Uk Israel Business LONDON


Founded in 1950, Uk Israel Business, classified under reg no. 00488496 is an active company. Currently registered at 47819 Po Box 47819 NW11 7WD, London the company has been in the business for 74 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2011-03-02 Uk Israel Business is no longer carrying the name British-israel Chamber Of Commerce.

The company has 3 directors, namely Bruce S., Daniel K. and Richard B.. Of them, Bruce S., Daniel K., Richard B. have been with the company the longest, being appointed on 16 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Uk Israel Business Address / Contact

Office Address 47819 Po Box 47819
Town London
Post code NW11 7WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00488496
Date of Incorporation Mon, 20th Nov 1950
Industry Activities of business and employers membership organizations
End of financial Year 31st January
Company age 74 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Bruce S.

Position: Director

Appointed: 16 September 2020

Daniel K.

Position: Director

Appointed: 16 September 2020

Richard B.

Position: Director

Appointed: 16 September 2020

David L.

Position: Director

Appointed: 01 March 2018

Resigned: 16 September 2020

Ezequiel V.

Position: Director

Appointed: 01 March 2018

Resigned: 16 September 2020

Joanne W.

Position: Director

Appointed: 27 July 2017

Resigned: 16 September 2020

David M.

Position: Director

Appointed: 14 July 2016

Resigned: 16 September 2020

Marc C.

Position: Director

Appointed: 14 July 2016

Resigned: 16 September 2020

Nicola C.

Position: Director

Appointed: 14 July 2016

Resigned: 14 November 2017

Leon B.

Position: Director

Appointed: 09 July 2015

Resigned: 16 September 2020

Avital L.

Position: Director

Appointed: 11 October 2013

Resigned: 16 September 2020

Hugo B.

Position: Director

Appointed: 01 June 2013

Resigned: 16 September 2020

Paul W.

Position: Director

Appointed: 26 April 2013

Resigned: 16 September 2020

Neil S.

Position: Director

Appointed: 26 April 2013

Resigned: 12 March 2015

Isaac A.

Position: Director

Appointed: 26 April 2013

Resigned: 26 July 2016

Paul W.

Position: Director

Appointed: 10 January 2013

Resigned: 25 April 2013

Stephen G.

Position: Director

Appointed: 18 March 2011

Resigned: 20 February 2013

Harry H.

Position: Director

Appointed: 15 October 2010

Resigned: 06 June 2012

Marcus W.

Position: Director

Appointed: 15 October 2010

Resigned: 12 July 2016

Daniel S.

Position: Director

Appointed: 11 January 2010

Resigned: 28 June 2013

Avraham L.

Position: Director

Appointed: 05 June 2009

Resigned: 03 June 2011

Lawrence W.

Position: Director

Appointed: 05 June 2009

Resigned: 01 March 2018

Menachem F.

Position: Director

Appointed: 11 April 2008

Resigned: 23 February 2011

Mark R.

Position: Director

Appointed: 18 September 2006

Resigned: 18 November 2009

Edward Z.

Position: Director

Appointed: 16 June 2006

Resigned: 26 May 2010

Peter S.

Position: Director

Appointed: 16 June 2006

Resigned: 24 May 2010

Baruch L.

Position: Director

Appointed: 04 January 2005

Resigned: 27 September 2007

Michael Z.

Position: Secretary

Appointed: 12 July 2004

Resigned: 30 November 2012

James L.

Position: Director

Appointed: 22 April 2004

Resigned: 27 March 2007

Giora Z.

Position: Director

Appointed: 22 April 2004

Resigned: 23 February 2011

Stuart L.

Position: Director

Appointed: 22 April 2004

Resigned: 11 July 2016

Michael Z.

Position: Director

Appointed: 21 May 2003

Resigned: 30 November 2012

Uzi R.

Position: Director

Appointed: 13 November 2002

Resigned: 19 May 2004

Richard L.

Position: Director

Appointed: 14 February 2002

Resigned: 29 April 2005

Yoav K.

Position: Director

Appointed: 01 November 2001

Resigned: 23 February 2005

Jack J.

Position: Director

Appointed: 01 November 2001

Resigned: 18 May 2004

Shimon C.

Position: Director

Appointed: 01 November 2001

Resigned: 26 June 2006

Ivor L.

Position: Director

Appointed: 13 September 2001

Resigned: 21 May 2004

Jonathan E.

Position: Director

Appointed: 13 September 2001

Resigned: 24 October 2002

David Y.

Position: Director

Appointed: 13 September 2001

Resigned: 23 February 2011

Ivor L.

Position: Secretary

Appointed: 13 September 2001

Resigned: 21 May 2004

Hayley D.

Position: Secretary

Appointed: 26 April 2001

Resigned: 13 September 2001

Robert L.

Position: Director

Appointed: 01 December 2000

Resigned: 01 November 2001

Uri D.

Position: Director

Appointed: 01 December 2000

Resigned: 01 November 2001

Glora M.

Position: Director

Appointed: 01 December 2000

Resigned: 01 November 2001

Jonathan M.

Position: Director

Appointed: 18 May 2000

Resigned: 31 August 2022

Simon W.

Position: Director

Appointed: 01 January 2000

Resigned: 31 January 2004

Michael L.

Position: Director

Appointed: 29 June 1999

Resigned: 24 October 2002

Lance J.

Position: Director

Appointed: 29 June 1999

Resigned: 01 June 2000

Michael F.

Position: Director

Appointed: 29 June 1999

Resigned: 01 November 2001

Gerald R.

Position: Director

Appointed: 15 September 1998

Resigned: 03 January 2002

Peter J.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

Colin G.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

Nigel M.

Position: Director

Appointed: 15 September 1998

Resigned: 18 May 2004

Roni A.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

Wendy P.

Position: Director

Appointed: 15 September 1998

Resigned: 12 August 1999

Norman B.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

Richard C.

Position: Director

Appointed: 15 September 1998

Resigned: 01 June 2000

Jonathan M.

Position: Director

Appointed: 15 September 1998

Resigned: 03 September 2010

Edgar M.

Position: Director

Appointed: 15 September 1998

Resigned: 03 January 2002

Brian C.

Position: Director

Appointed: 15 September 1998

Resigned: 26 April 2001

Robert F.

Position: Director

Appointed: 15 September 1998

Resigned: 01 June 2000

Ilan H.

Position: Director

Appointed: 15 September 1998

Resigned: 12 August 1999

David H.

Position: Director

Appointed: 15 September 1998

Resigned: 03 January 2002

Ronel L.

Position: Director

Appointed: 15 September 1998

Resigned: 23 February 2011

Yossi L.

Position: Director

Appointed: 15 September 1998

Resigned: 03 January 2002

Peter R.

Position: Director

Appointed: 15 September 1998

Resigned: 01 November 2001

Moshe T.

Position: Director

Appointed: 15 September 1998

Resigned: 01 June 2000

Daniel D.

Position: Director

Appointed: 15 September 1998

Resigned: 20 August 2012

Brian C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 26 April 2001

Alan F.

Position: Director

Appointed: 12 January 1997

Resigned: 01 November 2001

Barry M.

Position: Director

Appointed: 19 March 1996

Resigned: 01 November 2001

Brian L.

Position: Director

Appointed: 19 March 1996

Resigned: 01 November 2001

Brian W.

Position: Director

Appointed: 19 March 1996

Resigned: 01 February 2011

Henry K.

Position: Director

Appointed: 16 November 1994

Resigned: 31 December 1996

Denise A.

Position: Secretary

Appointed: 07 May 1993

Resigned: 30 April 1998

Justin K.

Position: Director

Appointed: 15 June 1991

Resigned: 19 March 1996

Robert G.

Position: Director

Appointed: 15 June 1991

Resigned: 01 June 2000

Colin L.

Position: Director

Appointed: 15 June 1991

Resigned: 30 November 2012

Martin L.

Position: Secretary

Appointed: 15 June 1991

Resigned: 07 May 1993

Bernard G.

Position: Director

Appointed: 15 June 1991

Resigned: 15 June 1993

Martin M.

Position: Director

Appointed: 15 June 1991

Resigned: 01 December 2000

Nicholas S.

Position: Director

Appointed: 15 June 1991

Resigned: 16 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Anglo Israel Association from London, England. This PSC is categorised as "a private limited company by guarantee", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Bruce S. This PSC has significiant influence or control over the company,. Then there is Daniel K., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anglo Israel Association

PO BOX 47819 PO BOX 47819, London, NW11 7WD, England

Legal authority Companies Act
Legal form Private Limited Company By Guarantee
Country registered England
Place registered England & Wales Companies House
Registration number 09898380
Notified on 20 October 2020
Ceased on 18 November 2022
Nature of control: significiant influence or control

Bruce S.

Notified on 16 September 2020
Ceased on 16 September 2020
Nature of control: significiant influence or control

Daniel K.

Notified on 16 September 2020
Ceased on 16 September 2020
Nature of control: significiant influence or control

Richard B.

Notified on 16 September 2020
Ceased on 16 September 2020
Nature of control: significiant influence or control

Company previous names

British-israel Chamber Of Commerce March 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand45 68946 240104 93355 34829 3199 3922 11112 436
Current Assets 101 954163 20671 56044 21120 14215 31212 436
Debtors4 66255 71458 27316 21214 89110 75013 201 
Other Debtors4 6621 8021 8024 6014 692750  
Property Plant Equipment1 318       
Other
Accumulated Depreciation Impairment Property Plant Equipment6 7548 0728 0728 1498 1498 1498 149 
Average Number Employees During Period   22222
Corporation Tax Payable1 048 2771 718-3   
Corporation Tax Recoverable 599      
Creditors33 43588 458150 67451 04023 76415 53354 17737 959
Increase From Depreciation Charge For Year Property Plant Equipment 1 3181 318     
Net Current Assets Liabilities 13 49612 53220 52020 4444 609-38 865-25 523
Other Creditors29 20755 10490 0427 8386 3667 80526 78520 219
Other Taxation Social Security Payable3 18010 59427 69016 11316 5734 46620 90010 943
Property Plant Equipment Gross Cost8 0728 072 8 1498 1498 1498 149 
Trade Creditors Trade Payables 22 76032 66525 3711 9283 2626 4926 797
Trade Debtors Trade Receivables 53 31356 47111 61114 89210 00013 201 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 17th, October 2023
Free Download (7 pages)

Company search