Background WavePink WaveYellow Wave

MOUNDFIELD CHARITIES (06655005)

MOUNDFIELD CHARITIES (06655005) is an active UK company. incorporated on 23 July 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. MOUNDFIELD CHARITIES has been registered for 17 years. Current directors include OESTREICHER, David, OESTREICHER, Perla.

Company Number
06655005
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 July 2008
Age
17 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
OESTREICHER, David, OESTREICHER, Perla
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNDFIELD CHARITIES

MOUNDFIELD CHARITIES is an active company incorporated on 23 July 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. MOUNDFIELD CHARITIES was registered 17 years ago.(SIC: 94910)

Status

active

Active since 17 years ago

Company No

06655005

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

8 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 19
Owner Exit
Jul 20
New Owner
Jul 23
Owner Exit
Jul 23
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OESTREICHER, Perla

Active
35 Moundfield Road, LondonN16 6DT
Secretary
Appointed 23 Jul 2008

OESTREICHER, David

Active
35 Moundfield Road, LondonN16 6DT
Born February 1961
Director
Appointed 23 Jul 2008

OESTREICHER, Perla

Active
35 Moundfield Road, LondonN16 6DT
Born May 1963
Director
Appointed 23 Jul 2008

QA REGISTRARS LIMITED

Resigned
St. Nicholas Close, ElstreeWD6 3EW
Corporate secretary
Appointed 23 Jul 2008
Resigned 23 Jul 2008

COHEN, Moishe

Resigned
21 Leadale Road, LondonN16 6BZ
Born February 1971
Director
Appointed 23 Jul 2008
Resigned 22 Jul 2019

QA NOMIMEES LIMITED

Resigned
St. Nicholas Close, ElstreeWD6 3EW
Corporate director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

QA REGISTRARS LTD

Resigned
The Studio, ElstreeWD6 3EW
Corporate director
Appointed 23 Jul 2008
Resigned 23 Jul 2008

Persons with significant control

4

2 Active
2 Ceased

Mr David Oestreicher

Ceased
Jessam Avenue, LondonE5 9DU
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2023

Mr Moishe Cohen

Ceased
Leadale Road, LondonN16 6BZ
Born February 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019

Mr David Oestreicher

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Perla Oestreicher

Active
Moundfield Road, LondonN16 6DT
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 April 2010
AA01Change of Accounting Reference Date
Legacy
3 August 2009
363aAnnual Return
Legacy
1 September 2008
287Change of Registered Office
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation