Background WavePink WaveYellow Wave

THE ABC TRUST LTD (06621830)

THE ABC TRUST LTD (06621830) is an active UK company. incorporated on 17 June 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE ABC TRUST LTD has been registered for 17 years. Current directors include GOLDMAN, Chaim Solomon, JAKOBOVITS, Jacob Jeffrey, PANETH, Joseph.

Company Number
06621830
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 June 2008
Age
17 years
Address
79 Wargrave Avenue, London, N15 6TU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
GOLDMAN, Chaim Solomon, JAKOBOVITS, Jacob Jeffrey, PANETH, Joseph
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ABC TRUST LTD

THE ABC TRUST LTD is an active company incorporated on 17 June 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE ABC TRUST LTD was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06621830

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 17 June 2008

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ICHUD CHASIDIM LIMITED
From: 17 June 2008To: 3 October 2011
Contact
Address

79 Wargrave Avenue London, N15 6TU,

Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Jul 20
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOLDMAN, Chaim Solomon

Active
Wargrave Avenue, LondonN15 6TU
Secretary
Appointed 17 Jun 2008

GOLDMAN, Chaim Solomon

Active
Wargrave Avenue, LondonN15 6TU
Born November 1974
Director
Appointed 17 Jun 2008

JAKOBOVITS, Jacob Jeffrey

Active
Wargrave Avenue, LondonN15 6TU
Born August 1981
Director
Appointed 10 Mar 2011

PANETH, Joseph

Active
Wargrave Avenue, LondonN15 6TU
Born July 1985
Director
Appointed 31 Jan 2010

BERGER, Shulem

Resigned
24 Leweston Place, LondonN16 6RH
Born November 1971
Director
Appointed 17 Jun 2008
Resigned 18 Feb 2009

ELLINSON, Jacob

Resigned
Princes Park Avenue, LondonNW11 0JT
Born July 1937
Director
Appointed 18 May 2009
Resigned 31 Jan 2010

GREEN, David Walter

Resigned
11 Cheyne Walk, LondonNW4 3QH
Born December 1933
Director
Appointed 18 May 2009
Resigned 31 Jan 2010

PANETH, Joseph

Resigned
5 Amhurst Park, LondonN16 5LU
Born July 1985
Director
Appointed 17 Jun 2008
Resigned 18 May 2009

WECHSLER, Michael

Resigned
48 Brookside Road, LondonNW11 9NE
Born June 1956
Director
Appointed 18 Feb 2009
Resigned 18 May 2009

Persons with significant control

3

Mr Chaim Solomon Goldman

Active
Wargrave Avenue, LondonN15 6TU
Born November 1974

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016

Mr Joseph Paneth

Active
Wargrave Avenue, LondonN15 6TU
Born July 1985

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016

Mr Jacob Jeffrey Jakobovits

Active
Wargrave Avenue, LondonN15 6TU
Born August 1981

Nature of Control

Significant influence or control as trust
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
28 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Legacy
23 December 2009
MG01MG01
Legacy
2 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Incorporation Company
17 June 2008
NEWINCIncorporation