Background WavePink WaveYellow Wave

TRENHILL LIMITED (01268815)

TRENHILL LIMITED (01268815) is an active UK company. incorporated on 14 July 1976. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. TRENHILL LIMITED has been registered for 49 years. Current directors include EDEL, Alex, FELD, Joseph, SINITSKY, Sydney Samuel.

Company Number
01268815
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 July 1976
Age
49 years
Address
16 Craven Walk, London, N16 6BT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
EDEL, Alex, FELD, Joseph, SINITSKY, Sydney Samuel
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENHILL LIMITED

TRENHILL LIMITED is an active company incorporated on 14 July 1976 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. TRENHILL LIMITED was registered 49 years ago.(SIC: 94910)

Status

active

Active since 49 years ago

Company No

01268815

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 14 July 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

16 Craven Walk London, N16 6BT,

Previous Addresses

7 Leabourne Road London N16 6SU United Kingdom
From: 14 July 1976To: 20 October 2013
Timeline

19 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jul 76
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Sept 14
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Aug 20
New Owner
Aug 23
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EDEL, Alex

Active
Craven Walk, LondonN16 6BT
Born May 1948
Director
Appointed N/A

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 04 Jan 2011

SINITSKY, Sydney Samuel

Active
Castlewood Road, LondonN16 6DL
Born May 1948
Director
Appointed 01 Apr 2016

BERGMAN, Ralph Raphael

Resigned
7 Leabourne Road, LondonN16 6SU
Secretary
Appointed N/A
Resigned 16 Oct 2013

BERGMAN, Ralph Raphael

Resigned
7 Leabourne Road, LondonN16 6SU
Born December 1943
Director
Appointed N/A
Resigned 16 Oct 2013

DANKOWITZ, Simon

Resigned
37 Castlewood Road, LondonN16 6DL
Born March 1951
Director
Appointed N/A
Resigned 04 Jan 2011

FELDMAN, Judah

Resigned
Overlea Road, LondonE5 9BG
Born August 1967
Director
Appointed 05 Nov 2013
Resigned 01 Apr 2016

FRAND, David

Resigned
Heathland Road, LondonN16 5PG
Born October 1942
Director
Appointed 01 Nov 2012
Resigned 29 Mar 2019

LAUFER, Shloime

Resigned
Darenth Road, LondonN16 6EB
Born December 1956
Director
Appointed 01 Nov 2012
Resigned 28 Mar 2019

SCHECHTER, Abraham

Resigned
Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 04 Jan 2011
Resigned 28 Mar 2019

SINITSKY, Sydney Samuel

Resigned
Castlewood Road, LondonN16 6DL
Born May 1948
Director
Appointed 04 Jan 2011
Resigned 02 Aug 2020

TWERSKY, Mordecai Zishe

Resigned
32 Craven Walk, LondonN16 6BU
Born April 1940
Director
Appointed N/A
Resigned 04 Jan 2011

Persons with significant control

1

Mr Alex Edel

Active
Craven Walk, LondonN16 6BT
Born May 1948

Nature of Control

Significant influence or control
Notified 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
2 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name
20 October 2013
TM01Termination of Director
Termination Secretary Company With Name
20 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
5 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2002
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1996
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
13 November 1992
363x363x
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
23 December 1991
363x363x
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
22 August 1989
363363
Legacy
7 August 1989
AC05AC05
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 July 1976
NEWINCIncorporation