THE SIMCHA TRUST LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

28/08/2528 August 2025 NewTermination of appointment of Yitzchok Eizik Olewski as a director on 2025-08-15

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Current accounting period shortened from 2024-01-01 to 2023-12-31

View Document

20/09/2320 September 2023 Director's details changed for Mr Yakov Yerachmiel Gluzman on 2023-09-07

View Document

20/09/2320 September 2023 Termination of appointment of Dovid Freilich as a director on 2023-09-07

View Document

20/09/2320 September 2023 Appointment of Mr Yakov Yerachmiel Gluzman as a director on 2023-09-07

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

04/04/234 April 2023 Satisfaction of charge 012355760008 in full

View Document

23/03/2323 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Change of name notice

View Document

02/02/232 February 2023 Termination of appointment of Miriam Blumenberg as a director on 2023-01-30

View Document

02/02/232 February 2023 Appointment of Mr Yitzchok Eizik Olewski as a director on 2023-01-30

View Document

02/02/232 February 2023 Appointment of Mr Simcha Binem Goldberg as a director on 2023-01-30

View Document

02/02/232 February 2023 Appointment of Mr Dovid Freilich as a director on 2023-01-30

View Document

02/02/232 February 2023 Termination of appointment of Jacob Jeffrey Jakobovits as a director on 2023-01-30

View Document

02/02/232 February 2023 Termination of appointment of Chaim Solomon Goldman as a director on 2023-01-30

View Document

02/02/232 February 2023 Registered office address changed from 5 North End Road Golders Green London NW11 7RJ to 17 Margaret Road London N16 6UX on 2023-02-02

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Previous accounting period shortened from 2022-01-02 to 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-01-03 to 2021-01-02

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 PREVSHO FROM 04/01/2020 TO 03/01/2020

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR JACOB JEFFREY JAKOBOVITS

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 05/01/2019 TO 04/01/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI BLUMENBERG

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 28/06/16 NO MEMBER LIST

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012355760008

View Document

17/02/1617 February 2016 DISS40 (DISS40(SOAD))

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

13/02/1613 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 PREVSHO FROM 06/01/2015 TO 05/01/2015

View Document

12/08/1512 August 2015 06/01/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 28/06/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 CURRSHO FROM 26/12/2014 TO 06/01/2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHAIM SOLOMON GOLDMAN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH FELD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FELD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL FELD

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FELD

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MORDECHAI BLUMENBERG

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS MIRIAM BLUMENBERG

View Document

10/03/1510 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 PREVSHO FROM 27/12/2013 TO 26/12/2013

View Document

22/09/1422 September 2014 PREVSHO FROM 28/12/2013 TO 27/12/2013

View Document

17/07/1417 July 2014 28/06/14 NO MEMBER LIST

View Document

03/12/133 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

10/07/1310 July 2013 28/06/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 28/06/12 NO MEMBER LIST

View Document

05/12/115 December 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1127 September 2011 PREVSHO FROM 30/12/2010 TO 29/12/2010

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH FELD / 26/08/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FELD / 26/06/2011

View Document

15/09/1115 September 2011 28/06/11 NO MEMBER LIST

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR BERYL GUTTENTAG

View Document

04/01/114 January 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

09/12/109 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/09/1028 September 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

07/09/107 September 2010 28/06/10 NO MEMBER LIST

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL GUTTENTAG / 01/06/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR SAMMY FELD

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR CLARENCE GUTTENTAG

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH FELD

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR JOSEPH FELD

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR JUDITH FELD

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MR JOSEPH FELD

View Document

01/09/091 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

09/09/089 September 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

24/11/0524 November 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

20/11/0320 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 ANNUAL RETURN MADE UP TO 28/06/00

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/997 July 1999 ANNUAL RETURN MADE UP TO 28/06/99

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/09/9816 September 1998 ANNUAL RETURN MADE UP TO 28/06/98

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/09/971 September 1997 ANNUAL RETURN MADE UP TO 28/06/97

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 ANNUAL RETURN MADE UP TO 28/06/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 ANNUAL RETURN MADE UP TO 28/06/95

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 ANNUAL RETURN MADE UP TO 28/06/94

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 55 WOLMER GARDENS EDGEWARE MIDDLESEX HA8 8QB

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/08/9321 August 1993 ANNUAL RETURN MADE UP TO 28/06/93

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/09/9217 September 1992 ANNUAL RETURN MADE UP TO 28/06/92

View Document

17/09/9217 September 1992 REGISTERED OFFICE CHANGED ON 17/09/92 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/03/9212 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9210 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: 55 WOLMER GARDENS EDGWARE MIDDX HA8 8QB

View Document

20/08/9120 August 1991 ANNUAL RETURN MADE UP TO 28/06/91

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 125 WOLMER GARDENS EDGWARE MIDDX HA8 8QF

View Document

23/05/9123 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/08/907 August 1990 ANNUAL RETURN MADE UP TO 19/07/89

View Document

17/07/9017 July 1990 ANNUAL RETURN MADE UP TO 28/06/90

View Document

17/07/9017 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

08/05/908 May 1990 FIRST GAZETTE

View Document

19/04/8919 April 1989 ANNUAL RETURN MADE UP TO 20/04/88

View Document

06/12/886 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 ANNUAL RETURN MADE UP TO 21/01/87

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 ANNUAL RETURN MADE UP TO 30/11/86

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

19/11/8619 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company