NEW ISRAEL FUND - LONDON


Company Profile Company Filings

Overview

NEW ISRAEL FUND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON ENGLAND and has the status: Active.
NEW ISRAEL FUND was incorporated 27 years ago on 20/12/1996 and has the registered number: 03296825. The accounts status is FULL and accounts are next due on 30/09/2024.

NEW ISRAEL FUND - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THIRD FLOOR, STAR HOUSE
LONDON
NW5 4BA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/12/2023 24/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID DAVIDI-BROWN Secretary 2021-12-06 CURRENT
MR PAUL JEFFERY BURGER Feb 1955 British Director 2015-09-10 CURRENT
MS DANA KOHAVA SEGAL Jul 1990 British Director 2021-02-02 CURRENT
MRS NOELEEN COHEN Dec 1962 British Director 2021-04-30 CURRENT
SARAH RUTH PETERS Jan 1967 British Director 2015-09-10 CURRENT
MR MARTIN DAVID PAISNER Sep 1943 British Director 2016-09-07 CURRENT
MR ALEX MARCUSON Oct 1972 British Director 2023-02-23 CURRENT
MR ANDREW LEEK Mar 1975 British Director 2023-02-23 CURRENT
MRS SUZANNE CAROLINE JACOBS Aug 1965 British Director 2019-11-25 CURRENT
JANE OLIVIA GRABINER Jun 1954 British Director 2015-09-10 CURRENT
MRS ANNA ROISER Aug 1982 British Director 2023-02-23 CURRENT
MR PAUL AMIT Jan 1965 British Director 2019-11-25 CURRENT
DR JULIET CORDELIA BEATRICE STEVENS Mar 1986 British Director 2015-10-20 CURRENT
JOHN RAYMOND COHEN May 1957 English Director 2012-04-24 UNTIL 2022-09-30 RESIGNED
MR CLIVE DAVID SHELDON Oct 1966 British Director 2015-05-01 UNTIL 2021-04-29 RESIGNED
MISS DEBRA POTEL Aug 1969 British Director 1997-07-31 UNTIL 1998-06-18 RESIGNED
DR ELI SILBER Nov 1966 British Director 2014-03-06 UNTIL 2020-09-16 RESIGNED
JUNE RUTH JACOBS Jun 1930 British Director 1996-12-20 UNTIL 2010-12-31 RESIGNED
PAUL SIMON HARRIS Aug 1967 British Director 1997-01-16 UNTIL 1999-12-31 RESIGNED
MARTINE HALBAN Dec 1953 British Director 1997-01-16 UNTIL 2010-12-31 RESIGNED
SAMUEL MARC GRODZINSKI Feb 1968 British Director 2015-09-10 UNTIL 2019-05-02 RESIGNED
MR JASON FRANK GOODMAN Apr 1970 British Director 2012-04-24 UNTIL 2014-03-06 RESIGNED
MR MARTIN DAVID PAISNER Sep 1943 British Director 2008-09-01 UNTIL 2009-11-20 RESIGNED
MR JONATHAN SAUL MORRIS Dec 1964 British Secretary 1996-12-20 UNTIL 2003-06-30 RESIGNED
MR HERBERT ADAM OGNALL Secretary 2011-04-03 UNTIL 2021-12-06 RESIGNED
ALAN PHILLIP SAMSON BOLCHOVER Secretary 2003-07-01 UNTIL 2006-12-19 RESIGNED
MR NICHOLAS PETER GEORGE SAPHIR Nov 1944 British Director 2008-03-28 UNTIL 2015-05-01 RESIGNED
DANIELLA JAFF-KLEIN Oct 1972 British Director 2008-11-21 UNTIL 2014-09-11 RESIGNED
STEPHEN DEITCH Feb 1966 British Director 1997-01-16 UNTIL 1997-06-02 RESIGNED
MARK MONASH GOLDBERG Sep 1938 British Director 2003-12-12 UNTIL 2010-12-31 RESIGNED
DR DAVID JEREMY ARON GOLDBERG Apr 1948 British Director 2003-12-12 UNTIL 2011-12-31 RESIGNED
MR SAMUEL DAVID CLARKE Apr 1961 British Director 1996-12-20 UNTIL 1997-02-11 RESIGNED
WARWICK CONSULTANCY SERVICES LIMITED Corporate Secretary 2006-12-19 UNTIL 2008-01-25 RESIGNED
HANNAH MIRIAM BRADY Apr 1993 British Director 2021-02-02 UNTIL 2023-02-28 RESIGNED
MR ALEXANDER BODIN SAPHIR Nov 1978 Danish Director 2010-02-01 UNTIL 2015-12-08 RESIGNED
MS JULIE BLANE DAMELIN Feb 1968 British Director 2012-04-24 UNTIL 2022-09-30 RESIGNED
MR LANCE ROY BLACKSTONE May 1946 British Director 2009-06-01 UNTIL 2022-09-30 RESIGNED
MR DAVID SIDNEY BERNSTEIN Sep 1955 British Director 2009-03-01 UNTIL 2017-09-17 RESIGNED
RON ERIC BELLER Mar 1962 American Director 2000-05-02 UNTIL 2004-12-31 RESIGNED
THE LORD BEECHAM JEREMY HUGH BEECHAM Nov 1944 British Director 2007-04-27 UNTIL 2020-11-07 RESIGNED
MR DAVID SIMON ALTSCHULER Jun 1949 British Director 1997-02-06 UNTIL 2010-12-31 RESIGNED
DANIEL EDWARD LEVY Jun 1968 British Director 2012-01-01 UNTIL 2016-11-19 RESIGNED
SIR TREVOR EDWIN CHINN Jul 1935 British Director 2013-01-02 UNTIL 2021-04-20 RESIGNED
LADY ELLEN DAHRENDORF Apr 1938 British/American Director 1997-01-16 UNTIL 2004-12-31 RESIGNED
MISS DEBORAH HENNY ANN SOBEL Jul 1980 British Director 2011-01-01 UNTIL 2015-09-10 RESIGNED
MRS EMMA VICTORIA MYERS Sep 1973 British Director 2000-12-11 UNTIL 2003-10-23 RESIGNED
MR JONATHAN SAUL MORRIS Dec 1964 British Director 1996-12-20 UNTIL 2003-06-30 RESIGNED
LADY HANNAH LOWY MITCHELL Feb 1954 British Director 2000-05-02 UNTIL 2004-06-30 RESIGNED
MR OLIVER MISHCON Dec 1968 British Director 2003-12-12 UNTIL 2007-08-01 RESIGNED
LORD JONATHAN NEIL MENDELSOHN Dec 1966 British Director 2007-04-27 UNTIL 2014-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTEMPORARY ART SOCIETY(THE) LONDON Active FULL 91020 - Museums activities
PRYORS LIMITED(THE) LONDON UNITED KINGDOM Active SMALL 98000 - Residents property management
BLEVINS FRANKS HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
THE JACOB FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
FOREST HEALTHCARE LIMITED LONDON Active FULL 70100 - Activities of head offices
ASH COURT COMMUNITY LIMITED LONDON Active FULL 87100 - Residential nursing care facilities
BLEVINS FRANKS FINANCIAL MANAGEMENT LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ITALIAN SUIT TRADING COMPANY LIMITED BENFLEET ENGLAND Active MICRO ENTITY 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
BLACKSTONE MOREGATE LIMITED 30 CROWN PLACE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
OAK TREE COMMON LIMITED LONDON Dissolved... FULL 87900 - Other residential care activities n.e.c.
DASH ARTS LIMITED LONDON Active TOTAL EXEMPTION FULL 90010 - Performing arts
BLACKBERRY HILL LIMITED LONDON Active FULL 87100 - Residential nursing care facilities
MARCOM MATTERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
23 CHRISTCHURCH AVENUE RTM COMPANY LIMITED Active DORMANT 98000 - Residents property management
YACHAD LTD LONDON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
ICONIC M8 LIMITED SEATON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BLACKSTONE FRANKS LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
MOUNTGROVE PARTNERS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied
FINKS SALT AND SWEET LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANNE FRANK TRUST UK LONDON Active SMALL 85590 - Other education n.e.c.
RANKIN PHOTOGRAPHY LIMITED LONDON Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RANKIN FILM LIMITED LONDON Active DORMANT 59120 - Motion picture, video and television programme post-production activities
HUNGER PUBLISHING LIMITED LONDON Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
TRUE BLACK STUDIO LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SAPIENSA LTD LONDON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
JOINTCHEER LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
MAP TIGER LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 46190 - Agents involved in the sale of a variety of goods
SELIMNI LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46900 - Non-specialised wholesale trade