BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE

04204458
HILLSDOWN HOUSE 32, HAMPSTEAD HIGH STREET LONDON ENGLAND NW3 1QD

Documents

Documents
Date Category Description Pages
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 11 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Annual Accounts 11 Buy now
29 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2021 accounts Annual Accounts 9 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2021 officers Change of particulars for secretary (Mr David Robert Green) 1 Buy now
09 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 12 Buy now
14 Jul 2020 officers Appointment of secretary (Mr David Robert Green) 2 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2020 officers Termination of appointment of secretary (Anthony David Fineberg) 1 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2020 officers Termination of appointment of director (Edward Misrahi) 1 Buy now
11 May 2020 incorporation Memorandum Articles 12 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Apr 2020 officers Appointment of director (Mr David Robert Green) 2 Buy now
22 Apr 2020 officers Appointment of director (Mr David Mayer Cohen) 2 Buy now
02 Apr 2020 officers Termination of appointment of director (Adam Richard Cannon) 1 Buy now
13 Nov 2019 accounts Annual Accounts 7 Buy now
13 Nov 2019 incorporation Memorandum Articles 20 Buy now
13 Nov 2019 resolution Resolution 1 Buy now
19 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2019 officers Termination of appointment of director (Poju Chaim Zabludowicz) 1 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
13 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
20 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2017 accounts Annual Accounts 8 Buy now
23 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2017 officers Appointment of secretary (Mr Anthony David Fineberg) 2 Buy now
02 Jan 2017 officers Termination of appointment of secretary (David Robert Green) 1 Buy now
16 Sep 2016 accounts Annual Accounts 9 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
06 Oct 2015 accounts Annual Accounts 6 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 May 2015 officers Change of particulars for director (Poju Chaim Zabludowicz) 2 Buy now
22 May 2015 officers Change of particulars for director (Poju Chaim Zabludowicz) 2 Buy now
28 Apr 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 officers Termination of appointment of director (Brian Kerner) 1 Buy now
19 Dec 2011 officers Appointment of director (Mr Edward Misrahi) 2 Buy now
18 Jul 2011 accounts Annual Accounts 7 Buy now
03 May 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 officers Appointment of director (Mr Adam Richard Cannon) 2 Buy now
05 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2010 officers Termination of appointment of director (Jonathan Kestenbaum) 1 Buy now
15 Jul 2010 accounts Annual Accounts 6 Buy now
28 Apr 2010 annual-return Annual Return 4 Buy now
28 Apr 2010 officers Change of particulars for director (Jonathan Kestenbaum) 2 Buy now
07 Aug 2009 officers Appointment terminated director philip rubenstein 1 Buy now
27 Jul 2009 accounts Annual Accounts 6 Buy now
28 Apr 2009 annual-return Annual return made up to 24/04/09 3 Buy now
10 Nov 2008 accounts Annual Accounts 6 Buy now
01 May 2008 annual-return Annual return made up to 24/04/08 3 Buy now
04 Dec 2007 officers Director resigned 1 Buy now
20 Sep 2007 accounts Annual Accounts 6 Buy now
25 Apr 2007 annual-return Annual return made up to 24/04/07 2 Buy now
18 Sep 2006 officers New director appointed 3 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
17 May 2006 annual-return Annual return made up to 24/04/06 2 Buy now
15 Aug 2005 accounts Annual Accounts 6 Buy now
08 Jun 2005 address Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB 1 Buy now
13 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2005 annual-return Annual return made up to 24/04/05 5 Buy now
26 May 2004 accounts Annual Accounts 7 Buy now
28 Apr 2004 annual-return Annual return made up to 24/04/04 5 Buy now
13 Nov 2003 accounts Accounting reference date shortened from 30/04/04 to 31/12/03 1 Buy now
06 Oct 2003 officers New director appointed 2 Buy now
24 Sep 2003 accounts Annual Accounts 13 Buy now
10 Jun 2003 officers Director resigned 1 Buy now
02 May 2003 annual-return Annual return made up to 24/04/03 5 Buy now
17 Jan 2003 accounts Annual Accounts 6 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS 1 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
03 May 2002 annual-return Annual return made up to 24/04/02 5 Buy now
21 Dec 2001 officers Director's particulars changed 1 Buy now
15 Nov 2001 address Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD 1 Buy now
01 Oct 2001 officers New director appointed 1 Buy now
08 Aug 2001 officers Director's particulars changed 1 Buy now
24 Apr 2001 incorporation Incorporation Company 30 Buy now