Warning: file_put_contents(c/aa20e3545c5b5bb82a9df32ae5cdb744.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Uk Israel Business, N3 3LF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK ISRAEL BUSINESS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Exeter Road, London, United Kingdom, NW2 4SE

Director16 September 2020Active
77-79, Maygrove Road, London, United Kingdom, NW6 2BT

Director16 September 2020Active
22, Queensdale Road, London, United Kingdom, W11 4QB

Director16 September 2020Active
2a Derwent Crescent, London, N20 0QQ

Secretary07 May 1993Active
Berrymount 6 Home Farm Road, Rickmansworth, WD3 1JU

Secretary01 May 1998Active
9 By The Wood, Carpenders Park, Watford, WD19 5AG

Secretary26 April 2001Active
39 Cedar Close, Borehamwood, WD6 2ED

Secretary13 September 2001Active
1 Cranbourne Drive, Pinner, HA5 1BX

Secretary-Active
Lake House 12 Lakeland Drive, Leeds, LS17 7PH

Secretary12 July 2004Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director26 April 2013Active
15 Grantham Close, Edgware, HA8 8DL

Director15 September 1998Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director01 June 2013Active
8-12, York Gate, London, United Kingdom, NW1 4QG

Director09 July 2015Active
79 The Woodlands, London, NW11 9QS

Director15 September 1998Active
19, Hilgrove Road, London, United Kingdom, NW6 4TH

Director14 July 2016Active
Berrymount 6 Home Farm Road, Rickmansworth, WD3 1JU

Director15 September 1998Active
3, Wren Avenue, London, United Kingdom, NW2 6UG

Director14 July 2016Active
25 Bancroft Avenue, London, N2 0AR

Director01 November 2001Active
12 Elmhurst Close, Leeds, LS17 8BD

Director15 September 1998Active
5 Spaniards Close, Hampstead, London, NW11 6TH

Director01 December 2000Active
8 Baker Street, London, W1H 3LL

Director15 September 1998Active
36 The Drive, Chorley Wood, Rickmansworth, WD3 4EB

Director13 September 2001Active
Flat 2 18 Montagu Square, London, W1H 1RD

Director15 September 1998Active
Flat 21, 10 Lowndes Square, London, SW1X 9HA

Director29 June 1999Active
17 Temple Road, London, N20 9EJ

Director12 January 1997Active
20 Stratford Place, London, W1C 1BG

Director11 April 2008Active
1 Chessington Avenue, Finchley, London, N3 3DS

Director-Active
Little Coppice, Pinewood Road, Iver Heath, SL0 0NJ

Director15 September 1998Active
41 Downage, London, NW4 1AS

Director-Active
Heath House, Turner Drive, London, United Kingdom, NW11 6TX

Director18 March 2011Active
315 East 86 Street, New York, America,

Director15 September 1998Active
17b Gluskin Boulevard, Rehovot 76273, Israel, NW8 6RJ

Director15 September 1998Active
Bpl House, 880 Harrogate Road, Apperley Bridge, Bradford, United Kingdom, BD10 0NW

Director15 October 2010Active
Somerset House 12a Elm Tree Road, St Johns Wood, London, NW8 9JX

Director01 November 2001Active
Garden Flat, 29 Daleham Gardens, London, NW3 5BY

Director15 September 1998Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Address

Change registered office address company with date old address new address.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.