LONDONGATE ESTATES LTD

06707389
21A DARENTH ROAD LONDON ENGLAND N16 6EP

Documents

Documents
Date Category Description Pages
23 Aug 2024 accounts Annual Accounts 7 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2023 accounts Annual Accounts 7 Buy now
19 Apr 2023 accounts Annual Accounts 7 Buy now
14 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 7 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2021 mortgage Registration of a charge 4 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2020 officers Termination of appointment of secretary (John Lafargue Georges) 1 Buy now
11 Dec 2020 officers Appointment of director (Mr Yosef Chaim Cohen) 2 Buy now
11 Dec 2020 officers Termination of appointment of director (John Lafargue Georges) 1 Buy now
30 Jun 2020 mortgage Registration of a charge 18 Buy now
30 Jun 2020 mortgage Registration of a charge 13 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2019 accounts Annual Accounts 2 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Apr 2019 accounts Annual Accounts 2 Buy now
19 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2017 accounts Annual Accounts 3 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 60 Buy now
09 May 2017 accounts Annual Accounts 11 Buy now
09 May 2017 accounts Annual Accounts 11 Buy now
09 May 2017 restoration Administrative Restoration Company 2 Buy now
26 Jul 2016 gazette Gazette Dissolved Compulsory 1 Buy now
10 May 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
03 Nov 2015 gazette Gazette Notice Compulsory 1 Buy now
27 Aug 2015 officers Change of particulars for secretary (Mr John Lafargue Georges) 1 Buy now
21 Nov 2014 accounts Annual Accounts 4 Buy now
04 Nov 2014 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 14 Buy now
17 Apr 2014 annual-return Annual Return 14 Buy now
17 Apr 2014 annual-return Annual Return 14 Buy now
17 Apr 2014 restoration Administrative Restoration Company 3 Buy now
08 May 2012 gazette Gazette Dissolved Compulsary 1 Buy now
24 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Jul 2011 accounts Annual Accounts 4 Buy now
21 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2011 annual-return Annual Return 3 Buy now
04 Jul 2010 officers Appointment of secretary (Mr John Lafargue Georges) 1 Buy now
04 Jul 2010 officers Termination of appointment of secretary (Chaim Hendler) 1 Buy now
04 Jul 2010 officers Appointment of director (Mr John Lafargue Georges) 2 Buy now
04 Jul 2010 officers Termination of appointment of director (Chaim Hendler) 1 Buy now
21 Jun 2010 accounts Annual Accounts 2 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 6 Buy now
26 Feb 2010 mortgage Particulars of a mortgage or charge 8 Buy now
02 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2010 annual-return Annual Return 3 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
11 May 2009 officers Secretary appointed mr chaim hendler 1 Buy now
11 May 2009 officers Appointment terminated secretary myer rothfeld 1 Buy now
11 May 2009 officers Director appointed mr chaim hendler 1 Buy now
11 May 2009 officers Appointment terminated director myer rothfeld 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from, 43 wellington avenue, london, N15 6AX, uk 1 Buy now
18 Mar 2009 officers Appointment terminated director m & k nominee directors LTD 1 Buy now
18 Mar 2009 officers Secretary appointed mr myer rothfeld 1 Buy now
18 Mar 2009 officers Appointment terminated secretary m & k nominee secretaries LTD 1 Buy now
18 Mar 2009 officers Director appointed mr myer rothfeld 1 Buy now
25 Sep 2008 incorporation Incorporation Company 10 Buy now