BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE

Register to unlock more data on OkredoRegister

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04204458

Incorporation date

24/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Station Approach, Wickford SS11 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2001)
dot icon25/09/2025
Total exemption full accounts made up to 2025-06-29
dot icon25/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-06-29
dot icon04/02/2025
Appointment of Mr Edward Misrahi as a director on 2025-02-04
dot icon04/02/2025
Termination of appointment of David Robert Green as a director on 2025-02-04
dot icon04/02/2025
Director's details changed for Mr David Mayer Cohen on 2025-02-04
dot icon04/02/2025
Termination of appointment of David Robert Green as a secretary on 2025-02-04
dot icon08/11/2024
Registered office address changed from Hillsdown House 32, Hampstead High Street London NW3 1QD England to 11 Station Approach Wickford SS11 7AT on 2024-11-08
dot icon04/11/2024
Director's details changed for Mr David Robert Green on 2024-11-04
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-06-29
dot icon09/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-29
dot icon29/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-29
dot icon17/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/02/2021
Secretary's details changed for Mr David Robert Green on 2021-01-05
dot icon09/11/2020
Registered office address changed from Hillsdown House 32 Hampstead High Street Londoin NW3 1QD England to Hillsdown House 32, Hampstead High Street London NW3 1QD on 2020-11-09
dot icon05/11/2020
Registered office address changed from 25 Furnival Street London EC4A 1JS England to Hillsdown House 32 Hampstead High Street Londoin NW3 1QD on 2020-11-05
dot icon29/09/2020
Total exemption full accounts made up to 2020-06-29
dot icon14/07/2020
Appointment of Mr David Robert Green as a secretary on 2020-06-29
dot icon08/07/2020
Termination of appointment of Anthony David Fineberg as a secretary on 2020-06-29
dot icon08/07/2020
Registered office address changed from 25 25 Furnival Street London EC4A 1JS England to 25 Furnival Street London EC4A 1JS on 2020-07-08
dot icon08/07/2020
Registered office address changed from 12-12a Grafton Suite Margaret Street London W1W 8RH England to 25 25 Furnival Street London EC4A 1JS on 2020-07-08
dot icon22/05/2020
Termination of appointment of Edward Misrahi as a director on 2020-05-22
dot icon11/05/2020
Memorandum and Articles of Association
dot icon29/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon22/04/2020
Current accounting period extended from 2019-12-30 to 2020-06-29
dot icon22/04/2020
Appointment of Mr David Robert Green as a director on 2020-04-22
dot icon22/04/2020
Appointment of Mr David Mayer Cohen as a director on 2020-04-22
dot icon02/04/2020
Termination of appointment of Adam Richard Cannon as a director on 2020-03-31
dot icon13/11/2019
Memorandum and Articles of Association
dot icon13/11/2019
Accounts for a small company made up to 2018-12-31
dot icon13/11/2019
Resolutions
dot icon19/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon01/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon12/03/2019
Termination of appointment of Poju Chaim Zabludowicz as a director on 2019-02-25
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon13/09/2018
Registered office address changed from 111-113 Great Portland Street London W1W 6QQ England to 12-12a Grafton Suite Margaret Street London W1W 8RH on 2018-09-13
dot icon25/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon20/10/2017
Satisfaction of charge 2 in full
dot icon20/10/2017
Satisfaction of charge 1 in full
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon10/01/2017
Appointment of Mr Anthony David Fineberg as a secretary on 2016-12-30
dot icon02/01/2017
Termination of appointment of David Robert Green as a secretary on 2016-12-31
dot icon16/09/2016
Accounts for a small company made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-04-24 no member list
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/08/2015
Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on 2015-08-27
dot icon25/05/2015
Director's details changed for Poju Chaim Zabludowicz on 2015-05-09
dot icon22/05/2015
Director's details changed for Poju Chaim Zabludowicz on 2015-05-08
dot icon28/04/2015
Annual return made up to 2015-04-24 no member list
dot icon25/09/2014
Accounts for a small company made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-24 no member list
dot icon24/09/2013
Accounts for a small company made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-04-24 no member list
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-04-24 no member list
dot icon19/12/2011
Termination of appointment of Brian Kerner as a director
dot icon19/12/2011
Appointment of Mr Edward Misrahi as a director
dot icon18/07/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-24 no member list
dot icon25/01/2011
Appointment of Mr Adam Richard Cannon as a director
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2010
Termination of appointment of Jonathan Kestenbaum as a director
dot icon15/07/2010
Accounts for a small company made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-24 no member list
dot icon28/04/2010
Director's details changed for Jonathan Kestenbaum on 2010-01-01
dot icon07/08/2009
Appointment terminated director philip rubenstein
dot icon27/07/2009
Accounts for a small company made up to 2008-12-31
dot icon28/04/2009
Annual return made up to 24/04/09
dot icon10/11/2008
Accounts for a small company made up to 2007-12-31
dot icon01/05/2008
Annual return made up to 24/04/08
dot icon04/12/2007
Director resigned
dot icon20/09/2007
Accounts for a small company made up to 2006-12-31
dot icon25/04/2007
Annual return made up to 24/04/07
dot icon18/09/2006
New director appointed
dot icon05/07/2006
Accounts for a small company made up to 2005-12-31
dot icon17/05/2006
Annual return made up to 24/04/06
dot icon15/08/2005
Accounts for a small company made up to 2004-12-31
dot icon08/06/2005
Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB
dot icon13/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Annual return made up to 24/04/05
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon28/04/2004
Annual return made up to 24/04/04
dot icon13/11/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon06/10/2003
New director appointed
dot icon24/09/2003
Full accounts made up to 2003-04-30
dot icon10/06/2003
Director resigned
dot icon02/05/2003
Annual return made up to 24/04/03
dot icon17/01/2003
Accounts for a small company made up to 2002-04-30
dot icon16/09/2002
Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS
dot icon14/06/2002
Director resigned
dot icon03/05/2002
Annual return made up to 24/04/02
dot icon21/12/2001
Director's particulars changed
dot icon15/11/2001
Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD
dot icon01/10/2001
New director appointed
dot icon08/08/2001
Director's particulars changed
dot icon24/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
29/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Misrahi, Edward
Director
25/11/2011 - 22/05/2020
5
Misrahi, Edward
Director
04/02/2025 - Present
5
Kestenbaum, Jonathan Andrew, Lord
Director
19/09/2003 - 09/12/2010
28
Berg, Mark Avrom
Director
20/09/2001 - 05/06/2002
6
Cohen, David Mayer
Director
22/04/2020 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE is an(a) Active company incorporated on 24/04/2001 with the registered office located at 11 Station Approach, Wickford SS11 7AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE?

toggle

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE is currently Active. It was registered on 24/04/2001 .

Where is BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE located?

toggle

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE is registered at 11 Station Approach, Wickford SS11 7AT.

What does BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE do?

toggle

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2025-06-29.