliezer has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SASEETHARAN, Supiramaniam
Appointed Date: 18 January 2017

Director
DABAH, Isaac Morris
Appointed Date: 26 August 2008
68 years old

Director
HAJAJ, Yossi
Appointed Date: 21 May 2013
57 years old

Resigned Directors

Secretary
ATKINSON, John
Resigned: 23 September 1996
Appointed Date: 30 August 1995

Secretary
COLE, David Geoffrey
Resigned: 05 November 1993

Secretary
HEWITT, David
Resigned: 10 July 2002
Appointed Date: 13 February 1998

Secretary
HUMBY, Christopher John
Resigned: 18 January 2017
Appointed Date: 10 July 2002

Secretary
RASCHAL, Yehuda
Resigned: 30 August 1995
Appointed Date: 05 November 1993

Secretary
SMITH, Adrian Peter
Resigned: 13 February 1998
Appointed Date: 23 September 1996

Director
COLE, David Geoffrey
Resigned: 05 November 1993
68 years old

Director
DAVIES, David
Resigned: 01 June 1992
82 years old

Director
DORON, Shlomo
Resigned: 31 May 2002
Appointed Date: 05 November 1993
77 years old

Director
GREENHALGH, Colin Robert
Resigned: 05 November 1993
78 years old

Director
HAUSMANN, Gordon Brian Stephen
Resigned: 21 May 2013
Appointed Date: 01 June 2004
80 years old

Director
LAHAV, Aviram
Resigned: 26 August 2008
Appointed Date: 17 July 2007
65 years old

Director
LAHAV, Aviram
Resigned: 01 June 2004
Appointed Date: 31 May 2002
65 years old

Director
LAUTMAN, Dov
Resigned: 17 July 2007
Appointed Date: 31 January 2006
89 years old

Director
LEDERMAN, David
Resigned: 30 October 1996
Appointed Date: 05 November 1993
81 years old

Director
MENZIES, John
Resigned: 22 December 1993
Appointed Date: 09 November 1993
91 years old

Director
RASCHAL, Yehuda
Resigned: 21 May 2013
Appointed Date: 01 June 2004
84 years old

Director
RASCHAL, Yehuda
Resigned: 31 July 2001
Appointed Date: 05 November 1993
84 years old

Director
TIBERG, Arnon
Resigned: 31 January 2006
Appointed Date: 11 March 1997
81 years old

Director
WEINBERG, Eliezer
Resigned: 01 March 2004
Appointed Date: 31 May 2002
75 years old

DELTA GALIL EUROPE LIMITED Events

23 Jan 2017
Appointment of Mr Supiramaniam Saseetharan as a secretary on 18 January 2017
23 Jan 2017
Termination of appointment of Christopher John Humby as a secretary on 18 January 2017
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 10,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 166 more events
01 Jul 1987
Return made up to 16/03/87; full list of members

21 Mar 1987
Particulars of mortgage/charge

03 Dec 1986
Particulars of mortgage/charge

04 Mar 1964
Company name changed\certificate issued on 04/03/64
02 Nov 1962
Certificate of incorporation

DELTA GALIL EUROPE LIMITED Charges

19 May 2005
Security deposit deed
Delivered: 9 June 2005
Status: Satisfied on 18 July 2011
Persons entitled: Ivor Clive Williams
Description: Ash in the sum of £10,000 + vat.
5 November 2002
First party charge over credit balances
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: The mortgagor has charged by way of first fixed charge all…
27 June 1998
Debenture
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Fixed charge on receivables
Delivered: 24 February 1992
Status: Satisfied on 30 July 1993
Persons entitled: Union Discount Commercial Finance Limited
Description: All discounted receivables (see form 395FOR full details).
28 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 22 December 1993
Persons entitled: The Governor & Co. of the Bank of Scotland (As Agent and Trustee for Itself and Nationalr Bank Plcwestminster Bank PLC) and/or National Westminste
Description: Property at hayfield industrial estate, kirkcaldy, fife..…
28 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 22 December 1993
Persons entitled: The Governor & Co. of the Bank of Scotland (As Agent and Trustee for Itself and Nationalr Bank Plcwestminster Bank PLC) and/or National Westminste
Description: Property at gateside industrial estate, cowdenbeath…
28 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 17 December 2003
Persons entitled: The Governor & Co. of the Bank of Scotland (As Agent and Trustee for Itself and Nationalr Bank Plcwestminster Bank PLC) and/or National Westminste
Description: Lease... Of 2.074 acres on the west side of sea rd. Methil…
23 October 1991
Fixed charge
Delivered: 1 November 1991
Status: Satisfied on 30 July 1993
Persons entitled: Union Discount Invoice Financing Limited
Description: All receivables together with their related rights. (See…
23 October 1991
Guarantee & debenture
Delivered: 29 October 1991
Status: Satisfied on 16 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland(As Security Trustee)
Description: (See doc M395 for full details). Fixed and floating charges…
6 July 1990
Letter of offset
Delivered: 27 July 1990
Status: Satisfied on 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Balances at credit of any accounts held by the governor and…
25 May 1989
A standard security which was presented for registration in scotland on 25/5/89
Delivered: 2 June 1989
Status: Satisfied on 17 December 1991
Persons entitled: Scottish Development Agency.
Description: Property in the parish of beath, county of fife. (Please…
10 March 1987
Letter of offset
Delivered: 21 March 1987
Status: Satisfied on 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any accounts held by the governor…
17 November 1986
Letter of offset
Delivered: 3 December 1986
Status: Satisfied on 6 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any accounts held by the chargee.
21 February 1984
Letter of offset.
Delivered: 9 March 1984
Status: Satisfied on 5 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
22 December 1983
Standard security registered at the register of sasines 5TH jan 1984.
Delivered: 13 January 1984
Status: Satisfied on 30 December 1987
Persons entitled: Melville Street Investments (Edinburgh) Limited
Description: 2 pieces of ground at hayfield industrial estate in the…
22 December 1983
Standard security registered at the register of sasines 5 jan 1984.
Delivered: 13 January 1984
Status: Satisfied on 30 December 1987
Persons entitled: Scottish Development Agency.
Description: 2 pieces of ground at hayfield industrial estate in the…
22 December 1983
Standard security registered at the register of sasines 28TH dec 83.
Delivered: 6 January 1984
Status: Satisfied on 30 December 1987
Persons entitled: Investors in Industry PLC.
Description: 4.04 acres and 0.0014 acre at hayfield industrial estate…
22 December 1983
Debenture and charge
Delivered: 6 January 1984
Status: Satisfied on 30 December 1987
Persons entitled: Melville Street Investments (Edinburgh) Limited
Description: Fixed & floating charge on the. Undertaking and all…
22 December 1983
Debenture and charge.
Delivered: 6 January 1984
Status: Satisfied on 30 December 1987
Persons entitled: Scottish Development Agency.
Description: Fixed & floating charge over the undertaking and all…
22 December 1983
Debenture
Delivered: 31 December 1983
Status: Satisfied on 30 December 1987
Persons entitled: Investors in Industry PLC
Description: All f/h and l/h property of the company both present and…
15 February 1983
Standard security presented for registertion at the register of sasines on the 18 feb 83.
Delivered: 23 February 1983
Status: Satisfied on 2 October 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground at hayfield industrial estate, with…
26 August 1981
Standard security reg at sasines 27/8/81
Delivered: 16 September 1981
Status: Satisfied on 17 December 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at mitchelston industrial estate, kirkcaldy (see doc…