This company is commonly known as Uk Israel Business. The company was founded 73 years ago and was given the registration number 00488496. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | UK ISRAEL BUSINESS |
---|---|---|
Company Number | : | 00488496 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1950 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Exeter Road, London, United Kingdom, NW2 4SE | Director | 16 September 2020 | Active |
77-79, Maygrove Road, London, United Kingdom, NW6 2BT | Director | 16 September 2020 | Active |
22, Queensdale Road, London, United Kingdom, W11 4QB | Director | 16 September 2020 | Active |
2a Derwent Crescent, London, N20 0QQ | Secretary | 07 May 1993 | Active |
Berrymount 6 Home Farm Road, Rickmansworth, WD3 1JU | Secretary | 01 May 1998 | Active |
9 By The Wood, Carpenders Park, Watford, WD19 5AG | Secretary | 26 April 2001 | Active |
39 Cedar Close, Borehamwood, WD6 2ED | Secretary | 13 September 2001 | Active |
1 Cranbourne Drive, Pinner, HA5 1BX | Secretary | - | Active |
Lake House 12 Lakeland Drive, Leeds, LS17 7PH | Secretary | 12 July 2004 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 26 April 2013 | Active |
15 Grantham Close, Edgware, HA8 8DL | Director | 15 September 1998 | Active |
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF | Director | 01 June 2013 | Active |
8-12, York Gate, London, United Kingdom, NW1 4QG | Director | 09 July 2015 | Active |
79 The Woodlands, London, NW11 9QS | Director | 15 September 1998 | Active |
19, Hilgrove Road, London, United Kingdom, NW6 4TH | Director | 14 July 2016 | Active |
Berrymount 6 Home Farm Road, Rickmansworth, WD3 1JU | Director | 15 September 1998 | Active |
3, Wren Avenue, London, United Kingdom, NW2 6UG | Director | 14 July 2016 | Active |
25 Bancroft Avenue, London, N2 0AR | Director | 01 November 2001 | Active |
12 Elmhurst Close, Leeds, LS17 8BD | Director | 15 September 1998 | Active |
5 Spaniards Close, Hampstead, London, NW11 6TH | Director | 01 December 2000 | Active |
8 Baker Street, London, W1H 3LL | Director | 15 September 1998 | Active |
36 The Drive, Chorley Wood, Rickmansworth, WD3 4EB | Director | 13 September 2001 | Active |
Flat 2 18 Montagu Square, London, W1H 1RD | Director | 15 September 1998 | Active |
Flat 21, 10 Lowndes Square, London, SW1X 9HA | Director | 29 June 1999 | Active |
17 Temple Road, London, N20 9EJ | Director | 12 January 1997 | Active |
20 Stratford Place, London, W1C 1BG | Director | 11 April 2008 | Active |
1 Chessington Avenue, Finchley, London, N3 3DS | Director | - | Active |
Little Coppice, Pinewood Road, Iver Heath, SL0 0NJ | Director | 15 September 1998 | Active |
41 Downage, London, NW4 1AS | Director | - | Active |
Heath House, Turner Drive, London, United Kingdom, NW11 6TX | Director | 18 March 2011 | Active |
315 East 86 Street, New York, America, | Director | 15 September 1998 | Active |
17b Gluskin Boulevard, Rehovot 76273, Israel, NW8 6RJ | Director | 15 September 1998 | Active |
Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, United Kingdom, BD10 0NW | Director | 15 October 2010 | Active |
Somerset House 12a Elm Tree Road, St Johns Wood, London, NW8 9JX | Director | 01 November 2001 | Active |
Garden Flat, 29 Daleham Gardens, London, NW3 5BY | Director | 15 September 1998 | Active |
Anglo Israel Association | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | PO BOX 47819, PO BOX 47819, London, England, NW11 7WD |
Nature of control | : |
|
Mr Richard Louis Bolchover | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Exeter Road, London, England, NW2 4SE |
Nature of control | : |
|
Mr Bruce Godfrey Streather | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Queensdale Road, London, England, W11 4QB |
Nature of control | : |
|
Mr Daniel Benjamin Kessler | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77-79, Maygrove Road, London, England, NW6 2BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.