Background WavePink WaveYellow Wave

THE F W TRUST LTD (06930982)

THE F W TRUST LTD (06930982) is an active UK company. incorporated on 11 June 2009. 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 F W TRUST LTD has been registered for 16 years. Current directors include FRANKEL, Jacob, SOFER, Joel, WEISER, Bernard.

Company Number
06930982
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2009
Age
16 years
Address
30 Warwick Grove, London, E5 9HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FRANKEL, Jacob, SOFER, Joel, WEISER, Bernard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE F W TRUST LTD

THE F W TRUST LTD is an active company incorporated on 11 June 2009 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 F W TRUST LTD was registered 16 years ago.(SIC: 88990)

Status

active

Active since 16 years ago

Company No

06930982

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 24/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

THE FARLA TRUST LTD
From: 11 June 2009To: 28 September 2016
Contact
Address

30 Warwick Grove London, E5 9HU,

Previous Addresses

5 North End Road London NW11 7RJ
From: 11 June 2009To: 20 April 2023
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 21
Owner Exit
Jul 23
Director Left
Jul 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

FRANKEL, Jacob

Active
Warwick Grove, LondonE5 9HU
Born June 1951
Director
Appointed 08 Nov 2021

SOFER, Joel

Active
Warwick Grove, LondonE5 9HU
Born September 1980
Director
Appointed 27 Apr 2020

WEISER, Bernard

Active
North End Road, LondonNW11 7RJ
Born March 1985
Director
Appointed 01 May 2020

AUSSENBERG, Maurice

Resigned
Russell Gardens, LondonNW11 9NJ
Secretary
Appointed 11 Jun 2009
Resigned 11 Jun 2014

ZALCBERG, Erika

Resigned
Sneath Avenue, LondonNW11 9AH
Secretary
Appointed 11 Jun 2014
Resigned 27 Sept 2016

AUSSEMBERG, Maurice

Resigned
Russell Gardens, LondonNW11 9NJ
Born December 1970
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2014

AUSSENBERG, Muriel

Resigned
Russell Gardens, LondonNW11 9NJ
Born July 1971
Director
Appointed 11 Jun 2009
Resigned 11 Jun 2014

FRIEDMAN, Jacob

Resigned
North End Road, LondonNW11 7RJ
Born January 1975
Director
Appointed 27 Sept 2016
Resigned 27 Apr 2020

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 11 Jun 2009
Resigned 12 Jun 2009

KONIG, Leah

Resigned
Sneath Avenue, LondonNW11 9AH
Born September 1993
Director
Appointed 11 Jun 2014
Resigned 27 Sept 2016

WEISER, Jechiel Smaya

Resigned
Warwick Grove, LondonE5 9HU
Born December 1949
Director
Appointed 27 Sept 2016
Resigned 12 Apr 2025

ZALCBERG, Erika

Resigned
Sneath Avenue, LondonNW11 9AH
Born July 1973
Director
Appointed 11 Jun 2009
Resigned 27 Sept 2016

ZALCBERG, Samuel

Resigned
Sneath Avenue, LondonNW11 9AH
Born November 1971
Director
Appointed 11 Jun 2014
Resigned 27 Sept 2016

Persons with significant control

1

0 Active
1 Ceased

Jechiel Smaya Weiser

Ceased
Warwick Grove, LondonE5 9HU
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Incorporation Company
11 June 2009
NEWINCIncorporation