Background WavePink WaveYellow Wave

NEW ISRAEL FUND (03296825)

NEW ISRAEL FUND (03296825) is an active UK company. incorporated on 20 December 1996. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NEW ISRAEL FUND has been registered for 29 years. Current directors include AMIT, Paul, COHEN, Noeleen, HARRIS-SAWCZENKO OBE, Elizabeth and 9 others.

Company Number
03296825
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 1996
Age
29 years
Address
Third Floor, Star House, London, NW5 4BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
AMIT, Paul, COHEN, Noeleen, HARRIS-SAWCZENKO OBE, Elizabeth, JACOBS, Suzanne Caroline, KAUFMAN, Karen, LEEK, Andrew, LEWIS, Darren, MARCUSON, Thomas Alexander Gordon, MILLETT, Edward, PAISNER, Martin David, ROISER, Anna, ROSEN, Joel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ISRAEL FUND

NEW ISRAEL FUND is an active company incorporated on 20 December 1996 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NEW ISRAEL FUND was registered 29 years ago.(SIC: 85590)

Status

active

Active since 29 years ago

Company No

03296825

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

Age

29 Years

Incorporated 20 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Third Floor, Star House 104-108 Grafton Road London, NW5 4BA,

Previous Addresses

Unit 2 Bedford Mews London N2 9DF
From: 25 November 2015To: 16 November 2020
25-26 Enford Street London W1H 1DW
From: 20 December 1996To: 25 November 2015
Timeline

62 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Sept 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Dec 11
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
May 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Mar 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

DAVIDI-BROWN, David

Active
104 Grafton Road, LondonNW5 4BA
Secretary
Appointed 06 Dec 2021

AMIT, Paul

Active
104-108 Grafton Road, LondonNW5 4BA
Born January 1965
Director
Appointed 25 Nov 2019

COHEN, Noeleen

Active
104-108 Grafton Road, LondonNW5 4BA
Born December 1962
Director
Appointed 30 Apr 2021

HARRIS-SAWCZENKO OBE, Elizabeth

Active
104-108 Grafton Road, LondonNW5 4BA
Born April 1964
Director
Appointed 10 Feb 2025

JACOBS, Suzanne Caroline

Active
104-108 Grafton Road, LondonNW5 4BA
Born August 1965
Director
Appointed 25 Nov 2019

KAUFMAN, Karen

Active
104-108 Grafton Road, LondonNW5 4BA
Born January 1978
Director
Appointed 10 Feb 2025

LEEK, Andrew

Active
104-108 Grafton Road, LondonNW5 4BA
Born March 1975
Director
Appointed 23 Feb 2023

LEWIS, Darren

Active
104 Grafton Road, LondonNW5 4BA
Born May 1968
Director
Appointed 10 Feb 2025

MARCUSON, Thomas Alexander Gordon

Active
104-108 Grafton Road, LondonNW5 4BA
Born October 1972
Director
Appointed 23 Feb 2023

MILLETT, Edward

Active
104-108 Grafton Road, LondonNW5 4BA
Born October 1993
Director
Appointed 27 Sept 2023

PAISNER, Martin David

Active
104-108 Grafton Road, LondonNW5 4BA
Born September 1943
Director
Appointed 07 Sept 2016

ROISER, Anna

Active
104-108 Grafton Road, LondonNW5 4BA
Born August 1982
Director
Appointed 23 Feb 2023

ROSEN, Joel

Active
104-108 Grafton Road, LondonNW5 4BA
Born March 2000
Director
Appointed 10 Feb 2025

BOLCHOVER, Alan Phillip Samson

Resigned
Flat 2, LondonNW5 4ES
Secretary
Appointed 01 Jul 2003
Resigned 19 Dec 2006

MORRIS, Jonathan Saul

Resigned
Ground Floor Flat 12 Kings Avenue, LondonN10 1PB
Secretary
Appointed 20 Dec 1996
Resigned 30 Jun 2003

OGNALL, Herbert Adam

Resigned
104-108 Grafton Road, LondonNW5 4BA
Secretary
Appointed 03 Apr 2011
Resigned 06 Dec 2021

WARWICK CONSULTANCY SERVICES LIMITED

Resigned
PO BOX 698 2nd Floor Titchfield, LondonEC2A 4RR
Corporate secretary
Appointed 19 Dec 2006
Resigned 25 Jan 2008

ALTSCHULER, David Simon

Resigned
7 Wildwood Road, LondonNW11 6UL
Born June 1949
Director
Appointed 06 Feb 1997
Resigned 31 Dec 2010

BEECHAM, Jeremy Hugh, The Lord Beecham

Resigned
39 The Drive, Newcastle Upon TyneNE3 4AJ
Born November 1944
Director
Appointed 27 Apr 2007
Resigned 07 Nov 2020

BELLER, Ron Eric

Resigned
4 Upper Terrace, LondonNW3 6RH
Born March 1962
Director
Appointed 02 May 2000
Resigned 31 Dec 2004

BERNSTEIN, David Sidney

Resigned
7 Laverton Place, LondonSW5 0HJ
Born September 1955
Director
Appointed 01 Mar 2009
Resigned 17 Sept 2017

BLACKSTONE, Lance Roy

Resigned
South Hill Park, LondonNW3 2SP
Born May 1946
Director
Appointed 01 Jun 2009
Resigned 30 Sept 2022

BLANE DAMELIN, Julie

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born February 1968
Director
Appointed 24 Apr 2012
Resigned 30 Sept 2022

BODIN SAPHIR, Alexander

Resigned
Bedford Mews, LondonN2 9DF
Born November 1978
Director
Appointed 01 Feb 2010
Resigned 08 Dec 2015

BRADY, Hannah Miriam

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born April 1993
Director
Appointed 02 Feb 2021
Resigned 28 Feb 2023

BURGER, Paul Jeffery

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born February 1955
Director
Appointed 10 Sept 2015
Resigned 10 Feb 2025

CHINN, Trevor Edwin, Sir

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born July 1935
Director
Appointed 02 Jan 2013
Resigned 20 Apr 2021

CLARKE, Samuel David

Resigned
71 Bedford Road, LondonN2 9DB
Born April 1961
Director
Appointed 20 Dec 1996
Resigned 11 Feb 1997

COHEN, John Raymond

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born May 1957
Director
Appointed 24 Apr 2012
Resigned 30 Sept 2022

DAHRENDORF, Ellen, Lady

Resigned
98 Frognal, LondonNW3 6XB
Born April 1938
Director
Appointed 16 Jan 1997
Resigned 31 Dec 2004

DEITCH, Stephen

Resigned
10 Hawarden Hill, LondonNW2 7BR
Born February 1966
Director
Appointed 16 Jan 1997
Resigned 02 Jun 1997

GOLDBERG, David Jeremy Aron, Dr

Resigned
Flat 6, GlasgowG41 2BA
Born April 1948
Director
Appointed 12 Dec 2003
Resigned 31 Dec 2011

GOLDBERG, Mark Monash

Resigned
165 Hampstead Way, LondonNW11 7YA
Born September 1938
Director
Appointed 12 Dec 2003
Resigned 31 Dec 2010

GOODMAN, Jason Frank

Resigned
25-26 Enford StreetW1H 1DW
Born April 1970
Director
Appointed 24 Apr 2012
Resigned 06 Mar 2014

GRABINER, Jane Olivia

Resigned
104-108 Grafton Road, LondonNW5 4BA
Born June 1954
Director
Appointed 10 Sept 2015
Resigned 10 Feb 2025
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 December 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
19 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 December 2009
AR01AR01
Change Person Director Company
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
24 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
7 July 2003
287Change of Registered Office
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
23 November 2000
AUDAUD
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
8 June 1999
288cChange of Particulars
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288cChange of Particulars
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288cChange of Particulars
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
288cChange of Particulars
Legacy
20 August 1997
288cChange of Particulars
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288aAppointment of Director or Secretary
Incorporation Company
20 December 1996
NEWINCIncorporation