The Simcha Trust Limited LONDON


The Simcha Trust started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01235576. The The Simcha Trust company has been functioning successfully for 49 years now and its status is active. The firm's office is based in London at 17 Margaret Road. Postal code: N16 6UX. Since 2023/03/23 The Simcha Trust Limited is no longer carrying the name Genborough.

The firm has 3 directors, namely Yakov G., Simcha G. and Yitzchok O.. Of them, Simcha G., Yitzchok O. have been with the company the longest, being appointed on 30 January 2023 and Yakov G. has been with the company for the least time - from 7 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph F. who worked with the the firm until 31 March 2015.

The Simcha Trust Limited Address / Contact

Office Address 17 Margaret Road
Town London
Post code N16 6UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01235576
Date of Incorporation Fri, 28th Nov 1975
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Yakov G.

Position: Director

Appointed: 07 September 2023

Simcha G.

Position: Director

Appointed: 30 January 2023

Yitzchok O.

Position: Director

Appointed: 30 January 2023

Dovid F.

Position: Director

Appointed: 30 January 2023

Resigned: 07 September 2023

Jacob J.

Position: Director

Appointed: 29 January 2020

Resigned: 30 January 2023

Mordechai B.

Position: Director

Appointed: 31 March 2015

Resigned: 01 November 2018

Miriam B.

Position: Director

Appointed: 31 March 2015

Resigned: 30 January 2023

Chaim G.

Position: Director

Appointed: 31 March 2015

Resigned: 30 January 2023

Samuel F.

Position: Director

Appointed: 11 August 2010

Resigned: 31 March 2015

Joseph F.

Position: Secretary

Appointed: 22 April 2010

Resigned: 31 March 2015

Joseph F.

Position: Director

Appointed: 22 April 2010

Resigned: 31 March 2015

Anthony F.

Position: Director

Appointed: 03 February 2003

Resigned: 31 March 2015

Judith F.

Position: Director

Appointed: 28 June 1992

Resigned: 22 April 2010

Clarence G.

Position: Director

Appointed: 28 June 1992

Resigned: 11 August 2010

Beryl G.

Position: Director

Appointed: 28 June 1992

Resigned: 07 December 2010

Company previous names

Genborough March 23, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-01-012023-01-01
Balance Sheet
Cash Bank On Hand19 82820719 70712 7942 985   
Net Assets Liabilities116 39396 74218 95710 8141 6659211
Current Assets    2 98592  
Other
Charity Funds116 39396 74218 95710 8141 665   
Charity Registration Number England Wales 279 766279 766279 766279 766   
Cost Charitable Activity5 00030 000220 5006 8008 500   
Costs Raising Funds  850     
Donations Legacies  10 00080    
Expenditure6 97230 751222 2898 2239 149   
Expenditure Material Fund 30 751222 2898 2239 149   
Further Item Donations Legacies Component Total Donations Legacies  10 00080    
Income Endowments15 16111 100144 50480    
Income Material Fund 11 100144 50480    
Investment Income15 16111 1002 532     
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 18919 65177 7858 1439 149   
Other Expenditure1 9727519391 423649   
Other Income  131 972     
Accrued Liabilities3 4353 4657501 9801 320   
Creditors3 4353 4657501 9801 320   
Disposals Investment Property Fair Value Model  100 000     
Gain Loss On Disposals Property Plant Equipment  131 972     
Investment Property100 000100 000      
Investment Property Fair Value Model100 000100 000      
Net Current Assets Liabilities16 3933 25818 95710 8141 66592  
Rental Income From Investment Property15 16111 1002 532     
Total Assets Less Current Liabilities116 39396 74218 95710 8141 66592  
Called Up Share Capital Not Paid Not Expressed As Current Asset      11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Current accounting period shortened to 2023/12/31, originally was 2024/01/01.
filed on: 20th, September 2023
Free Download (1 page)

Company search