Company NameYAD Eliezer Trust
Company StatusActive
Company Number05686881
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Chontow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Golders Gardens
London
NW11 9BS
Secretary NameBenjamin Chontow
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleProperty Agent
Country of ResidenceUnited Kingdom
Correspondence Address69 Golders Gardens
London
NW11 9BS
Director NameMr Pinchas Benedikt
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address2 Paget Road
London
N16 5NQ
Director NameMr Zvi Menachem Mendl Averbuch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 January 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kedushat Levi
Beitar Illit
90500
Director NameMr David Halibard
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Lancashire
M7 4AS

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£418,784
Net Worth£146,318
Cash£146,918
Current Liabilities£600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due6 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 February

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

25 October 2023Previous accounting period shortened from 7 February 2023 to 6 February 2023 (1 page)
20 February 2023Previous accounting period extended from 25 January 2023 to 7 February 2023 (1 page)
9 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 31 January 2022 (19 pages)
26 October 2022Previous accounting period shortened from 26 January 2022 to 25 January 2022 (1 page)
26 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
19 December 2021Full accounts made up to 31 January 2021 (19 pages)
27 October 2021Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page)
24 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 January 2021Full accounts made up to 31 January 2020 (17 pages)
27 July 2020Director's details changed for Mendel Averbuch on 22 June 2020 (2 pages)
23 June 2020Director's details changed for Mendl Averbuch on 22 June 2020 (2 pages)
23 June 2020Director's details changed for Mendl Auerbuch on 22 June 2020 (2 pages)
23 June 2020Appointment of Mr David Halibard as a director on 22 June 2020 (2 pages)
28 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 January 2019 (17 pages)
24 October 2019Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Full accounts made up to 31 January 2018 (15 pages)
26 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
27 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 January 2017 (13 pages)
17 January 2018Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
30 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
20 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
20 October 2016Full accounts made up to 31 January 2016 (10 pages)
20 October 2016Full accounts made up to 31 January 2016 (10 pages)
16 March 2016Annual return made up to 25 January 2016 no member list (5 pages)
16 March 2016Annual return made up to 25 January 2016 no member list (5 pages)
11 November 2015Full accounts made up to 31 January 2015 (9 pages)
11 November 2015Full accounts made up to 31 January 2015 (9 pages)
5 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
5 February 2015Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mendl Auerbuch on 5 February 2015 (2 pages)
5 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
21 July 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
21 July 2014Total exemption full accounts made up to 31 January 2014 (8 pages)
25 March 2014Annual return made up to 25 January 2014 no member list (5 pages)
25 March 2014Annual return made up to 25 January 2014 no member list (5 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
30 May 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (5 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
21 February 2012Annual return made up to 25 January 2012 no member list (5 pages)
21 February 2012Director's details changed for Mendl Auerbuch on 20 January 2012 (2 pages)
21 February 2012Director's details changed for Mendl Auerbuch on 20 January 2012 (2 pages)
21 February 2012Annual return made up to 25 January 2012 no member list (5 pages)
5 December 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
31 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
31 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
10 March 2011Annual return made up to 25 January 2011 no member list (5 pages)
10 March 2011Annual return made up to 25 January 2011 no member list (5 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
24 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
24 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
23 February 2010Director's details changed for Benjamin Chontow on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Benjamin Chontow on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pinchas Benedikt on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mendl Auerbuch on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mendl Auerbuch on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Pinchas Benedikt on 22 February 2010 (2 pages)
1 December 2009Full accounts made up to 31 January 2009 (10 pages)
1 December 2009Full accounts made up to 31 January 2009 (10 pages)
31 March 2009Annual return made up to 25/01/09 (3 pages)
31 March 2009Annual return made up to 25/01/09 (3 pages)
2 December 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
2 December 2008Partial exemption accounts made up to 31 January 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
30 October 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
24 September 2008Annual return made up to 25/01/08 (4 pages)
24 September 2008Annual return made up to 25/01/08 (4 pages)
26 February 2007Annual return made up to 25/01/07 (4 pages)
26 February 2007Annual return made up to 25/01/07 (4 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New secretary appointed;new director appointed (2 pages)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
25 January 2006Incorporation (29 pages)
25 January 2006Incorporation (29 pages)