UK ISRAEL BUSINESS - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type total exemption full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-11-18 View Report
Persons with significant control. Psc name: Anglo Israel Association. Cessation date: 2022-11-18. 2022-11-18 View Report
Accounts. Accounts type total exemption full. 2022-10-30 View Report
Officers. Termination date: 2022-08-31. Officer name: Jonathan Saul Morris. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-01-26 View Report
Address. Change date: 2021-10-25. New address: 47819 PO Box 47819 London NW11 7WD. Old address: PO Box 47819 PO Box 47819 London NW11 7WD England. 2021-10-25 View Report
Address. Old address: PO Box 47819 PO Box 47819 London NW11 7WD United Kingdom. New address: PO Box 47819 PO Box 47819 London NW11 7WD. Change date: 2021-10-25. 2021-10-25 View Report
Address. New address: PO Box 47819 PO Box 47819 London NW11 7WD. Old address: PO Box 47819 PO Box 47819 PO Box 47819 London NW11 7WD England. Change date: 2021-10-25. 2021-10-25 View Report
Persons with significant control. Cessation date: 2020-09-16. Psc name: Bruce Godfrey Streather. 2021-08-27 View Report
Persons with significant control. Psc name: Daniel Benjamin Kessler. Cessation date: 2020-09-16. 2021-08-25 View Report
Persons with significant control. Cessation date: 2020-09-16. Psc name: Richard Louis Bolchover. 2021-08-25 View Report
Persons with significant control. Psc name: Anglo Israel Association. Notification date: 2020-10-20. 2021-08-25 View Report
Persons with significant control. Notification date: 2020-09-16. Psc name: Bruce Godfrey Streather. 2021-08-18 View Report
Persons with significant control. Notification date: 2020-09-16. Psc name: Daniel Benjamin Kessler. 2021-08-18 View Report
Persons with significant control. Notification date: 2020-09-16. Psc name: Richard Louis Bolchover. 2021-08-18 View Report
Persons with significant control. Withdrawal date: 2021-08-18. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-08-13 View Report
Address. Old address: Gable House 239 Regents Park Road London N3 3LF. Change date: 2021-08-13. New address: PO Box 47819 PO Box 47819 PO Box 47819 London NW11 7WD. 2021-08-13 View Report
Officers. Appointment date: 2020-09-16. Officer name: Mr Bruce Godfrey Streather. 2020-10-01 View Report
Officers. Officer name: Daniel Benjamin Kessler. Appointment date: 2020-09-16. 2020-10-01 View Report
Officers. Appointment date: 2020-09-16. Officer name: Mr Richard Louis Bolchover. 2020-10-01 View Report
Officers. Officer name: Joanna Winston. Termination date: 2020-09-16. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: Paul Joseph Winter. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: Ezequiel Vidra. 2020-10-01 View Report
Officers. Officer name: David Jeremy Menton. Termination date: 2020-09-16. 2020-10-01 View Report
Officers. Officer name: Avital Lobel. Termination date: 2020-09-16. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: David Philip Lander. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: Leon Saul Blitz. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: Marc Cohen. 2020-10-01 View Report
Officers. Termination date: 2020-09-16. Officer name: Hugo Frederick Bieber. 2020-10-01 View Report
Accounts. Accounts type total exemption full. 2020-10-01 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Officers. Change date: 2020-08-01. Officer name: Mr Avital Lobel. 2020-08-07 View Report
Officers. Change date: 2020-08-01. Officer name: Mr Leon Saul Blitz. 2020-08-07 View Report
Officers. Change date: 2020-08-01. Officer name: Mr Avital Lobel. 2020-08-06 View Report
Officers. Officer name: Mr Leon Saul Blitz. Change date: 2020-08-06. 2020-08-06 View Report
Officers. Change date: 2020-05-21. Officer name: Mr Jonathan Saul Morris. 2020-06-01 View Report
Officers. Change date: 2020-05-18. Officer name: Mr Jonathan Saul Morris. 2020-05-26 View Report
Accounts. Accounts type total exemption full. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Accounts. Accounts type total exemption full. 2018-10-09 View Report
Confirmation statement. Statement with no updates. 2018-06-26 View Report
Officers. Change date: 2018-04-27. Officer name: Mr Hugo Frederick Bieber. 2018-04-30 View Report
Officers. Appointment date: 2018-03-01. Officer name: Mr Ezequiel Vidra. 2018-04-12 View Report
Officers. Officer name: Nicola Josephine Cobbold. Termination date: 2017-11-14. 2018-04-12 View Report
Officers. Officer name: Mr David Philip Lander. Appointment date: 2018-03-01. 2018-04-12 View Report