Company NameMoundfield Charities
DirectorsDavid Oestreicher and Perla Oestreicher
Company StatusActive
Company Number06655005
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2008(15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMrs Perla Oestreicher
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Secretary NameMrs Perla Oestreicher
NationalityBritish
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Road
London
N16 6DT
Director NameMr Moishe Cohen
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Leadale Road
London
N16 6BZ
Director NameQA Nomimees Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Registrars Ltd (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressThe Studio
Saint Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£373,907
Net Worth£1,051,090
Cash£313,806
Current Liabilities£120,220

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 July 2023Cessation of David Oestreicher as a person with significant control on 3 July 2023 (1 page)
3 July 2023Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
26 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (16 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 July 2020Cessation of Moishe Cohen as a person with significant control on 22 July 2019 (1 page)
3 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
8 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Moishe Cohen as a director on 22 July 2019 (1 page)
20 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
3 July 2017Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Moishe Cohen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Moishe Cohen as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Oestreicher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Perla Oestreicher as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Notification of Perla Oestreicher as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
27 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
27 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
8 February 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 no member list (5 pages)
24 July 2015Annual return made up to 23 July 2015 no member list (5 pages)
12 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
12 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
23 July 2014Annual return made up to 23 July 2014 no member list (5 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
11 September 2013Annual return made up to 23 July 2013 no member list (5 pages)
11 September 2013Annual return made up to 23 July 2013 no member list (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 July 2012Annual return made up to 23 July 2012 no member list (5 pages)
23 July 2012Annual return made up to 23 July 2012 no member list (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
2 January 2012Full accounts made up to 31 March 2011 (14 pages)
9 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
9 August 2011Annual return made up to 23 July 2011 no member list (5 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
28 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
13 September 2010Annual return made up to 23 July 2010 no member list (5 pages)
30 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
30 April 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
8 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
8 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
3 August 2009Annual return made up to 23/07/09 (3 pages)
3 August 2009Annual return made up to 23/07/09 (3 pages)
1 September 2008Registered office changed on 01/09/2008 from new burlington house 175 finchley road london NW11 opu (1 page)
1 September 2008Registered office changed on 01/09/2008 from new burlington house 175 finchley road london NW11 opu (1 page)
8 August 2008Appointment terminate, director and secretary qa registrars LTD logged form (1 page)
8 August 2008Appointment terminate, director and secretary qa registrars LTD logged form (1 page)
5 August 2008Appointment terminated director qa nomimees LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
5 August 2008Appointment terminated director qa nomimees LIMITED (1 page)
5 August 2008Registered office changed on 05/08/2008 from the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
30 July 2008Director appointed moishe cohen (1 page)
30 July 2008Director and secretary appointed perla oestreicher (1 page)
30 July 2008Director appointed david oestreicher (1 page)
30 July 2008Director and secretary appointed perla oestreicher (1 page)
30 July 2008Director appointed moishe cohen (1 page)
30 July 2008Director appointed david oestreicher (1 page)
23 July 2008Incorporation (32 pages)
23 July 2008Incorporation (32 pages)