Background WavePink WaveYellow Wave

UK ISRAEL BUSINESS (00488496)

UK ISRAEL BUSINESS (00488496) is an active UK company. incorporated on 20 November 1950. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. UK ISRAEL BUSINESS has been registered for 75 years. Current directors include BOLCHOVER, Richard Louis, KESSLER, Daniel Benjamin, STREATHER, Bruce Godfrey.

Company Number
00488496
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 1950
Age
75 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BOLCHOVER, Richard Louis, KESSLER, Daniel Benjamin, STREATHER, Bruce Godfrey
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ISRAEL BUSINESS

UK ISRAEL BUSINESS is an active company incorporated on 20 November 1950 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. UK ISRAEL BUSINESS was registered 75 years ago.(SIC: 94110)

Status

active

Active since 75 years ago

Company No

00488496

PRIVATE-LIMITED-GUARANT-NSC Company

Age

75 Years

Incorporated 20 November 1950

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

BRITISH-ISRAEL CHAMBER OF COMMERCE
From: 31 December 1980To: 2 March 2011
ANGLO-ISRAEL CHAMBER OF COMMERCE
From: 20 November 1950To: 31 December 1980
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

79 Maygrove Road London NW6 2EG England
From: 6 November 2024To: 16 March 2026
Gable House 239 Regents Park Road London N3 3LF England
From: 6 November 2024To: 6 November 2024
47819 PO Box 47819 London NW11 7WD United Kingdom
From: 25 October 2021To: 6 November 2024
PO Box 47819 PO Box 47819 London NW11 7WD England
From: 25 October 2021To: 25 October 2021
PO Box 47819 PO Box 47819 London NW11 7WD United Kingdom
From: 25 October 2021To: 25 October 2021
PO Box 47819 PO Box 47819 PO Box 47819 London NW11 7WD England
From: 13 August 2021To: 25 October 2021
Gable House 239 Regents Park Road London N3 3LF
From: 25 April 2013To: 13 August 2021
, 78 York Street, London, W1H 1DP
From: 6 June 2011To: 25 April 2013
, Bpl House 880 Harrogate Road, Apperley Bridge, Bradford, West Yorkshire, BD10 0NW
From: 3 September 2010To: 6 June 2011
, Stylo House, Harrogate Road, Bradford, West Yorkshire, BD10 0NW
From: 20 November 1950To: 3 September 2010
Timeline

60 key events • 2009 - 2022

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jun 12
Director Left
Sept 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Sept 22
Owner Exit
Nov 22
0
Funding
53
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOLCHOVER, Richard Louis

Active
Station Approach, LeatherheadKT24 6QX
Born August 1960
Director
Appointed 16 Sept 2020

KESSLER, Daniel Benjamin

Active
Maygrove Road, LondonNW6 2BT
Born July 1971
Director
Appointed 16 Sept 2020

STREATHER, Bruce Godfrey

Active
Queensdale Road, LondonW11 4QB
Born June 1946
Director
Appointed 16 Sept 2020

ARDEN, Denise Sheila

Resigned
2a Derwent Crescent, LondonN20 0QQ
Secretary
Appointed 07 May 1993
Resigned 30 Apr 1998

COHEN, Brian Malcolm

Resigned
Berrymount 6 Home Farm Road, RickmansworthWD3 1JU
Secretary
Appointed 01 May 1998
Resigned 26 Apr 2001

DAVIS, Hayley Francine

Resigned
9 By The Wood, WatfordWD19 5AG
Secretary
Appointed 26 Apr 2001
Resigned 13 Sept 2001

LEVENE, Ivor

Resigned
39 Cedar Close, BorehamwoodWD6 2ED
Secretary
Appointed 13 Sept 2001
Resigned 21 May 2004

LEVER, Martin Don

Resigned
1 Cranbourne Drive, PinnerHA5 1BX
Secretary
Appointed N/A
Resigned 07 May 1993

ZIFF, Michael Anthony

Resigned
Lake House 12 Lakeland Drive, LeedsLS17 7PH
Secretary
Appointed 12 Jul 2004
Resigned 30 Nov 2012

APPLBAUM, Isaac

Resigned
239 Regents Park Road, LondonN3 3LF
Born August 1960
Director
Appointed 26 Apr 2013
Resigned 26 Jul 2016

AUERBACH, Roni

Resigned
15 Grantham Close, EdgwareHA8 8DL
Born July 1955
Director
Appointed 15 Sept 1998
Resigned 01 Nov 2001

BIEBER, Hugo Frederick

Resigned
239 Regents Park Road, LondonN3 3LF
Born July 1983
Director
Appointed 01 Jun 2013
Resigned 16 Sept 2020

BLITZ, Leon Saul

Resigned
York Gate, LondonNW1 4QG
Born May 1964
Director
Appointed 09 Jul 2015
Resigned 16 Sept 2020

BLUM, Norman

Resigned
79 The Woodlands, LondonNW11 9QS
Born January 1957
Director
Appointed 15 Sept 1998
Resigned 01 Nov 2001

COBBOLD, Nicola Josephine

Resigned
Hilgrove Road, LondonNW6 4TH
Born March 1965
Director
Appointed 14 Jul 2016
Resigned 14 Nov 2017

COHEN, Brian Malcolm

Resigned
Berrymount 6 Home Farm Road, RickmansworthWD3 1JU
Born December 1940
Director
Appointed 15 Sept 1998
Resigned 26 Apr 2001

COHEN, Marc Eli

Resigned
Wren Avenue, LondonNW2 6UG
Born May 1980
Director
Appointed 14 Jul 2016
Resigned 16 Sept 2020

COHEN, Shimon David

Resigned
25 Bancroft Avenue, LondonN2 0AR
Born May 1960
Director
Appointed 01 Nov 2001
Resigned 26 Jun 2006

CRAMER, Richard Gary

Resigned
12 Elmhurst Close, LeedsLS17 8BD
Born August 1960
Director
Appointed 15 Sept 1998
Resigned 01 Jun 2000

DAVID, Uri

Resigned
5 Spaniards Close, LondonNW11 6TH
Born December 1932
Director
Appointed 01 Dec 2000
Resigned 01 Nov 2001

DOVER, Daniel Isaac

Resigned
8 Baker Street, LondonW1H 3LL
Born January 1953
Director
Appointed 15 Sept 1998
Resigned 20 Aug 2012

ELLIS, Jonathan Raymond

Resigned
36 The Drive, RickmansworthWD3 4EB
Born October 1949
Director
Appointed 13 Sept 2001
Resigned 24 Oct 2002

FENNER, Robert Matthew

Resigned
Flat 2 18 Montagu Square, LondonW1H 1RD
Born June 1955
Director
Appointed 15 Sept 1998
Resigned 01 Jun 2000

FOKSCHANER, Michael

Resigned
Flat 21, LondonSW1X 9HA
Born October 1939
Director
Appointed 29 Jun 1999
Resigned 01 Nov 2001

FOX, Alan

Resigned
17 Temple Road, LondonN20 9EJ
Born June 1943
Director
Appointed 12 Jan 1997
Resigned 01 Nov 2001

FRIEDMAN, Menachem

Resigned
20 Stratford Place, LondonW1C 1BG
Born June 1951
Director
Appointed 11 Apr 2008
Resigned 23 Feb 2011

GARBACZ, Bernard

Resigned
1 Chessington Avenue, LondonN3 3DS
Born December 1932
Director
Appointed N/A
Resigned 15 Jun 1993

GLASS, Colin Howard

Resigned
Little Coppice, Iver HeathSL0 0NJ
Born January 1957
Director
Appointed 15 Sept 1998
Resigned 01 Nov 2001

GLATTER, Robert

Resigned
41 Downage, LondonNW4 1AS
Born March 1937
Director
Appointed N/A
Resigned 01 Jun 2000

GRABINER, Stephen

Resigned
Turner Drive, LondonNW11 6TX
Born September 1958
Director
Appointed 18 Mar 2011
Resigned 20 Feb 2013

HADANI, Ilan

Resigned
315 East 86 Street, New York
Born July 1944
Director
Appointed 15 Sept 1998
Resigned 12 Aug 1999

HALPERIN, David

Resigned
17b Gluskin Boulevard, IsraelNW8 6RJ
Born May 1945
Director
Appointed 15 Sept 1998
Resigned 03 Jan 2002

HYMAN, Harry Abraham

Resigned
880 Harrogate Road, BradfordBD10 0NW
Born August 1956
Director
Appointed 15 Oct 2010
Resigned 06 Jun 2012

JACOBS, Jack Leo

Resigned
Somerset House 12a Elm Tree Road, LondonNW8 9JX
Born February 1936
Director
Appointed 01 Nov 2001
Resigned 18 May 2004

JACOBS, Peter Alan

Resigned
Garden Flat, LondonNW3 5BY
Born February 1943
Director
Appointed 15 Sept 1998
Resigned 01 Nov 2001

Persons with significant control

4

0 Active
4 Ceased
PO BOX 47819, LondonNW11 7WD

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 20 Oct 2020
Ceased 18 Nov 2022

Mr Richard Louis Bolchover

Ceased
Exeter Road, LondonNW2 4SE
Born August 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Sept 2020
Ceased 16 Sept 2020

Mr Daniel Benjamin Kessler

Ceased
Maygrove Road, LondonNW6 2BT
Born July 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Sept 2020
Ceased 16 Sept 2020

Mr Bruce Godfrey Streather

Ceased
Queensdale Road, LondonW11 4QB
Born June 1946

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Sept 2020
Ceased 16 Sept 2020
Fundings
Financials
Latest Activities

Filing History

302

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2024
CH01Change of Director Details
Resolution
20 November 2024
RESOLUTIONSResolutions
Memorandum Articles
20 November 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 July 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Memorandum Articles
4 December 2013
MEM/ARTSMEM/ARTS
Resolution
4 December 2013
RESOLUTIONSResolutions
Auditors Resignation Company
28 November 2013
AUDAUD
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Memorandum Articles
12 December 2012
MEM/ARTSMEM/ARTS
Resolution
12 December 2012
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Memorandum Articles
21 December 2011
MEM/ARTSMEM/ARTS
Resolution
21 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2011
AD01Change of Registered Office Address
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Resolution
8 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 February 2011
RESOLUTIONSResolutions
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288cChange of Particulars
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
25 August 2005
287Change of Registered Office
Legacy
17 August 2005
288cChange of Particulars
Legacy
27 June 2005
288cChange of Particulars
Legacy
10 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363aAnnual Return
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 September 2000
287Change of Registered Office
Legacy
17 July 2000
363aAnnual Return
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Memorandum Articles
9 October 1998
MEM/ARTSMEM/ARTS
Resolution
28 September 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
363aAnnual Return
Legacy
25 June 1998
288aAppointment of Director or Secretary
Resolution
7 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
18 August 1997
363aAnnual Return
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Memorandum Articles
7 October 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
1 October 1996
MEM/ARTSMEM/ARTS
Resolution
1 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
11 July 1996
363aAnnual Return
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
30 May 1996
288288
Legacy
20 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363x363x
Legacy
20 December 1994
288288
Legacy
19 December 1994
288288
Legacy
2 August 1994
363x363x
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
13 July 1993
363x363x
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
11 January 1993
288288
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363x363x
Legacy
5 August 1991
288288
Legacy
5 August 1991
288288
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Legacy
17 February 1991
363363
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
22 November 1988
363363
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 August 1986
AAAnnual Accounts
Legacy
18 August 1986
363363
Legacy
13 May 1986
288288