Background WavePink WaveYellow Wave

YAD VOCHESSED ASSOCIATION LIMITED (05219183)

YAD VOCHESSED ASSOCIATION LIMITED (05219183) is an active UK company. incorporated on 1 September 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YAD VOCHESSED ASSOCIATION LIMITED has been registered for 21 years. Current directors include KRAUTWIRT, Dov, LIPSCHITZ, Freida, LIPSCHITZ, Joseph.

Company Number
05219183
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2004
Age
21 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
KRAUTWIRT, Dov, LIPSCHITZ, Freida, LIPSCHITZ, Joseph
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAD VOCHESSED ASSOCIATION LIMITED

YAD VOCHESSED ASSOCIATION LIMITED is an active company incorporated on 1 September 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YAD VOCHESSED ASSOCIATION LIMITED was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05219183

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 1 September 2004

Size

N/A

Accounts

ARD: 26/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 1 September 2004To: 6 June 2019
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
New Owner
Oct 19
New Owner
Oct 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Secretary
Appointed 01 Sept 2004

KRAUTWIRT, Dov

Active
146a Bethune Road, LondonN16 5DS
Born February 1969
Director
Appointed 01 Sept 2004

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Born August 1958
Director
Appointed 01 Sept 2004

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed 01 Sept 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Sept 2004
Resigned 01 Sept 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Sept 2004
Resigned 01 Sept 2004

Persons with significant control

3

Mrs Freida Lipschitz

Active
349 Regents Park Road, LondonN3 1DH
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Sept 2018

Mr Dov Krautwirt

Active
349 Regents Park Road, LondonN3 1DH
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Sept 2018

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2019
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
22 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 July 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
4 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
4 July 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 June 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
29 October 2009
AR01AR01
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Legacy
24 November 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Incorporation Company
1 September 2004
NEWINCIncorporation