BC TRUST
LONDON

Hellopages » Greater London » Hackney » N16 5AQ

Company number 08366365
Status Active
Incorporation Date 18 January 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address FLAT 58 CAMBRIDGE COURT, AMHURST PARK, LONDON, N16 5AQ
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Previous accounting period shortened from 30 January 2016 to 29 January 2016. The most likely internet sites of BC TRUST are www.bc.co.uk, and www.bc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Bc Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08366365. Bc Trust has been working since 18 January 2013. The present status of the company is Active. The registered address of Bc Trust is Flat 58 Cambridge Court Amhurst Park London N16 5aq. . RUDZINSKI, Naftoli is a Secretary of the company. ROTHFELD, Myer Bernard is a Director of the company. RUDZINSKI, Benzion Dov is a Director of the company. RUDZINSKI, Naftoli is a Director of the company. SILBERSTEIN, Yehudah Yonah is a Director of the company. Secretary GUTTER, Jacob has been resigned. Director HOCHHAUSER, Isaac has been resigned. Director WEINSTEIN, Dov has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
RUDZINSKI, Naftoli
Appointed Date: 13 April 2014

Director
ROTHFELD, Myer Bernard
Appointed Date: 22 July 2014
71 years old

Director
RUDZINSKI, Benzion Dov
Appointed Date: 07 April 2014
47 years old

Director
RUDZINSKI, Naftoli
Appointed Date: 13 April 2014
42 years old

Director
SILBERSTEIN, Yehudah Yonah
Appointed Date: 13 April 2014
45 years old

Resigned Directors

Secretary
GUTTER, Jacob
Resigned: 13 April 2014
Appointed Date: 18 January 2013

Director
HOCHHAUSER, Isaac
Resigned: 13 April 2014
Appointed Date: 18 January 2013
37 years old

Director
WEINSTEIN, Dov
Resigned: 13 April 2014
Appointed Date: 18 January 2013
46 years old

Persons With Significant Control

Mr Benzion Dov Rudzinski
Notified on: 1 January 2017
47 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

BC TRUST Events

23 Feb 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 31 January 2016
28 Oct 2016
Previous accounting period shortened from 30 January 2016 to 29 January 2016
27 Jun 2016
Registration of charge 083663650006, created on 20 June 2016
01 Apr 2016
Annual return made up to 18 January 2016 no member list
...
... and 19 more events
19 Nov 2013
Memorandum and Articles of Association
19 Nov 2013
Statement of company's objects
19 Nov 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jan 2013
Registered office address changed from 166 Kyverdale Road London N16 6PU United Kingdom on 22 January 2013
18 Jan 2013
Incorporation

BC TRUST Charges

20 June 2016
Charge code 0836 6365 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 4. 47 ravensdale road. London N16 6DJ…
2 July 2015
Charge code 0836 6365 0005
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 43 ravensdale road, london…
2 July 2015
Charge code 0836 6365 0004
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 49-51 ravensdale road…
22 May 2015
Charge code 0836 6365 0003
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 July 2014
Charge code 0836 6365 0002
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
18 July 2014
Charge code 0836 6365 0001
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a 43 ravensdale road london t/no. Absolute…