Background WavePink WaveYellow Wave

HASDEI AVOT CHARITABLE TRUST (06303541)

HASDEI AVOT CHARITABLE TRUST (06303541) is an active UK company. incorporated on 5 July 2007. with registered office in 923 Finchley Road. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. HASDEI AVOT CHARITABLE TRUST has been registered for 18 years. Current directors include ABADI, Miguel Gerardo, LYONS, Daniel, RESNIK DE ABADI, Fabiana.

Company Number
06303541
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 2007
Age
18 years
Address
923 Finchley Road, NW11 7PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ABADI, Miguel Gerardo, LYONS, Daniel, RESNIK DE ABADI, Fabiana
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASDEI AVOT CHARITABLE TRUST

HASDEI AVOT CHARITABLE TRUST is an active company incorporated on 5 July 2007 with the registered office located in 923 Finchley Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. HASDEI AVOT CHARITABLE TRUST was registered 18 years ago.(SIC: 88990)

Status

active

Active since 18 years ago

Company No

06303541

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

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

GEMS ADVISORS CHARITABLE TRUST
From: 19 December 2007To: 5 December 2017
HASDEI AVOT
From: 5 July 2007To: 19 December 2007
Contact
Address

923 Finchley Road London , NW11 7PE,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jul 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RESNIK DE ABADI, Fabiana

Active
923 Finchley RoadNW11 7PE
Secretary
Appointed 05 Jul 2007

ABADI, Miguel Gerardo

Active
923 Finchley RoadNW11 7PE
Born March 1963
Director
Appointed 05 Jul 2007

LYONS, Daniel

Active
8 Linnell Close, LondonNW11 7LN
Born May 1965
Director
Appointed 05 Jul 2007

RESNIK DE ABADI, Fabiana

Active
923 Finchley RoadNW11 7PE
Born November 1969
Director
Appointed 05 Jul 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jul 2007
Resigned 05 Jul 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jul 2007
Resigned 05 Jul 2007

Persons with significant control

3

Mrs Fabiana Resnik De Abadi

Active
923 Finchley RoadNW11 7PE
Born November 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Daniel Lyons

Active
923 Finchley RoadNW11 7PE
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mr Miguel Gerardo Abadi

Active
923 Finchley RoadNW11 7PE
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Resolution
5 December 2017
RESOLUTIONSResolutions
Miscellaneous
5 December 2017
MISCMISC
Change Of Name Notice
5 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
17 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 October 2009
AAMDAAMD
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
30 September 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
363aAnnual Return
Memorandum Articles
21 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 October 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation