Company NameThe ABC Trust Ltd
Company StatusActive
Company Number06621830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2008(15 years, 10 months ago)
Previous NameIchud Chasidim Limited

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Chaim Solomon Goldman
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Secretary NameMr Chaim Solomon Goldman
NationalityBritish
StatusCurrent
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameMr Joseph Paneth
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameMr Jacob Jeffrey Jakobovits
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed10 March 2011(2 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Wargrave Avenue
London
N15 6TU
Director NameMr Shulem Berger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Leweston Place
London
N16 6RH
Director NameMr Joseph Paneth
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamblyn Court 5 Amhurst Park
London
N16 5LU
Director NameMr Michael Wechsler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Brookside Road
London
NW11 9NE
Director NameJacob Ellinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Princes Park Avenue
London
NW11 0JT
Director NameMr David Walter Green
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address11 Cheyne Walk
Hendon
London
NW4 3QH

Location

Registered Address79 Wargrave Avenue
London
N15 6TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£1,241,507
Net Worth£553,812
Cash£46,746
Current Liabilities£24,761

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

12 July 2020Delivered on: 21 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 December 2009Delivered on: 23 December 2009
Persons entitled: National Westminster 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: The swan 73 clapton common london t/no 48274; 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
27 March 2009Delivered on: 1 April 2009
Persons entitled: The Raphael Freshwater Memorial Association Limited

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: The swan 73 clapton common,london.
Outstanding

Filing History

4 December 2020Full accounts made up to 30 June 2019 (23 pages)
8 September 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
21 July 2020Registration of charge 066218300003, created on 12 July 2020 (5 pages)
24 June 2020Current accounting period shortened from 24 June 2019 to 23 June 2019 (1 page)
24 March 2020Previous accounting period shortened from 25 June 2019 to 24 June 2019 (1 page)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 30 June 2018 (23 pages)
25 March 2019Previous accounting period shortened from 26 June 2018 to 25 June 2018 (1 page)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 30 June 2017 (22 pages)
26 March 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
4 July 2017Notification of Joseph Paneth as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 July 2017Notification of Joseph Paneth as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Joseph Paneth as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 July 2017Notification of Chaim Solomon Goldman as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Jacob Jeffrey Jakobovits as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jacob Jeffrey Jakobovits as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Chaim Solomon Goldman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jacob Jeffrey Jakobovits as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Chaim Solomon Goldman as a person with significant control on 1 July 2016 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
22 June 2016Annual return made up to 17 June 2016 no member list (4 pages)
22 June 2016Annual return made up to 17 June 2016 no member list (4 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
12 April 2016Full accounts made up to 30 June 2015 (15 pages)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
24 March 2016Previous accounting period shortened from 28 June 2015 to 27 June 2015 (1 page)
8 July 2015Director's details changed for Mr Jacob Jeffrey Jakobovits on 22 September 2014 (2 pages)
8 July 2015Annual return made up to 17 June 2015 no member list (4 pages)
8 July 2015Director's details changed for Mr Jacob Jeffrey Jakobovits on 22 September 2014 (2 pages)
8 July 2015Annual return made up to 17 June 2015 no member list (4 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
9 April 2015Full accounts made up to 30 June 2014 (15 pages)
25 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
25 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
29 May 2014Full accounts made up to 30 June 2013 (15 pages)
29 May 2014Full accounts made up to 30 June 2013 (15 pages)
27 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
27 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
26 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
26 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
8 May 2013Full accounts made up to 30 June 2012 (15 pages)
8 May 2013Full accounts made up to 30 June 2012 (15 pages)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
20 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
18 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
18 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
29 March 2012Full accounts made up to 30 June 2011 (15 pages)
3 October 2011Company name changed ichud chasidim LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Company name changed ichud chasidim LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (4 pages)
20 June 2011Annual return made up to 17 June 2011 no member list (4 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
10 March 2011Appointment of Mr Jacob Jeffrey Jakobovits as a director (2 pages)
10 March 2011Appointment of Mr Jacob Jeffrey Jakobovits as a director (2 pages)
9 July 2010Annual return made up to 17 June 2010 no member list (3 pages)
9 July 2010Annual return made up to 17 June 2010 no member list (3 pages)
8 July 2010Director's details changed for Chaim Shlomo Goldman on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Chaim Shlomo Goldman on 17 June 2010 (2 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
17 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
1 February 2010Appointment of Mr Joseph Paneth as a director (2 pages)
1 February 2010Appointment of Mr Joseph Paneth as a director (2 pages)
31 January 2010Termination of appointment of David Green as a director (1 page)
31 January 2010Termination of appointment of David Green as a director (1 page)
31 January 2010Termination of appointment of Jacob Ellinson as a director (1 page)
31 January 2010Termination of appointment of Jacob Ellinson as a director (1 page)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2009Annual return made up to 17/06/09 (3 pages)
2 July 2009Annual return made up to 17/06/09 (3 pages)
3 June 2009Appointment terminated director michael wechsler (1 page)
3 June 2009Appointment terminated director joseph paneth (1 page)
3 June 2009Appointment terminated director michael wechsler (1 page)
3 June 2009Director appointed jacob ellinson (2 pages)
3 June 2009Director appointed david walter green (2 pages)
3 June 2009Director appointed jacob ellinson (2 pages)
3 June 2009Director appointed david walter green (2 pages)
3 June 2009Appointment terminated director joseph paneth (1 page)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 February 2009Director appointed michael wechsler (2 pages)
27 February 2009Appointment terminated director shulem berger (1 page)
27 February 2009Appointment terminated director shulem berger (1 page)
27 February 2009Director appointed michael wechsler (2 pages)
17 June 2008Incorporation (24 pages)
17 June 2008Incorporation (24 pages)