Background WavePink WaveYellow Wave

THE SIMCHA TRUST LIMITED (01235576)

THE SIMCHA TRUST LIMITED (01235576) is an active UK company. incorporated on 28 November 1975. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE SIMCHA TRUST LIMITED has been registered for 50 years. Current directors include GLUZMAN, Yakov Yerachmiel, GOLDBERG, Simcha Binem.

Company Number
01235576
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 November 1975
Age
50 years
Address
17 Margaret Road, London, N16 6UX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
GLUZMAN, Yakov Yerachmiel, GOLDBERG, Simcha Binem
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIMCHA TRUST LIMITED

THE SIMCHA TRUST LIMITED is an active company incorporated on 28 November 1975 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE SIMCHA TRUST LIMITED was registered 50 years ago.(SIC: 88990)

Status

active

Active since 50 years ago

Company No

01235576

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 28 November 1975

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

GENBOROUGH LIMITED
From: 28 November 1975To: 23 March 2023
Contact
Address

17 Margaret Road London, N16 6UX,

Previous Addresses

5 North End Road Golders Green London NW11 7RJ
From: 28 November 1975To: 2 February 2023
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Aug 16
Director Left
Dec 18
Director Joined
Nov 20
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

GLUZMAN, Yakov Yerachmiel

Active
Margaret Road, LondonN16 6UX
Born November 1974
Director
Appointed 07 Sept 2023

GOLDBERG, Simcha Binem

Active
Margaret Road, LondonN16 6UX
Born November 1998
Director
Appointed 30 Jan 2023

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Secretary
Appointed 22 Apr 2010
Resigned 31 Mar 2015

FELD, Judith

Resigned
17 Windsor Court, LondonNW11 9PP
Secretary
Appointed N/A
Resigned 22 Apr 2010

BLUMENBERG, Miriam

Resigned
Margaret Road, LondonN16 6UX
Born April 1982
Director
Appointed 31 Mar 2015
Resigned 30 Jan 2023

BLUMENBERG, Mordechai

Resigned
5 North End Road, LondonNW11 7RJ
Born March 1981
Director
Appointed 31 Mar 2015
Resigned 01 Nov 2018

FELD, Anthony Abraham

Resigned
25 Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 03 Feb 2003
Resigned 31 Mar 2015

FELD, Joseph

Resigned
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 22 Apr 2010
Resigned 31 Mar 2015

FELD, Judith

Resigned
17 Windsor Court, LondonNW11 9PP
Born April 1939
Director
Appointed N/A
Resigned 22 Apr 2010

FELD, Samuel

Resigned
Ambrose Avenue, Golders GreenNW11 9AN
Born February 1962
Director
Appointed 11 Aug 2010
Resigned 31 Mar 2015

FREILICH, Dovid

Resigned
Margaret Road, LondonN16 6UX
Born February 2002
Director
Appointed 30 Jan 2023
Resigned 07 Sept 2023

GOLDMAN, Chaim Solomon

Resigned
Margaret Road, LondonN16 6UX
Born November 1974
Director
Appointed 31 Mar 2015
Resigned 30 Jan 2023

GUTTENTAG, Beryl

Resigned
97 Princes Park Avenue, LondonNW11
Born October 1944
Director
Appointed N/A
Resigned 07 Dec 2010

GUTTENTAG, Clarence

Resigned
97 Princes Park Avenue, LondonNW11
Born May 1935
Director
Appointed N/A
Resigned 11 Aug 2010

JAKOBOVITS, Jacob Jeffrey

Resigned
Margaret Road, LondonN16 6UX
Born August 1981
Director
Appointed 29 Jan 2020
Resigned 30 Jan 2023

OLEWSKI, Yitzchok Eizik

Resigned
Margaret Road, LondonN16 6UX
Born January 1998
Director
Appointed 30 Jan 2023
Resigned 15 Aug 2025
Fundings
Financials
Latest Activities

Filing History

154

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Change Account Reference Date Company Previous Shortened
28 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
10 September 2007
288cChange of Particulars
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
287Change of Registered Office
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
21 August 1993
363x363x
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Legacy
17 September 1992
363x363x
Legacy
17 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
10 March 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
287Change of Registered Office
Legacy
20 August 1991
363x363x
Legacy
1 August 1991
287Change of Registered Office
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1991
AAAnnual Accounts
Legacy
7 August 1990
363363
Gazette Filings Brought Up To Date
17 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 July 1990
363363
Gazette Notice Compulsary
8 May 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
6 December 1988
AAAnnual Accounts
Legacy
3 November 1988
395Particulars of Mortgage or Charge
Legacy
7 October 1988
AC05AC05
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
2 March 1988
363363
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Accounts With Accounts Type Small
19 November 1986
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 1986
AAAnnual Accounts