Background WavePink WaveYellow Wave

YEDIDIM ASSOCIATION LTD (05385704)

YEDIDIM ASSOCIATION LTD (05385704) is an active UK company. incorporated on 8 March 2005. with registered office in 122 Kyverdale Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. YEDIDIM ASSOCIATION LTD has been registered for 21 years. Current directors include HOROWITZ, Yisachar Berish, KLEIN, Ahron.

Company Number
05385704
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2005
Age
21 years
Address
122 Kyverdale Road, N16 6PR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
HOROWITZ, Yisachar Berish, KLEIN, Ahron
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEDIDIM ASSOCIATION LTD

YEDIDIM ASSOCIATION LTD is an active company incorporated on 8 March 2005 with the registered office located in 122 Kyverdale Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. YEDIDIM ASSOCIATION LTD was registered 21 years ago.(SIC: 94910)

Status

active

Active since 21 years ago

Company No

05385704

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

THE JEWISH HERITAGE HOLOCAUST REMEMBRANCE TRUST LIMITED
From: 16 September 2005To: 29 April 2013
THE JEWISH HERITAGE HOLOCAUST MEMORIAL TRUST LIMITED
From: 8 March 2005To: 16 September 2005
Contact
Address

122 Kyverdale Road London , N16 6PR,

Timeline

20 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Nov 15
Loan Secured
May 16
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOROWITZ, Yisachar Berish

Active
Ashtead Road, LondonE5 9BH
Born June 1980
Director
Appointed 01 Apr 2013

KLEIN, Ahron

Active
122 Kyverdale RoadN16 6PR
Born August 1976
Director
Appointed 01 Apr 2013

BAUMGARTEN, Jehuda

Resigned
34 Heathland Road, LondonN16 5LZ
Secretary
Appointed 08 Mar 2005
Resigned 31 Aug 2012

BAUMGARTEN, Jehuda

Resigned
Heathland Road, LondonN16 5LZ
Born June 1948
Director
Appointed 01 Apr 2013
Resigned 27 May 2013

BAUMGARTEN, Jehuda

Resigned
34 Heathland Road, LondonN16 5LZ
Born June 1948
Director
Appointed 08 Mar 2005
Resigned 31 Aug 2012

FINK, Shlomo

Resigned
Holmleigh Road, LondonN16 5GQ
Born January 1988
Director
Appointed 27 May 2013
Resigned 11 Aug 2021

FINK, Shlomo

Resigned
Holmleigh Road, LondonN16 5QG
Born January 1988
Director
Appointed 08 May 2012
Resigned 01 Apr 2013

FRANCOZ, Haim Dov

Resigned
Firsby Road, LondonN16 6QA
Born March 1982
Director
Appointed 08 May 2012
Resigned 01 Apr 2013

KLEIN, Ahron

Resigned
122 Kyverdale Road, LondonN16 6PR
Born August 1976
Director
Appointed 08 Mar 2005
Resigned 31 Aug 2012

WIND, Mordechai Jaakow

Resigned
Clapton Common, LondonE5 9AE
Born July 1988
Director
Appointed 08 May 2012
Resigned 01 Apr 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Shlomo Fink

Ceased
122 Kyverdale RoadN16 6PR
Born January 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Aug 2021

Mr Yisachar Berish Horowitz

Active
122 Kyverdale RoadN16 6PR
Born June 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ahron Klein

Active
122 Kyverdale RoadN16 6PR
Born August 1976

Nature of Control

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

Filing History

73

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Certificate Change Of Name Company
16 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 2005
NEWINCIncorporation