Sparkhill
Birmingham
West Midlands
B11 4ET
Secretary Name | David James Aimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(64 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | General Secretary |
Correspondence Address | 117 Low Etherley Bishop Auckland DL14 0HA |
Director Name | Mr John Hardwick |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2019(81 years after company formation) |
Appointment Duration | 4 years |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 74 Beverley Road Bristol BS7 0JN |
Director Name | Mr Alfred Summers Brown |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2020(82 years after company formation) |
Appointment Duration | 3 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tara Townhead Road Dalston Carlisle CA5 7JF |
Director Name | Matthew James Browning |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 14 July 2007) |
Role | Retired |
Correspondence Address | 11 Seagate Irvine Ayrshire KA12 8RU Scotland |
Director Name | Richard Braithwaite Hope Hall |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 July 2002) |
Role | Co Secretary |
Correspondence Address | 4 Swanwick Walk Tadley Basingstoke Hampshire RG26 6JZ |
Director Name | Mr Thomas George Morris |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 March 1997) |
Role | Retired |
Correspondence Address | 41 Mickleton Drive Leicester Leicestershire LE5 6GE |
Secretary Name | Alan Edwin Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(52 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Lyminster Lodge Lyminster Littlehampton West Sussex BN17 7QJ |
Director Name | Mr Ernest Septimus Gage |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(59 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 15 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Old Orchard Haxby Yorkshire YO3 3DT |
Director Name | Mr Robert Fleming Graham |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2008(70 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 21 August 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dixon Drive Dumbarton Glasgow G82 4AP Scotland |
Website | britishisrael.co.uk |
---|---|
Telephone | 01388 834395 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 121 Low Etherley Bishop Auckland County Durham DL14 0HA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Etherley |
Ward | Evenwood |
Built Up Area | Low Etherley |
Address Matches | 3 other UK companies use this postal address |
100 at £0.2 | David James Aimer 25.00% Ordinary |
---|---|
100 at £0.2 | Ernest Gage 25.00% Ordinary |
100 at £0.2 | M.a. Clark 25.00% Ordinary |
100 at £0.2 | Mr Robert Fleming Graham 25.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
29 March 2011 | Delivered on: 31 March 2011 Satisfied on: 5 October 2011 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 March 2011 | Delivered on: 30 March 2011 Satisfied on: 5 October 2011 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Colossus night club market street ilfracombe. Fully Satisfied |
29 March 2011 | Delivered on: 30 March 2011 Satisfied on: 5 October 2011 Persons entitled: Property Finance Nominees (No.4) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 azure court doxford park sunderland. Fully Satisfied |
20 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
29 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
23 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 March 2020 | Appointment of Mr Alfred Summers Brown as a director on 7 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 April 2019 | Director's details changed for Mr John Hardwick on 2 April 2019 (2 pages) |
18 March 2019 | Appointment of Mr John Hardwick as a director on 9 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Ernest Septimus Gage as a director on 15 March 2019 (1 page) |
18 March 2019 | Secretary's details changed for David James Aimer on 15 March 2019 (1 page) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2018 | Termination of appointment of Robert Fleming Graham as a director on 21 August 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Ernest Septimus Gage on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Michael Anthony Clark on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Robert Fleming Graham on 4 January 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Director appointed mr robert fleming graham (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Director appointed mr robert fleming graham (1 page) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 July 2008 | Secretary's change of particulars / david aimer / 01/01/2008 (2 pages) |
2 July 2008 | Director's change of particulars / michael clark / 01/07/2008 (1 page) |
2 July 2008 | Secretary's change of particulars / david aimer / 01/01/2008 (2 pages) |
2 July 2008 | Director's change of particulars / michael clark / 01/07/2008 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Director resigned (1 page) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 February 2004 | Return made up to 31/12/03; full list of members
|
11 February 2004 | Return made up to 31/12/03; full list of members
|
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 February 2003 | Return made up to 31/12/02; full list of members
|
11 February 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
27 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 February 1997 | Return made up to 31/12/96; no change of members
|
10 February 1997 | Return made up to 31/12/96; no change of members
|
29 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 February 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 March 1938 | Incorporation (16 pages) |
16 March 1938 | Incorporation (16 pages) |