UKBizDB.co.uk

YAD VOCHESSED ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Yad Vochessed Association Limited. The company was founded 19 years ago and was given the registration number 05219183. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:YAD VOCHESSED ASSOCIATION LIMITED
Company Number:05219183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Darenth Road, London, N16 6ED

Secretary01 September 2004Active
146a Bethune Road, London, N16 5DS

Director01 September 2004Active
86 Darenth Road, London, N16 6EP

Director01 September 2004Active
86 Darenth Road, London, N16 6ED

Director01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 September 2004Active

People with Significant Control

Mr Dov Krautwirt
Notified on:02 September 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Freida Lipschitz
Notified on:02 September 2018
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Joseph Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:86, Darenth Road, London, England, N16 6ED
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-06-24Accounts

Change account reference date company previous shortened.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.