Company NameBritain Israel Communications & Research Centre
DirectorsDavid Mayer Cohen and David Robert Green
Company StatusActive
Company Number04204458
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 9240News agency activities
SIC 63910News agency activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Mayer Cohen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(19 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 27 13 Bouria Street
Tel Aviv
69364
Israel
Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(19 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Turner Close
London
NW11 6TU
Secretary NameMr David Robert Green
StatusCurrent
Appointed29 June 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressHillsdown House 32, Hampstead High Street
London
NW3 1QD
Director NameBrian Philip Kerner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleRetired Businessman
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenaway Gardens
Hampstead
London
NW3 7DJ
Director NameJo Wagerman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleRetired School Head
Correspondence Address38 Crespigny Road
London
NW4 3DX
Director NameMr Philip Leslie Rubenstein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address9 Sylvan Avenue
London
N3 2LE
Director NamePoju Chaim Zabludowicz
Date of BirthApril 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Dover Street
London
W1S 4NS
Secretary NameMr David Robert Green
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameMark Avrom Berg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 2002)
RolePublic Relations
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameLord Jonathan Andrew Kestenbaum
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(2 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 December 2010)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address12a Broughton Avenue
London
N3 3ER
Director NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wadham Gardens
London
NW3 3DP
Director NameMr Adam Richard Cannon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(9 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address34 Ossulton Way
London
N2 0DS
Director NameMr Edward Misrahi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-12a Grafton Suite
Margaret Street
London
W1W 8RH
Secretary NameMr Anthony David Fineberg
StatusResigned
Appointed30 December 2016(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2020)
RoleCompany Director
Correspondence Address25 25 Furnival Street
London
EC4A 1JS

Contact

Websitewww.bicom.org.uk
Telephone020 76365500
Telephone regionLondon

Location

Registered AddressHillsdown House
32, Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£189,360
Cash£40,365
Current Liabilities£355,805

Accounts

Latest Accounts29 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Charges

23 December 2010Delivered 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 2005Delivered 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

Filing History

9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 29 June 2022 (11 pages)
29 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 29 June 2021 (9 pages)
17 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 February 2021Secretary's details changed for Mr David Robert Green on 5 January 2021 (1 page)
9 November 2020Registered 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 2020Registered 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 2020Total exemption full accounts made up to 29 June 2020 (12 pages)
14 July 2020Appointment of Mr David Robert Green as a secretary on 29 June 2020 (2 pages)
8 July 2020Registered 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 2020Registered 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 2020Termination of appointment of Anthony David Fineberg as a secretary on 29 June 2020 (1 page)
22 May 2020Termination of appointment of Edward Misrahi as a director on 22 May 2020 (1 page)
11 May 2020Memorandum and Articles of Association (12 pages)
29 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
22 April 2020Appointment of Mr David Mayer Cohen as a director on 22 April 2020 (2 pages)
22 April 2020Current accounting period extended from 30 December 2019 to 29 June 2020 (1 page)
22 April 2020Appointment of Mr David Robert Green as a director on 22 April 2020 (2 pages)
2 April 2020Termination of appointment of Adam Richard Cannon as a director on 31 March 2020 (1 page)
13 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2019Memorandum and Articles of Association (20 pages)
13 November 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 March 2019Termination of appointment of Poju Chaim Zabludowicz as a director on 25 February 2019 (1 page)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 September 2018Registered 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 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
20 October 2017Satisfaction of charge 2 in full (1 page)
20 October 2017Satisfaction of charge 1 in full (2 pages)
20 October 2017Satisfaction of charge 1 in full (2 pages)
20 October 2017Satisfaction of charge 2 in full (1 page)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
10 January 2017Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Anthony David Fineberg as a secretary on 30 December 2016 (2 pages)
2 January 2017Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page)
2 January 2017Termination of appointment of David Robert Green as a secretary on 31 December 2016 (1 page)
16 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
16 September 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 April 2016Annual return made up to 24 April 2016 no member list (5 pages)
26 April 2016Annual return made up to 24 April 2016 no member list (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 August 2015Registered 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 2015Registered 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 2015Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages)
25 May 2015Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages)
25 May 2015Director's details changed for Poju Chaim Zabludowicz on 9 May 2015 (2 pages)
22 May 2015Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages)
22 May 2015Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages)
22 May 2015Director's details changed for Poju Chaim Zabludowicz on 8 May 2015 (2 pages)
28 April 2015Annual return made up to 24 April 2015 no member list (5 pages)
28 April 2015Annual return made up to 24 April 2015 no member list (5 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
12 May 2014Annual return made up to 24 April 2014 no member list (5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 April 2013Annual return made up to 24 April 2013 no member list (5 pages)
24 April 2013Annual return made up to 24 April 2013 no member list (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 24 April 2012 no member list (5 pages)
27 April 2012Annual return made up to 24 April 2012 no member list (5 pages)
19 December 2011Appointment of Mr Edward Misrahi as a director (2 pages)
19 December 2011Termination of appointment of Brian Kerner as a director (1 page)
19 December 2011Termination of appointment of Brian Kerner as a director (1 page)
19 December 2011Appointment of Mr Edward Misrahi as a director (2 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 May 2011Annual return made up to 24 April 2011 no member list (5 pages)
3 May 2011Annual return made up to 24 April 2011 no member list (5 pages)
25 January 2011Appointment of Mr Adam Richard Cannon as a director (2 pages)
25 January 2011Appointment of Mr Adam Richard Cannon as a director (2 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Termination of appointment of Jonathan Kestenbaum as a director (1 page)
10 December 2010Termination of appointment of Jonathan Kestenbaum as a director (1 page)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 April 2010Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 no member list (4 pages)
28 April 2010Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages)
28 April 2010Director's details changed for Jonathan Kestenbaum on 1 January 2010 (2 pages)
28 April 2010Annual return made up to 24 April 2010 no member list (4 pages)
7 August 2009Appointment terminated director philip rubenstein (1 page)
7 August 2009Appointment terminated director philip rubenstein (1 page)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 April 2009Annual return made up to 24/04/09 (3 pages)
28 April 2009Annual return made up to 24/04/09 (3 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 May 2008Annual return made up to 24/04/08 (3 pages)
1 May 2008Annual return made up to 24/04/08 (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 April 2007Annual return made up to 24/04/07 (2 pages)
25 April 2007Annual return made up to 24/04/07 (2 pages)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 May 2006Annual return made up to 24/04/06 (2 pages)
17 May 2006Annual return made up to 24/04/06 (2 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 June 2005Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB (1 page)
8 June 2005Registered office changed on 08/06/05 from: 15 cavendish square london W1G 9DB (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Annual return made up to 24/04/05 (5 pages)
29 April 2005Annual return made up to 24/04/05 (5 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 April 2004Annual return made up to 24/04/04 (5 pages)
28 April 2004Annual return made up to 24/04/04 (5 pages)
13 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
13 November 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
24 September 2003Full accounts made up to 30 April 2003 (13 pages)
24 September 2003Full accounts made up to 30 April 2003 (13 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
2 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
16 September 2002Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS (1 page)
16 September 2002Registered office changed on 16/09/02 from: 20-22 bedford row london WC1R 4JS (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
3 May 2002Annual return made up to 24/04/02 (5 pages)
3 May 2002Annual return made up to 24/04/02 (5 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
15 November 2001Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD (1 page)
15 November 2001Registered office changed on 15/11/01 from: bouverie house 154 fleet street london EC4A 2JD (1 page)
1 October 2001New director appointed (1 page)
1 October 2001New director appointed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
24 April 2001Incorporation (30 pages)
24 April 2001Incorporation (30 pages)