Background WavePink WaveYellow Wave

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE (04204458)

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE (04204458) is an active UK company. incorporated on 24 April 2001. with registered office in Wickford. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE has been registered for 24 years. Current directors include COHEN, David Mayer, MISRAHI, Edward.

Company Number
04204458
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 2001
Age
24 years
Address
11 Station Approach, Wickford, SS11 7AT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COHEN, David Mayer, MISRAHI, Edward
SIC Codes
58190, 63910, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE

BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE is an active company incorporated on 24 April 2001 with the registered office located in Wickford. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. BRITAIN ISRAEL COMMUNICATIONS & RESEARCH CENTRE was registered 24 years ago.(SIC: 58190, 63910, 85590)

Status

active

Active since 24 years ago

Company No

04204458

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 24 April 2001

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 25 September 2025 (6 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

11 Station Approach Wickford, SS11 7AT,

Previous Addresses

Hillsdown House 32, Hampstead High Street London NW3 1QD England
From: 9 November 2020To: 8 November 2024
Hillsdown House 32 Hampstead High Street Londoin NW3 1QD England
From: 5 November 2020To: 9 November 2020
25 Furnival Street London EC4A 1JS England
From: 8 July 2020To: 5 November 2020
25 25 Furnival Street London EC4A 1JS England
From: 8 July 2020To: 8 July 2020
12-12a Grafton Suite Margaret Street London W1W 8RH England
From: 13 September 2018To: 8 July 2020
111-113 Great Portland Street London W1W 6QQ England
From: 27 August 2015To: 13 September 2018
32-36 Great Portland Street London W1W 8QX
From: 24 April 2001To: 27 August 2015
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Dec 11
Director Joined
Dec 11
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

COHEN, David Mayer

Active
Station Approach, WickfordSS11 7AT
Born April 1949
Director
Appointed 22 Apr 2020

MISRAHI, Edward

Active
Station Approach, WickfordSS11 7AT
Born December 1969
Director
Appointed 04 Feb 2025

FINEBERG, Anthony David

Resigned
25 Furnival Street, LondonEC4A 1JS
Secretary
Appointed 30 Dec 2016
Resigned 29 Jun 2020

GREEN, David Robert

Resigned
Station Approach, WickfordSS11 7AT
Secretary
Appointed 29 Jun 2020
Resigned 04 Feb 2025

GREEN, David Robert

Resigned
9 Turner Close, LondonNW11 6TU
Secretary
Appointed 24 Apr 2001
Resigned 31 Dec 2016

BERG, Mark Avrom

Resigned
9 Turner Close, LondonNW11 6TU
Born December 1967
Director
Appointed 20 Sept 2001
Resigned 05 Jun 2002

CANNON, Adam Richard

Resigned
Ossulton Way, LondonN2 0DS
Born October 1973
Director
Appointed 25 Jan 2011
Resigned 31 Mar 2020

GREEN, David Robert

Resigned
Station Approach, WickfordSS11 7AT
Born April 1951
Director
Appointed 22 Apr 2020
Resigned 04 Feb 2025

KERNER, Brian Philip

Resigned
4 Greenaway Gardens, LondonNW3 7DJ
Born November 1934
Director
Appointed 24 Apr 2001
Resigned 25 Nov 2011

KESTENBAUM, Jonathan Andrew, Lord

Resigned
12a Broughton Avenue, LondonN3 3ER
Born August 1959
Director
Appointed 19 Sept 2003
Resigned 09 Dec 2010

LEWIS, Michael

Resigned
6 Wadham Gardens, LondonNW3 3DP
Born January 1959
Director
Appointed 06 Sept 2006
Resigned 03 Dec 2007

MISRAHI, Edward

Resigned
Grafton Suite, LondonW1W 8RH
Born December 1969
Director
Appointed 25 Nov 2011
Resigned 22 May 2020

RUBENSTEIN, Philip Leslie

Resigned
9 Sylvan Avenue, LondonN3 2LE
Born June 1964
Director
Appointed 24 Apr 2001
Resigned 06 Aug 2009

WAGERMAN, Jo

Resigned
38 Crespigny Road, LondonNW4 3DX
Born September 1933
Director
Appointed 24 Apr 2001
Resigned 18 May 2003

ZABLUDOWICZ, Poju Chaim

Resigned
Dover Street, LondonW1S 4NS
Born April 1953
Director
Appointed 24 Apr 2001
Resigned 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Memorandum Articles
11 May 2020
MAMA
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 April 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Memorandum Articles
13 November 2019
MAMA
Resolution
13 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Small
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Legacy
5 January 2011
MG01MG01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Legacy
7 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Small
10 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
8 June 2005
287Change of Registered Office
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
225Change of Accounting Reference Date
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2003
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288cChange of Particulars
Legacy
15 November 2001
287Change of Registered Office
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288cChange of Particulars
Incorporation Company
24 April 2001
NEWINCIncorporation