Company NameThe Simcha Trust Limited
Company StatusActive
Company Number01235576
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 November 1975(48 years, 4 months ago)
Previous NameGenborough Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Miriam Blumenberg
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(39 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Chaim Solomon Goldman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(39 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMr Jacob Jeffrey Jakobovits
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed29 January 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ
Director NameMrs Judith Feld
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 April 2010)
RoleHousewife
Correspondence Address17 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMrs Beryl Guttentag
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 December 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address97 Princes Park Avenue
London
Nw11
Director NameClarence Guttentag
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97 Princes Park Avenue
London
Nw11
Secretary NameMrs Judith Feld
NationalityBritish
StatusResigned
Appointed28 June 1992(16 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address17 Windsor Court
Golders Green Road
London
NW11 9PP
Director NameMr Anthony Abraham Feld
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(27 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address25 Holmbrook Drive
London
NW4 2LT
Director NameMr Joseph Feld
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Castlewood Road
London
N15 6BD
Secretary NameMr Joseph Feld
StatusResigned
Appointed22 April 2010(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address125 Castlewood Road
London
N15 6BD
Director NameMr Samuel Feld
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ambrose Avenue
Golders Green
London
NW11 9AN
Director NameMr Mordechai Blumenberg
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
Golders Green
London
NW11 7RJ

Location

Registered Address17 Margaret Road
London
N16 6UX
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£9,500
Net Worth£99,600
Cash£1,543
Current Liabilities£1,943

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

5 August 2016Delivered on: 19 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
10 March 1992Delivered on: 12 March 1992
Satisfied on: 8 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 17 and 19 long street tetbury.
Fully Satisfied
9 March 1992Delivered on: 10 March 1992
Satisfied on: 8 December 2010
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10, middle street, consett, county durham including all rights and interests in the buildings structures fixtures (including trade fixtures) and all fixed plant and equipment thereon.
Fully Satisfied
27 October 1988Delivered on: 3 November 1988
Satisfied on: 8 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 queen street colchester essex.
Fully Satisfied
16 September 1988Delivered on: 20 September 1988
Satisfied on: 8 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - acres of land at ashville trading estate runcorn, cheshire.
Fully Satisfied
4 November 1987Delivered on: 5 November 1987
Satisfied on: 8 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 middle street consett co. Durham.
Fully Satisfied
29 January 1985Delivered on: 2 February 1985
Satisfied on: 8 December 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-6 manor court mildenhall suffolk.
Fully Satisfied
5 December 1979Delivered on: 6 December 1979
Satisfied on: 8 December 2010
Persons entitled:
Pe Guiver
M M Guiver

Classification: Legal charge
Secured details: £6,000.
Particulars: 120 and 122 marylebone lane, london W1 title no 89352.
Fully Satisfied

Filing History

23 December 2020Previous accounting period shortened from 4 January 2020 to 3 January 2020 (1 page)
24 November 2020Appointment of Mr Jacob Jeffrey Jakobovits as a director on 29 January 2020 (2 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 September 2019Previous accounting period shortened from 5 January 2019 to 4 January 2019 (1 page)
31 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
13 December 2018Termination of appointment of Mordechai Blumenberg as a director on 1 November 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 September 2016Annual return made up to 28 June 2016 no member list (4 pages)
15 September 2016Annual return made up to 28 June 2016 no member list (4 pages)
19 August 2016Registration of charge 012355760008, created on 5 August 2016 (42 pages)
19 August 2016Registration of charge 012355760008, created on 5 August 2016 (42 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
13 February 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
16 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
16 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
16 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
12 August 2015Total exemption full accounts made up to 6 January 2014 (8 pages)
12 August 2015Total exemption full accounts made up to 6 January 2014 (8 pages)
12 August 2015Total exemption full accounts made up to 6 January 2014 (8 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
10 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
20 May 2015Current accounting period shortened from 26 December 2014 to 6 January 2014 (1 page)
1 April 2015Appointment of Mrs Miriam Blumenberg as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Chaim Solomon Goldman as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Mordechai Blumenberg as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Samuel Feld as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Mordechai Blumenberg as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Chaim Solomon Goldman as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Anthony Abraham Feld as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Joseph Feld as a secretary on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Joseph Feld as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Joseph Feld as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Samuel Feld as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Joseph Feld as a secretary on 31 March 2015 (1 page)
1 April 2015Appointment of Mrs Miriam Blumenberg as a director on 31 March 2015 (2 pages)
1 April 2015Termination of appointment of Anthony Abraham Feld as a director on 31 March 2015 (1 page)
10 March 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
10 March 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
18 December 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
18 December 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
17 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
17 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
3 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
10 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
10 July 2013Annual return made up to 28 June 2013 no member list (5 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
30 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 July 2012Annual return made up to 28 June 2012 no member list (5 pages)
11 July 2012Annual return made up to 28 June 2012 no member list (5 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 30 December 2010 to 29 December 2010 (1 page)
15 September 2011Secretary's details changed for Mr Joseph Feld on 26 August 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Joseph Feld on 26 August 2011 (2 pages)
15 September 2011Annual return made up to 28 June 2011 no member list (5 pages)
15 September 2011Annual return made up to 28 June 2011 no member list (5 pages)
15 September 2011Director's details changed for Mr Joseph Feld on 26 June 2011 (2 pages)
15 September 2011Director's details changed for Mr Joseph Feld on 26 June 2011 (2 pages)
2 March 2011Termination of appointment of Beryl Guttentag as a director (1 page)
2 March 2011Termination of appointment of Beryl Guttentag as a director (1 page)
4 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
4 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
28 September 2010Previous accounting period shortened from 31 December 2009 to 30 December 2009 (1 page)
7 September 2010Annual return made up to 28 June 2010 no member list (5 pages)
7 September 2010Annual return made up to 28 June 2010 no member list (5 pages)
6 September 2010Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages)
6 September 2010Director's details changed for Mrs Beryl Guttentag on 1 June 2010 (2 pages)
3 September 2010Appointment of Mr Sammy Feld as a director (2 pages)
3 September 2010Appointment of Mr Sammy Feld as a director (2 pages)
2 September 2010Termination of appointment of Clarence Guttentag as a director (1 page)
2 September 2010Termination of appointment of Clarence Guttentag as a director (1 page)
22 April 2010Appointment of Mr Joseph Feld as a director (2 pages)
22 April 2010Termination of appointment of Judith Feld as a director (1 page)
22 April 2010Termination of appointment of Judith Feld as a secretary (1 page)
22 April 2010Appointment of Mr Joseph Feld as a secretary (1 page)
22 April 2010Appointment of Mr Joseph Feld as a secretary (1 page)
22 April 2010Termination of appointment of Judith Feld as a director (1 page)
22 April 2010Termination of appointment of Judith Feld as a secretary (1 page)
22 April 2010Appointment of Mr Joseph Feld as a director (2 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 July 2009Annual return made up to 28/06/09 (3 pages)
29 July 2009Annual return made up to 28/06/09 (3 pages)
9 September 2008Annual return made up to 28/06/08 (3 pages)
9 September 2008Annual return made up to 28/06/08 (3 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
10 September 2007Annual return made up to 28/06/07 (2 pages)
10 September 2007Annual return made up to 28/06/07 (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 July 2006Annual return made up to 28/06/06 (5 pages)
10 July 2006Annual return made up to 28/06/06 (5 pages)
24 November 2005Annual return made up to 28/06/05 (5 pages)
24 November 2005Annual return made up to 28/06/05 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 July 2004Annual return made up to 28/06/04 (5 pages)
27 July 2004Annual return made up to 28/06/04 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 July 2003Annual return made up to 28/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 July 2002Annual return made up to 28/06/02 (4 pages)
6 July 2002Annual return made up to 28/06/02 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 July 2001Annual return made up to 28/06/01 (4 pages)
18 July 2001Annual return made up to 28/06/01 (4 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 August 2000Annual return made up to 28/06/00 (4 pages)
15 August 2000Annual return made up to 28/06/00 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Annual return made up to 28/06/99 (4 pages)
7 July 1999Annual return made up to 28/06/99 (4 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
16 September 1998Annual return made up to 28/06/98 (4 pages)
16 September 1998Annual return made up to 28/06/98 (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
1 September 1997Annual return made up to 28/06/97 (4 pages)
1 September 1997Annual return made up to 28/06/97 (4 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (3 pages)
27 August 1996Annual return made up to 28/06/96 (4 pages)
27 August 1996Annual return made up to 28/06/96 (4 pages)