Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ISRAEL INVESTMENTS LIMITED
Company Information for

BRITISH ISRAEL INVESTMENTS LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
02843753
Private Limited Company
Active

Company Overview

About British Israel Investments Ltd
BRITISH ISRAEL INVESTMENTS LIMITED was founded on 1993-08-10 and has its registered office in London. The organisation's status is listed as "Active". British Israel Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITISH ISRAEL INVESTMENTS LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in W1T
 
Filing Information
Company Number 02843753
Company ID Number 02843753
Date formed 1993-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 12:34:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ISRAEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOWARD ABRAHAM CORRE
Director 1993-08-10
TABBY CORRE
Director 1996-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 1993-08-10 2015-08-21
HELEN LEVENE
Director 2002-10-01 2008-12-31
SALLY SILAS
Director 2002-10-01 2008-12-31
DAVID CORRE
Director 1996-08-02 2002-10-01
JAMES GLYN
Director 1993-08-10 1996-08-02
ALAN GOLDBERG
Director 1993-08-10 1996-08-02
RICHARD MICHAEL HARRIS
Director 1993-08-10 1996-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOWARD ABRAHAM CORRE FUTURAGENE LIMITED Director 2010-10-08 CURRENT 2000-05-19 Active
JOHN HOWARD ABRAHAM CORRE CAMAYU CONNECT LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
JOHN HOWARD ABRAHAM CORRE SPORTSQUIZCHAMP.COM LIMITED Director 2006-06-30 CURRENT 2006-06-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-28Compulsory strike-off action has been discontinued
2023-11-27CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-28CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16DISS40Compulsory strike-off action has been discontinued
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-30DISS40Compulsory strike-off action has been discontinued
2019-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 58-60 Berners Street London W1T 3JS
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY A&H REGISTRARS & SECRETARIES LIMITED
2015-08-21TM02APPOINTMENT TERMINATED, SECRETARY A&H REGISTRARS & SECRETARIES LIMITED
2015-01-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-29AR0110/08/14 ANNUAL RETURN FULL LIST
2014-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0110/08/13 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0110/08/12 ANNUAL RETURN FULL LIST
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0110/08/11 ANNUAL RETURN FULL LIST
2011-03-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06AR0110/08/10 ANNUAL RETURN FULL LIST
2010-09-06CH01Director's details changed for Tabby Corre on 2010-08-10
2010-09-06CH04SECRETARY'S DETAILS CHNAGED FOR A&H REGISTRARS & SECRETARIES LIMITED on 2010-08-10
2010-06-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ABRAHAM CORRE / 09/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TABBY CORRE / 09/11/2009
2009-08-12363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CORRE / 31/08/2008
2009-07-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR SALLY SILAS
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR HELEN LEVENE
2008-08-26363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-01-1753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-01-17MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-01-17RES02REREG PLC-PRI 20/12/07
2007-10-18363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-24363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 58-60 BERNERS STREET LONDON W1P 4JS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-04287REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 58-60 BERNERS STREET LONDON W1P 4JS
2005-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-17363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-04363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288bDIRECTOR RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-04-17288aNEW DIRECTOR APPOINTED
2002-09-16363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-16363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-23363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-04-25AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-18363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 58/60 BERNERS STREET LONDON W1P 4JS
1998-12-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-15225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-18363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1997-09-03363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-23288aNEW DIRECTOR APPOINTED
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-27363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-09-26288DIRECTOR RESIGNED
1996-09-26288DIRECTOR RESIGNED
1996-09-26288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH ISRAEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH ISRAEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH ISRAEL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 41,581
Other Creditors Due Within One Year 2012-01-01 £ 22,547
Provisions For Liabilities Charges 2013-01-01 £ 128
Provisions For Liabilities Charges 2012-01-01 £ 128
Taxation Social Security Due Within One Year 2012-01-01 £ 17,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ISRAEL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 50,000
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2013-01-01 £ 60,632
Cash Bank In Hand 2012-01-01 £ 32,051
Current Assets 2013-01-01 £ 60,632
Current Assets 2012-01-01 £ 56,496
Debtors 2012-01-01 £ 24,445
Fixed Assets 2013-01-01 £ 647
Fixed Assets 2012-01-01 £ 38,364
Other Debtors 2012-01-01 £ 16,895
Shareholder Funds 2013-01-01 £ 82,457
Shareholder Funds 2012-01-01 £ 53,151
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2013-01-01 £ 647
Tangible Fixed Assets 2012-01-01 £ 864

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH ISRAEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH ISRAEL INVESTMENTS LIMITED
Trademarks
We have not found any records of BRITISH ISRAEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH ISRAEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BRITISH ISRAEL INVESTMENTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH ISRAEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH ISRAEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH ISRAEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.