Tel Aviv
69364
Israel
Director Name | Mr David Robert Green |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(19 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Turner Close London NW11 6TU |
Secretary Name | Mr David Robert Green |
---|---|
Status | Current |
Appointed | 29 June 2020(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Hillsdown House 32, Hampstead High Street London NW3 1QD |
Director Name | Brian Philip Kerner |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Retired Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenaway Gardens Hampstead London NW3 7DJ |
Director Name | Jo Wagerman |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Retired School Head |
Correspondence Address | 38 Crespigny Road London NW4 3DX |
Director Name | Mr Philip Leslie Rubenstein |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 9 Sylvan Avenue London N3 2LE |
Director Name | Poju Chaim Zabludowicz |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dover Street London W1S 4NS |
Secretary Name | Mr David Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Mark Avrom Berg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2002) |
Role | Public Relations |
Correspondence Address | 9 Turner Close London NW11 6TU |
Director Name | Lord Jonathan Andrew Kestenbaum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 December 2010) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 12a Broughton Avenue London N3 3ER |
Director Name | Mr Michael Lewis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wadham Gardens London NW3 3DP |
Director Name | Mr Adam Richard Cannon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 34 Ossulton Way London N2 0DS |
Director Name | Mr Edward Misrahi |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12-12a Grafton Suite Margaret Street London W1W 8RH |
Secretary Name | Mr Anthony David Fineberg |
---|---|
Status | Resigned |
Appointed | 30 December 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2020) |
Role | Company Director |
Correspondence Address | 25 25 Furnival Street London EC4A 1JS |
Website | www.bicom.org.uk |
---|---|
Telephone | 020 76365500 |
Telephone region | London |
Registered Address | Hillsdown House 32, Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£189,360 |
Cash | £40,365 |
Current Liabilities | £355,805 |
Latest Accounts | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 24 April 2023 (12 months ago) |
---|---|
Next Return Due | 8 May 2024 (2 weeks, 4 days from now) |
23 December 2010 | Delivered on: 5 January 2011 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £28,500 plus an amount equivalent to value added tax thereon from time to time and the interest thereon or other sums deposited. Outstanding |
---|---|
9 May 2005 | Delivered on: 13 May 2005 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit in the sum of £24,420.00 plus an amount equivalent to vat thereon held by collin estates limited under the terms of the deed and the interest thereon or other sums deposited in the rental deposit account. Outstanding |
9 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 29 June 2022 (11 pages) |
29 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 29 June 2021 (9 pages) |
17 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
9 February 2021 | Secretary's details changed for Mr David Robert Green on 5 January 2021 (1 page) |
9 November 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 9 November 2020 (1 page) |
5 November 2020 | Registered office address changed from 25 Furnival Street London EC4A 1JS England to Hillsdown House 32 Hampstead High Street Londoin NW3 1QD on 5 November 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 29 June 2020 (12 pages) |
14 July 2020 | Appointment of Mr David Robert Green as a secretary on 29 June 2020 (2 pages) |
8 July 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 8 July 2020 (1 page) |
8 July 2020 | Registered office address changed from 25 25 Furnival Street London EC4A 1JS England to 25 Furnival Street London EC4A 1JS on 8 July 2020 (1 page) |
8 July 2020 | Termination of appointment of Anthony David Fineberg as a secretary on 29 June 2020 (1 page) |
22 May 2020 | Termination of appointment of Edward Misrahi as a director on 22 May 2020 (1 page) |
11 May 2020 | Memorandum and Articles of Association (12 pages) |
29 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Mr David Mayer Cohen as a director on 22 April 2020 (2 pages) |
22 April 2020 | Current accounting period extended from 30 December 2019 to 29 June 2020 (1 page) |
22 April 2020 | Appointment of Mr David Robert Green as a director on 22 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Adam Richard Cannon as a director on 31 March 2020 (1 page) |
13 November 2019 | Resolutions
|
13 November 2019 | Memorandum and Articles of Association (20 pages) |
13 November 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
19 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 March 2019 | Termination of appointment of Poju Chaim Zabludowicz as a director on 25 February 2019 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 September 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 13 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 2 in full (1 page) |
20 October 2017 | Satisfaction of charge 1 in full (2 pages) |
20 October 2017 | Satisfaction of charge 1 in full (2 pages) |
20 October 2017 | Satisfaction of charge 2 in full (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
10 January 2017 | Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages) |
2 January 2017 | Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page) |
2 January 2017 | Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
16 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
26 April 2016 | Annual return made up to 24 April 2016 no member list (5 pages) |
26 April 2016 | Annual return made up to 24 April 2016 no member list (5 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
27 August 2015 | Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from 32-36 Great Portland Street London W1W 8QX to 111-113 Great Portland Street London W1W 6QQ on 27 August 2015 (1 page) |
25 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages) |
25 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
28 April 2015 | Annual return made up to 24 April 2015 no member list (5 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
12 May 2014 | Annual return made up to 24 April 2014 no member list (5 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 no member list (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 no member list (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
27 April 2012 | Annual return made up to 24 April 2012 no member list (5 pages) |
19 December 2011 | Appointment of Mr Edward Misrahi as a director (2 pages) |
19 December 2011 | Termination of appointment of Brian Kerner as a director (1 page) |
19 December 2011 | Termination of appointment of Brian Kerner as a director (1 page) |
19 December 2011 | Appointment of Mr Edward Misrahi as a director (2 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (5 pages) |
3 May 2011 | Annual return made up to 24 April 2011 no member list (5 pages) |
25 January 2011 | Appointment of Mr Adam Richard Cannon as a director (2 pages) |
25 January 2011 | Appointment of Mr Adam Richard Cannon as a director (2 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
10 December 2010 | Termination of appointment of Jonathan Kestenbaum as a director (1 page) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 April 2010 | Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
28 April 2010 | Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages) |
28 April 2010 | Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages) |
28 April 2010 | Annual return made up to 24 April 2010 no member list (4 pages) |
7 August 2009 | Appointment terminated director philip rubenstein (1 page) |
7 August 2009 | Appointment terminated director philip rubenstein (1 page) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 April 2009 | Annual return made up to 24/04/09 (3 pages) |
28 April 2009 | Annual return made up to 24/04/09 (3 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 May 2008 | Annual return made up to 24/04/08 (3 pages) |
1 May 2008 | Annual return made up to 24/04/08 (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director resigned (1 page) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 April 2007 | Annual return made up to 24/04/07 (2 pages) |
25 April 2007 | Annual return made up to 24/04/07 (2 pages) |
18 September 2006 | New director appointed (3 pages) |
18 September 2006 | New director appointed (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 May 2006 | Annual return made up to 24/04/06 (2 pages) |
17 May 2006 | Annual return made up to 24/04/06 (2 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB (1 page) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Annual return made up to 24/04/05 (5 pages) |
29 April 2005 | Annual return made up to 24/04/05 (5 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 April 2004 | Annual return made up to 24/04/04 (5 pages) |
28 April 2004 | Annual return made up to 24/04/04 (5 pages) |
13 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
13 November 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
24 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
24 September 2003 | Full accounts made up to 30 April 2003 (13 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
2 May 2003 | Annual return made up to 24/04/03
|
2 May 2003 | Annual return made up to 24/04/03
|
17 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
3 May 2002 | Annual return made up to 24/04/02 (5 pages) |
3 May 2002 | Annual return made up to 24/04/02 (5 pages) |
21 December 2001 | Director's particulars changed (1 page) |
21 December 2001 | Director's particulars changed (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD (1 page) |
1 October 2001 | New director appointed (1 page) |
1 October 2001 | New director appointed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
24 April 2001 | Incorporation (30 pages) |
24 April 2001 | Incorporation (30 pages) |