Background WavePink WaveYellow Wave

UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS (04094203)

UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS (04094203) is an active UK company. incorporated on 20 October 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS has been registered for 25 years. Current directors include ABADI, Miguel Gerardo, KEMP, Richard Justin, SHACHOR, Benny and 1 others.

Company Number
04094203
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 October 2000
Age
25 years
Address
1st Floor Sackville House, London, EC3M 6BL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ABADI, Miguel Gerardo, KEMP, Richard Justin, SHACHOR, Benny, SWIDLER, Joshua Eric
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS

UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS is an active company incorporated on 20 October 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. UK FRIENDS OF THE ASSOCIATION FOR THE WELLBEING OF ISRAEL'S SOLDIERS was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

04094203

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

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

1st Floor Sackville House 143-149 Fenchurch Street London, EC3M 6BL,

Previous Addresses

1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
From: 20 October 2017To: 13 December 2017
235 Old Marylebone Road London NW1 5QT
From: 20 October 2000To: 20 October 2017
Timeline

11 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Dec 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ABADI, Miguel Gerardo

Active
Sackville House, LondonEC3M 6BL
Born March 1963
Director
Appointed 08 Sept 2025

KEMP, Richard Justin

Active
Sackville House, LondonEC3M 6BL
Born April 1959
Director
Appointed 09 Jan 2018

SHACHOR, Benny

Active
Sackville House, LondonEC3M 6BL
Born February 1993
Director
Appointed 08 Sept 2025

SWIDLER, Joshua Eric

Active
Sackville House, LondonEC3M 6BL
Born August 1972
Director
Appointed 14 Dec 2016

REMEZ, Zeev

Resigned
Sackville House, LondonEC3M 6BL
Secretary
Appointed 20 Oct 2000
Resigned 08 Dec 2025

ADLER-SLOTTKE, Anke

Resigned
47a Belsize Lane, LondonNW3 5AU
Born January 1942
Director
Appointed 20 Oct 2000
Resigned 14 Jun 2007

BALCOMBE, Andrew David

Resigned
4 Elm Walk, LondonNW3 7UP
Born August 1942
Director
Appointed 25 Sept 2002
Resigned 12 Sept 2006

KEMBLE, Julian Phillip

Resigned
Sackville House, LondonEC3M 6BL
Born January 1936
Director
Appointed 20 Oct 2000
Resigned 14 Dec 2017

REMEZ, Zeev

Resigned
Sackville House, LondonEC3M 6BL
Born January 1956
Director
Appointed 20 Oct 2000
Resigned 08 Dec 2025

ROGOFF, Rachel

Resigned
Old Marylebone Road, LondonNW1 5QT
Born February 1958
Director
Appointed 04 Sept 2007
Resigned 17 May 2011

SUSSMANN, Peter Alexander

Resigned
Sackville House, LondonEC3M 6BL
Born December 1934
Director
Appointed 20 Oct 2000
Resigned 08 Dec 2025

TUCKER, David Charles

Resigned
Sackville House, LondonEC3M 6BL
Born July 1962
Director
Appointed 25 May 2011
Resigned 11 Jan 2019
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Auditors Resignation Company
16 August 2016
AUDAUD
Change Account Reference Date Company Current Extended
5 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Auditors Resignation Company
1 October 2010
AUDAUD
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Legacy
17 November 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
9 December 2003
363aAnnual Return
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363aAnnual Return
Legacy
5 February 2001
225Change of Accounting Reference Date
Incorporation Company
20 October 2000
NEWINCIncorporation