Background WavePink WaveYellow Wave

BC TRUST (08366365)

BC TRUST (08366365) is an active UK company. incorporated on 18 January 2013. with registered office in London. The company operates in the Education sector, engaged in cultural education and 1 other business activities. BC TRUST has been registered for 13 years. Current directors include BRONNER, Benzion, RUDZINSKI, Benzion Dov, RUDZINSKI, Naftoli.

Company Number
08366365
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 January 2013
Age
13 years
Address
50 Wellington Avenue, London, N15 6BA
Industry Sector
Education
Business Activity
Cultural education
Directors
BRONNER, Benzion, RUDZINSKI, Benzion Dov, RUDZINSKI, Naftoli
SIC Codes
85520, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC TRUST

BC TRUST is an active company incorporated on 18 January 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education and 1 other business activity. BC TRUST was registered 13 years ago.(SIC: 85520, 88990)

Status

active

Active since 13 years ago

Company No

08366365

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

Age

13 Years

Incorporated 18 January 2013

Size

N/A

Accounts

ARD: 7/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 30 January 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 7 November 2026
Period: 1 February 2025 - 7 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

50 Wellington Avenue London, N15 6BA,

Previous Addresses

Flat 58 Cambridge Court Amhurst Park London N16 5AQ
From: 22 January 2013To: 14 November 2018
166 Kyverdale Road London N16 6PU United Kingdom
From: 18 January 2013To: 22 January 2013
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RUDZINSKI, Naftoli

Active
Craven Park Road, LondonN15 6AB
Secretary
Appointed 13 Apr 2014

BRONNER, Benzion

Active
Wellington Avenue, LondonN15 6BA
Born July 1975
Director
Appointed 01 Mar 2025

RUDZINSKI, Benzion Dov

Active
Wellington Avenue, LondonN15 6BA
Born August 1978
Director
Appointed 07 Apr 2014

RUDZINSKI, Naftoli

Active
Craven Park Road, LondonN15 6AB
Born January 1983
Director
Appointed 13 Apr 2014

GUTTER, Jacob

Resigned
Cambridge Court, LondonN16 5AQ
Secretary
Appointed 18 Jan 2013
Resigned 13 Apr 2014

HOCHHAUSER, Isaac

Resigned
Cambridge Court, LondonN16 5AQ
Born October 1987
Director
Appointed 18 Jan 2013
Resigned 13 Apr 2014

ROTHFELD, Myer Bernard

Resigned
Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 22 Jul 2014
Resigned 01 Mar 2025

SILBERSTEIN, Yehudah Yonah

Resigned
Wellington Avenue, LondonN15 6BA
Born October 1979
Director
Appointed 13 Apr 2014
Resigned 01 Mar 2025

WEINSTEIN, Dov

Resigned
Cambridge Court, LondonN16 5AQ
Born September 1979
Director
Appointed 18 Jan 2013
Resigned 13 Apr 2014

Persons with significant control

1

Mr Benzion Dov Rudzinski

Active
Wellington Avenue, LondonN15 6BA
Born August 1978

Nature of Control

Right to appoint and remove directors as trust
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type
23 March 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
31 January 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Termination Director Company With Name
13 April 2014
TM01Termination of Director
Termination Secretary Company With Name
13 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Memorandum Articles
19 November 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
19 November 2013
CC04CC04
Resolution
19 November 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 January 2013
AD01Change of Registered Office Address
Incorporation Company
18 January 2013
NEWINCIncorporation