Background WavePink WaveYellow Wave

JEWISH YOUTH FUND(THE) (00329379)

JEWISH YOUTH FUND(THE) (00329379) is an active UK company. incorporated on 1 July 1937. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. JEWISH YOUTH FUND(THE) has been registered for 88 years. Current directors include FRANKS, Sara Jacqueline, HELMAN, Lea Caron, LAPEDUS, Gabi and 6 others.

Company Number
00329379
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 1937
Age
88 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRANKS, Sara Jacqueline, HELMAN, Lea Caron, LAPEDUS, Gabi, MARKS, Joshua Benjamin, MOSS, Robin, ROSE, Adam Daniel, STRAUSS, Philippa Jane, TURNER, Gabriel Andrew Lucien, WOOLF, Joseph Louis
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JEWISH YOUTH FUND(THE)

JEWISH YOUTH FUND(THE) is an active company incorporated on 1 July 1937 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. JEWISH YOUTH FUND(THE) was registered 88 years ago.(SIC: 88990)

Status

active

Active since 88 years ago

Company No

00329379

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

88 Years

Incorporated 1 July 1937

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 1 July 1937To: 18 April 2016
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 13
Director Joined
May 16
Director Joined
Feb 18
Director Left
Jun 18
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

FRANKS, Sara Jacqueline

Active
Ballards Lane, LondonN3 1XW
Born June 1972
Director
Appointed 15 Jun 2023

HELMAN, Lea Caron

Active
Ballards Lane, LondonN3 1XW
Born September 1979
Director
Appointed 23 Jun 2021

LAPEDUS, Gabi

Active
Ballards Lane, LondonN3 1XW
Born November 1995
Director
Appointed 04 Jun 2025

MARKS, Joshua Benjamin

Active
Ballards Lane, LondonN3 1XW
Born September 1988
Director
Appointed 22 Sept 2022

MOSS, Robin

Active
Ballards Lane, LondonN3 1XW
Born November 1986
Director
Appointed 24 Feb 2022

ROSE, Adam Daniel

Active
Ballards Lane, LondonN3 1XW
Born May 1966
Director
Appointed 06 May 2003

STRAUSS, Philippa Jane

Active
Ballards Lane, LondonN3 1XW
Born January 1958
Director
Appointed 21 May 2008

TURNER, Gabriel Andrew Lucien

Active
Ballards Lane, LondonN3 1XW
Born October 1992
Director
Appointed 15 Jun 2023

WOOLF, Joseph Louis

Active
Ballards Lane, LondonN3 1XW
Born August 1996
Director
Appointed 13 Jun 2019

SAMUEL, Julia Caroline

Resigned
Ballards Lane, LondonN3 1XW
Secretary
Appointed 01 Jul 2008
Resigned 30 Jun 2023

SHAW, Sidney Peter

Resigned
2 Lodge Close, EdgwareHA8 7RL
Secretary
Appointed N/A
Resigned 30 Jun 2008

BERKOFF, Ian Andrew

Resigned
49 Old Fold View, BarnetEN5 4EA
Born July 1948
Director
Appointed 30 Oct 1995
Resigned 28 Jun 2007

BOJAM, Martin Ralph

Resigned
64 Merrion Avenue, StanmoreHA7 4RU
Born March 1947
Director
Appointed N/A
Resigned 01 Jun 1992

BROWN, David Elliott Harris

Resigned
Ballards Lane, LondonN3 1XW
Born December 1983
Director
Appointed 30 May 2013
Resigned 07 Jun 2018

CUTNER, Simon Bernard

Resigned
Ballards Lane, LondonN3 1XW
Born June 1970
Director
Appointed 06 Mar 2019
Resigned 13 Sept 2021

DAVIS, Ronald Samuel

Resigned
3 Beatrice Court, LondonNW4 2TL
Born March 1922
Director
Appointed 09 Dec 1992
Resigned 07 Dec 1995

DOBRIN, Louise

Resigned
105b Dartmouth Road, LondonNW2 4ES
Born July 1979
Director
Appointed 15 May 2006
Resigned 28 Jun 2007

DRAPKIN, Keith Bernard

Resigned
93 Reddings Road, BirminghamB13 8LP
Born May 1939
Director
Appointed 30 Oct 1995
Resigned 16 Jun 1998

FINESTEIN, Israel, Judge

Resigned
18 Buttermere Court, LondonNW8 6NR
Born April 1921
Director
Appointed N/A
Resigned 31 May 1997

FINESTONE, Eric Gordon

Resigned
47 Richfield Road, WatfordWD2 3JY
Born April 1939
Director
Appointed 06 Jun 1996
Resigned 28 Jun 2007

FINLAY, Alan Stanley

Resigned
4 Orchard Close, EdgwareHA8 7RE
Born April 1950
Director
Appointed 20 May 1993
Resigned 07 Dec 1995

FRANKEL, William

Resigned
30 Montagu Square, LondonW1H 1RJ
Born February 1917
Director
Appointed N/A
Resigned 30 Nov 1994

GESTETNER, Jonathan

Resigned
7 Oakhill Avenue, LondonNW3 7RD
Born March 1940
Director
Appointed N/A
Resigned 30 Jun 2008

GESTETNER, Leo Edward Max

Resigned
27 West Heath Avenue, LondonNW11 7QJ
Born June 1973
Director
Appointed 21 May 2008
Resigned 31 May 2010

GOLDBERG, David Jonathan

Resigned
Ballards Lane, LondonN3 1XW
Born June 1961
Director
Appointed 01 Sept 2010
Resigned 23 Jun 2021

GOLDBERG, David Jonathan

Resigned
18 Chiltern Avenue, WatfordWD2 5QA
Born June 1961
Director
Appointed 09 Dec 1996
Resigned 28 Jun 2007

GOLDSTEIN, Michael

Resigned
12 Broadway Close, Woodford GreenIG8 0HD
Born April 1919
Director
Appointed N/A
Resigned 01 Jun 1992

GOLDSTEIN, Philip

Resigned
Ballards Lane, LondonN3 1XW
Born January 1979
Director
Appointed 14 Jun 2017
Resigned 06 Oct 2022

GOLDWATER, Richard Leopold

Resigned
46 Thackeray Court, EalingW5 3AT
Born March 1931
Director
Appointed 06 May 2003
Resigned 28 Jun 2007

GREENBAT, Alan

Resigned
18 Brownlow Court, LondonN11 2BH
Born April 1929
Director
Appointed N/A
Resigned 18 May 2004

HARRIS, Michael

Resigned
40 York Road, SuttonSM2 6HH
Born August 1928
Director
Appointed N/A
Resigned 07 Dec 1995

HELFGOTT, Ben

Resigned
Summit House, LondonWC1R 4QD
Born November 1929
Director
Appointed N/A
Resigned 28 Jun 2007

JACOBS, June Ruth

Resigned
13 Modbury Gardens, LondonNW5 3QE
Born June 1930
Director
Appointed N/A
Resigned 03 May 2001

KENWOOD, Diane

Resigned
2 Sidmouth Road, LondonNW2 5JX
Born January 1960
Director
Appointed 11 Nov 1997
Resigned 28 Jun 2007

KLAHR, Harry Tobias

Resigned
9 Haslemere Gardens, LondonN3 3EA
Born February 1941
Director
Appointed 03 May 2000
Resigned 28 Jun 2007
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
14 July 2007
MEM/ARTSMEM/ARTS
Resolution
14 July 2007
RESOLUTIONSResolutions
Resolution
14 July 2007
RESOLUTIONSResolutions
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
16 November 2006
287Change of Registered Office
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Memorandum Articles
18 February 1996
MEM/ARTSMEM/ARTS
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Resolution
15 December 1994
RESOLUTIONSResolutions
Legacy
7 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
25 March 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
7 July 1991
363b363b
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
15 December 1989
288288
Legacy
24 November 1989
363363
Legacy
24 November 1989
363363
Legacy
6 September 1989
288288
Legacy
7 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1988
AAAnnual Accounts
Legacy
16 December 1988
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
288288
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts