Company NameFilogold Limited
DirectorsMordechai Cik and Chaim Yisroel Klagsbald
Company StatusActive
Company Number02621099
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMordechai Cik
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House Stamford Hill
London
N16 5LL
Secretary NameMr Mordechai Cik
NationalityAmerican
StatusCurrent
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Chaim Yisroel Klagsbald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(20 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedcar House 149a Stamford Hill
London
N16 5LL
Director NameMr Chaim Yisroel Klagsbald
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chardmore Road
London
N16 6JD
Director NameMr Abraham Low
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(7 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Craven Walk
London
N16 6BS
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1C. Klagsbald
50.00%
Ordinary
50 at £1M. Cik
50.00%
Ordinary

Financials

Year2014
Net Worth£47,624
Cash£15,692
Current Liabilities£104,543

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

22 March 2018Delivered on: 27 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 64 high street gillingham kent.
Outstanding
8 March 2018Delivered on: 8 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 1999Delivered on: 6 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 64 high street gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 October 1997Delivered on: 5 November 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 420 sutton road southend on sea and 426 sutton road southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 September 1997Delivered on: 19 September 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 hannan road liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 October 1991Delivered on: 26 October 1991
Satisfied on: 12 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
2 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
22 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
20 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
21 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
27 March 2018Registration of charge 026210990006, created on 22 March 2018 (40 pages)
8 March 2018Registration of charge 026210990005, created on 8 March 2018 (43 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
3 October 2017Notification of Mordechai Cik as a person with significant control on 17 June 2017 (2 pages)
3 October 2017Notification of Mordechai Cik as a person with significant control on 17 June 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 June 2014Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page)
24 June 2014Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page)
24 June 2014Director's details changed for Mordechai Cik on 1 May 2014 (2 pages)
24 June 2014Secretary's details changed for Mordechai Cik on 1 May 2014 (1 page)
24 June 2014Director's details changed for Mordechai Cik on 1 May 2014 (2 pages)
24 June 2014Director's details changed for Mordechai Cik on 1 May 2014 (2 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
19 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 November 2011Appointment of Mr Chaim Klagsbald as a director (2 pages)
8 November 2011Appointment of Mr Chaim Klagsbald as a director (2 pages)
7 November 2011Termination of appointment of Abraham Low as a director (1 page)
7 November 2011Termination of appointment of Abraham Low as a director (1 page)
1 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 17/06/09; full list of members (4 pages)
7 July 2009Return made up to 17/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 July 2008Return made up to 17/06/08; no change of members (7 pages)
25 July 2008Return made up to 17/06/08; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 February 2008Registered office changed on 26/02/2008 from 4 amhurst parade london N16 5AA (1 page)
26 February 2008Registered office changed on 26/02/2008 from 4 amhurst parade london N16 5AA (1 page)
21 July 2007Return made up to 17/06/07; no change of members (7 pages)
21 July 2007Return made up to 17/06/07; no change of members (7 pages)
28 June 2006Return made up to 17/06/06; full list of members (7 pages)
28 June 2006Return made up to 17/06/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 June 2005Return made up to 17/06/05; full list of members (7 pages)
28 June 2005Return made up to 17/06/05; full list of members (7 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
25 June 2004Return made up to 17/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 August 2003Return made up to 17/06/03; full list of members (7 pages)
1 August 2003Return made up to 17/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 August 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Registered office changed on 03/05/02 from: 146 new cavendish street london W1M 7FG (1 page)
3 May 2002Registered office changed on 03/05/02 from: 146 new cavendish street london W1M 7FG (1 page)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
20 June 2001Return made up to 17/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
16 June 2000Return made up to 17/06/00; full list of members (6 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 17/06/99; full list of members (6 pages)
21 June 1999Return made up to 17/06/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
13 July 1998Return made up to 17/06/98; full list of members (6 pages)
13 July 1998Return made up to 17/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 March 1998Registered office changed on 11/03/98 from: 149 cleveland street london W1P 5PH (1 page)
11 March 1998Registered office changed on 11/03/98 from: 149 cleveland street london W1P 5PH (1 page)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 17/06/97; full list of members (6 pages)
8 July 1997Return made up to 17/06/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 July 1996Return made up to 17/06/96; full list of members (6 pages)
5 July 1996Return made up to 17/06/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 June 1995Return made up to 17/06/95; full list of members (6 pages)
26 June 1995Return made up to 17/06/95; full list of members (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)