Background WavePink WaveYellow Wave

YAD ELIEZER TRUST (05686881)

YAD ELIEZER TRUST (05686881) is an active UK company. incorporated on 25 January 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YAD ELIEZER TRUST has been registered for 20 years. Current directors include AVERBUCH, Zvi Menachem Mendl, BENEDIKT, Pinchas, CHONTOW, Benjamin and 1 others.

Company Number
05686881
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 January 2006
Age
20 years
Address
220 The Vale, London, NW11 8SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVERBUCH, Zvi Menachem Mendl, BENEDIKT, Pinchas, CHONTOW, Benjamin, HALIBARD, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAD ELIEZER TRUST

YAD ELIEZER TRUST is an active company incorporated on 25 January 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YAD ELIEZER TRUST was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05686881

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

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 6/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 November 2026
Period: 1 February 2025 - 6 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

220 The Vale London, NW11 8SR,

Previous Addresses

5 North End Road London NW11 7RJ
From: 25 January 2006To: 24 March 2025
Timeline

2 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHONTOW, Benjamin

Active
69 Golders Gardens, LondonNW11 9BS
Secretary
Appointed 25 Jan 2006

AVERBUCH, Zvi Menachem Mendl

Active
Kedushat Levi, Beitar Illit90500
Born November 1958
Director
Appointed 26 Jan 2006

BENEDIKT, Pinchas

Active
2 Paget Road, LondonN16 5NQ
Born January 1972
Director
Appointed 26 Jan 2006

CHONTOW, Benjamin

Active
69 Golders Gardens, LondonNW11 9BS
Born June 1969
Director
Appointed 25 Jan 2006

HALIBARD, David

Active
The Vale, LondonNW11 8SR
Born May 1978
Director
Appointed 22 Jun 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate secretary
Appointed 25 Jan 2006
Resigned 27 Jan 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate director
Appointed 25 Jan 2006
Resigned 27 Jan 2006
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
2 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Incorporation Company
25 January 2006
NEWINCIncorporation