Company NameThe Exemplar Trust
Company StatusActive
Company Number06067602
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Blau
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameSarah Iwanier
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMs Judith Wilk
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Nathan Teitelbaum
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Nathan Teitelbaum
NationalityBritish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Edward Teitelbaum
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£192,223
Net Worth£3,318,269
Cash£106,555
Current Liabilities£847,413

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

2 December 2011Delivered on: 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 colliers water lane thornton heath t/no SGL265726; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2011Delivered on: 12 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 266 knights hill london t/no TGL311395; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 oakleigh way mitcham t/no SGL412385 any other interests in the property all rents and proceeds of any insurance.
Outstanding
28 May 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 410 whitehorse road thornton heath t/no SGL614410 any other interests in the property all rents and proceeds of any insurance.
Outstanding
28 May 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 25 and 27 mayo road croydon t/no SY272699 any other interests in the property all rents and proceeds of any insurance.
Outstanding
28 May 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40D dagnall park london t/no SY145037 any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as first floor flat 6 queen mary road london t/n SGL642200, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 4 park lawn 210 parchmore road thornton heath surrey, t/n SYL669756, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2013Delivered on: 15 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of norwood road, london, t/no: TGL164547 and land adjoining 7-9 ulverstone road, london, t/no: TGL169667, by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
26 February 2008Delivered on: 4 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as flat 4 35 maberley road london t/n SGL644277, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
21 December 2023Full accounts made up to 31 January 2023 (16 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 January 2022 (18 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (18 pages)
16 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Nathan Teitelbaum on 1 September 2020 (2 pages)
29 December 2020Total exemption full accounts made up to 31 January 2020 (17 pages)
17 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (16 pages)
12 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (17 pages)
23 October 2018Appointment of Mr Edward Teitelbaum as a director on 1 March 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 January 2018Change of details for Mr Nathan Teitelbaum as a person with significant control on 8 May 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
9 May 2017Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Brian Blau on 8 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page)
9 May 2017Director's details changed for Ms Judith Wilk on 8 May 2017 (2 pages)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
9 May 2017Director's details changed for Mr Brian Blau on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Nathan Teitelbaum on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Ms Judith Wilk on 8 May 2017 (2 pages)
9 May 2017Secretary's details changed for Mr Nathan Teitelbaum on 8 May 2017 (1 page)
9 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 May 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (20 pages)
2 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
2 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
12 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
27 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
27 February 2015Annual return made up to 25 January 2015 no member list (4 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (14 pages)
4 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
4 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (14 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
30 January 2013Annual return made up to 25 January 2013 no member list (4 pages)
6 November 2012Full accounts made up to 31 January 2012 (13 pages)
6 November 2012Full accounts made up to 31 January 2012 (13 pages)
21 February 2012Annual return made up to 25 January 2012 no member list (3 pages)
21 February 2012Annual return made up to 25 January 2012 no member list (3 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 February 2011Director's details changed for Mr Brian Blau on 9 April 2010 (2 pages)
10 February 2011Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
10 February 2011Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
10 February 2011Secretary's details changed for Mr Nathan Teitelbaum on 9 April 2010 (1 page)
10 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
10 February 2011Annual return made up to 25 January 2011 no member list (3 pages)
10 February 2011Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Sarah Iwanier on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Mr Brian Blau on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Judith Wilk on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Sarah Iwanier on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Sarah Iwanier on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Judith Wilk on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Mr Brian Blau on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Mr Nathan Teitelbaum on 9 April 2010 (2 pages)
10 February 2011Director's details changed for Judith Wilk on 9 April 2010 (2 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
1 November 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page)
2 March 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
2 March 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Judith Wilk on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
9 February 2010Director's details changed for Sarah Iwanier on 25 January 2010 (2 pages)
9 February 2010Director's details changed for Sarah Iwanier on 25 January 2010 (2 pages)
9 February 2010Director's details changed for Judith Wilk on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 no member list (4 pages)
4 February 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Brian Blau on 4 February 2010 (2 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
28 November 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
3 February 2009Director's change of particulars / judith wilk / 25/01/2009 (1 page)
3 February 2009Annual return made up to 25/01/09 (3 pages)
3 February 2009Director's change of particulars / judith wilk / 25/01/2009 (1 page)
3 February 2009Annual return made up to 25/01/09 (3 pages)
26 November 2008Group of companies' accounts made up to 31 January 2008 (19 pages)
26 November 2008Group of companies' accounts made up to 31 January 2008 (19 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 February 2008Annual return made up to 25/01/08 (2 pages)
6 February 2008Annual return made up to 25/01/08 (2 pages)
25 January 2007Incorporation (26 pages)
25 January 2007Incorporation (26 pages)