Company NameThe F W Trust Ltd
Company StatusActive
Company Number06930982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameThe Farla Trust Ltd

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 NameMr Jechiel Smaya Weiser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 September 2016(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Bernard Weiser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleProperty Maintenance Manager
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Jacob Frankel
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustrian
StatusCurrent
Appointed08 November 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMaurice Aussemberg
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Russell Gardens
London
NW11 9NJ
Director NameMrs Muriel Aussenberg
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address37 Russell Gardens
London
NW11 9NJ
Director NameMrs Erika Zalcberg
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Sneath Avenue
London
NW11 9AH
Secretary NameMr Maurice Aussenberg
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Russell Gardens
London
NW11 9NJ
Director NameMrs Leah Konig
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Sneath Avenue
London
NW11 9AH
Director NameMr Samuel Zalcberg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed11 June 2014(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sneath Avenue
London
NW11 9AH
Secretary NameErika Zalcberg
StatusResigned
Appointed11 June 2014(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address26 Sneath Avenue
London
NW11 9AH
Director NameMr Jacob Friedman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address30 Warwick Grove
London
E5 9HU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£73,580
Net Worth£230
Cash£830
Current Liabilities£600

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
18 July 2023Cessation of Jechiel Smaya Weiser as a person with significant control on 8 November 2021 (1 page)
18 July 2023Notification of a person with significant control statement (2 pages)
13 May 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
20 April 2023Registered office address changed from 5 North End Road London NW11 7RJ to 30 Warwick Grove London E5 9HU on 20 April 2023 (1 page)
19 April 2023Change of details for Jechiel Smaya Weiser as a person with significant control on 19 April 2023 (2 pages)
20 March 2023Previous accounting period shortened from 25 June 2022 to 24 June 2022 (1 page)
6 September 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
8 November 2021Appointment of Mr Jacob Frankel as a director on 8 November 2021 (2 pages)
13 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
1 May 2020Appointment of Mr Bernard Weiser as a director on 1 May 2020 (2 pages)
1 May 2020Director's details changed for Mr Bernard Weiser on 1 May 2020 (2 pages)
29 April 2020Director's details changed for Mr Joel Sofer on 27 April 2020 (2 pages)
27 April 2020Termination of appointment of Jacob Friedman as a director on 27 April 2020 (1 page)
27 April 2020Appointment of Mr Joel Sofer as a director on 27 April 2020 (2 pages)
24 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
6 December 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 February 2019Full accounts made up to 30 June 2017 (15 pages)
4 December 2018Compulsory strike-off action has been discontinued (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
6 July 2017Notification of Jechiel Smaya Weiser as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
6 July 2017Notification of Jechiel Smaya Weiser as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Jechiel Smaya Weiser as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
9 October 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
9 October 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
29 September 2016Appointment of Mr Jacob Friedman as a director on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Jacob Friedman as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Erika Zalcberg as a secretary on 27 September 2016 (1 page)
28 September 2016Appointment of Mr Jechiel Smaya Weiser as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Samuel Zalcberg as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Erika Zalcberg as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Erika Zalcberg as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr Jechiel Smaya Weiser as a director on 27 September 2016 (2 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Termination of appointment of Leah Konig as a director on 27 September 2016 (1 page)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Termination of appointment of Samuel Zalcberg as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Erika Zalcberg as a secretary on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Leah Konig as a director on 27 September 2016 (1 page)
26 July 2016Annual return made up to 11 June 2016 no member list (5 pages)
26 July 2016Annual return made up to 11 June 2016 no member list (5 pages)
11 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
11 November 2015Total exemption full accounts made up to 30 June 2015 (7 pages)
10 July 2015Annual return made up to 11 June 2015 no member list (5 pages)
10 July 2015Annual return made up to 11 June 2015 no member list (5 pages)
14 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
14 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
17 July 2014Appointment of Erika Zalcberg as a secretary on 11 June 2014 (2 pages)
17 July 2014Termination of appointment of Muriel Aussenberg as a director on 11 June 2014 (1 page)
17 July 2014Appointment of Mrs Leah Konig as a director on 11 June 2014 (2 pages)
17 July 2014Termination of appointment of Maurice Aussemberg as a director on 11 June 2014 (1 page)
17 July 2014Appointment of Mr Samuel Zalcberg as a director on 11 June 2014 (2 pages)
17 July 2014Termination of appointment of Muriel Aussenberg as a director on 11 June 2014 (1 page)
17 July 2014Appointment of Mrs Leah Konig as a director on 11 June 2014 (2 pages)
17 July 2014Appointment of Mr Samuel Zalcberg as a director on 11 June 2014 (2 pages)
17 July 2014Annual return made up to 11 June 2014 no member list (5 pages)
17 July 2014Termination of appointment of Maurice Aussenberg as a secretary on 11 June 2014 (1 page)
17 July 2014Appointment of Erika Zalcberg as a secretary on 11 June 2014 (2 pages)
17 July 2014Annual return made up to 11 June 2014 no member list (5 pages)
17 July 2014Termination of appointment of Maurice Aussemberg as a director on 11 June 2014 (1 page)
17 July 2014Termination of appointment of Maurice Aussenberg as a secretary on 11 June 2014 (1 page)
22 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
22 May 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 29 June 2013 to 28 June 2013 (1 page)
24 June 2013Annual return made up to 11 June 2013 no member list (5 pages)
24 June 2013Annual return made up to 11 June 2013 no member list (5 pages)
18 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
18 April 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
21 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
21 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
5 July 2012Annual return made up to 11 June 2012 no member list (5 pages)
5 July 2012Annual return made up to 11 June 2012 no member list (5 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
27 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
27 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 July 2010Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages)
6 July 2010Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page)
6 July 2010Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages)
6 July 2010Director's details changed for Erika Ealcberg on 1 February 2010 (2 pages)
6 July 2010Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page)
6 July 2010Secretary's details changed for Maurice Aussemberg on 1 February 2010 (1 page)
6 July 2010Annual return made up to 11 June 2010 no member list (4 pages)
6 July 2010Annual return made up to 11 June 2010 no member list (4 pages)
5 July 2010Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Maurice Aussemberg on 1 February 2010 (2 pages)
5 July 2010Director's details changed for Muriel Aussenberg on 1 February 2010 (2 pages)
11 August 2009Director and secretary appointed maurice aussemberg (1 page)
11 August 2009Director appointed muriel aussenberg (1 page)
11 August 2009Director appointed erika ealcberg (1 page)
11 August 2009Director appointed erika ealcberg (1 page)
11 August 2009Director and secretary appointed maurice aussemberg (1 page)
11 August 2009Director appointed muriel aussenberg (1 page)
12 June 2009Appointment terminated director yomtov jacobs (1 page)
12 June 2009Appointment terminated director yomtov jacobs (1 page)
11 June 2009Incorporation (23 pages)
11 June 2009Incorporation (23 pages)