Background WavePink WaveYellow Wave

YAD AVSHALOM LIMITED (08018694)

YAD AVSHALOM LIMITED (08018694) is an active UK company. incorporated on 4 April 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. YAD AVSHALOM LIMITED has been registered for 14 years. Current directors include GREENBERG, Riki, WEILER, Alex, Mr., WEILER, Irwin Leo and 2 others.

Company Number
08018694
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2012
Age
14 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GREENBERG, Riki, WEILER, Alex, Mr., WEILER, Irwin Leo, WEILER, Joshua, WEILER, Mark Robert
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAD AVSHALOM LIMITED

YAD AVSHALOM LIMITED is an active company incorporated on 4 April 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. YAD AVSHALOM LIMITED was registered 14 years ago.(SIC: 88990)

Status

active

Active since 14 years ago

Company No

08018694

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

V F FOUNDATION LIMITED
From: 4 April 2012To: 9 October 2020
Contact
Address

6 Lyttelton Road London, N2 0EF,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU
From: 4 April 2012To: 26 January 2021
Timeline

15 key events • 2012 - 2020

Funding Officers Ownership
Director Left
Apr 12
Company Founded
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GREENBERG, Riki

Active
Lyttelton Road, LondonN2 0EF
Born June 1991
Director
Appointed 15 Jun 2020

WEILER, Alex, Mr.

Active
Lyttelton Road, LondonN2 0EF
Born March 1994
Director
Appointed 15 Jun 2020

WEILER, Irwin Leo

Active
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 04 Apr 2012

WEILER, Joshua

Active
Lyttelton Road, LondonN2 0EF
Born November 1999
Director
Appointed 15 Jun 2020

WEILER, Mark Robert

Active
Lyttelton Road, LondonN2 0EF
Born August 1996
Director
Appointed 15 Jun 2020

ROSENTHAL, Nicholas Nicky

Resigned
Mayfield Gardens, LondonNW4 2PY
Secretary
Appointed 24 Jun 2013
Resigned 15 Jun 2020

WEILER, Dahlia

Resigned
Cranbourne Gardens, LondonNW11 0HU
Secretary
Appointed 04 Apr 2012
Resigned 24 Jun 2013

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 04 Apr 2012
Resigned 04 Apr 2012

ROSENTHAL, Nicholas Nicky

Resigned
Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 24 Jun 2013
Resigned 15 Jun 2020

ROTHSCHILD, David

Resigned
Devimy Ave, Montreal
Born October 1951
Director
Appointed 04 Apr 2012
Resigned 24 Jun 2013

WEILER, Dahlia

Resigned
Cranbourne Gardens, LondonNW11 0HU
Born February 1969
Director
Appointed 04 Apr 2012
Resigned 24 Jun 2013

WELLER, Paula

Resigned
Golders Manor Drive, LondonNW11 9HU
Born December 1936
Director
Appointed 24 Jun 2013
Resigned 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2020
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Resolution
30 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Incorporation Company
4 April 2012
NEWINCIncorporation