CONSERVATIVE FRIENDS OF ISRAEL LIMITED

Register to unlock more data on OkredoRegister

CONSERVATIVE FRIENDS OF ISRAEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08114952

Incorporation date

21/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon21/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon10/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon27/01/2025
Termination of appointment of Hilda Rosemary Worth as a director on 2025-01-01
dot icon16/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Appointment of Mr Adam Richard Cannon as a director on 2024-06-24
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon19/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon23/11/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 2023-11-23
dot icon23/11/2023
Director's details changed for Mrs Julia Ruth Bekhor on 2023-11-21
dot icon23/11/2023
Director's details changed for Mr Jeremy Brier Kc on 2023-11-21
dot icon23/11/2023
Director's details changed for Lord Stuart Polak on 2023-11-21
dot icon23/11/2023
Director's details changed for Mrs Hilda Rosemary Worth on 2023-11-21
dot icon07/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon17/05/2023
Director's details changed for Mr Jeremy Brier Qc on 2022-09-08
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/11/2022
Termination of appointment of Stephen Leigh Massey as a director on 2022-11-09
dot icon05/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon21/06/2022
Director's details changed for Mrs Hilda Rosemary Worth on 2021-07-20
dot icon16/06/2022
Appointment of Mr Jeremy Brier Qc as a director on 2022-05-16
dot icon19/04/2022
Appointment of Mrs Julia Ruth Bekhor as a director on 2022-04-01
dot icon04/04/2022
Termination of appointment of Andrew Robert Heller as a director on 2022-04-01
dot icon19/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-26
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/01/2018
Registered office address changed from C/O Shelley Stock Hunter Llp 7-10 Chandos Street London W1G 9DG to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2018-01-15
dot icon18/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon18/07/2017
Notification of a person with significant control statement
dot icon29/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Annual return made up to 2016-06-21 no member list
dot icon23/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-21 no member list
dot icon21/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/12/2014
Termination of appointment of David Robert Meller as a director on 2014-11-28
dot icon08/08/2014
Annual return made up to 2014-06-21 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/07/2013
Annual return made up to 2013-06-21 no member list
dot icon11/12/2012
Current accounting period extended from 2013-06-30 to 2013-07-31
dot icon21/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
377.23K
-
0.00
115.25K
-
2022
10
526.43K
-
0.00
430.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Stephen Leigh
Director
21/06/2012 - 09/11/2022
37
Polak, Stuart, Lord
Director
21/06/2012 - Present
20
Bekhor, Julia Ruth
Director
01/04/2022 - Present
6
Heller, Andrew Robert
Director
21/06/2012 - 01/04/2022
37
Worth, Hilda Rosemary
Director
21/06/2012 - 01/01/2025
5

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONSERVATIVE FRIENDS OF ISRAEL LIMITED

CONSERVATIVE FRIENDS OF ISRAEL LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX. There are currently 4 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 CONSERVATIVE FRIENDS OF ISRAEL LIMITED?

toggle

CONSERVATIVE FRIENDS OF ISRAEL LIMITED is currently Active. It was registered on 21/06/2012 .

Where is CONSERVATIVE FRIENDS OF ISRAEL LIMITED located?

toggle

CONSERVATIVE FRIENDS OF ISRAEL LIMITED is registered at 325-327 Oldfield Lane North, Greenford, Middlesex UB6 0FX.

What does CONSERVATIVE FRIENDS OF ISRAEL LIMITED do?

toggle

CONSERVATIVE FRIENDS OF ISRAEL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSERVATIVE FRIENDS OF ISRAEL LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-07-31.