Company NameGoldgate Enterprises Ltd
DirectorMyer Bernard Rothfeld
Company StatusActive
Company Number03577969
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed07 December 1998(6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(22 years after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Joseph Daniel Pfeffer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(6 months after company formation)
Appointment Duration25 years, 2 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

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

1 at £1Joseph Daniel Pfeffer
50.00%
Ordinary
1 at £1Myer Rothfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£299,679
Cash£11,977
Current Liabilities£552,822

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

25 January 2007Delivered on: 26 January 2007
Persons entitled: Abbey National PLC

Classification: Legal & floating charge
Secured details: £800,000 due or to become due from the company to.
Particulars: Properties being, 1 oakleigh mews oakworth keighley west yorkshire t/no WYK703095. 5 heritage way oakworth keighley west yorkshire t/no WYK629744. Top floor flat 285 hotwell road bristol t/no BL65152. For details of further property charged please refer to form 395, any other property, all uncalled capital, all intellectual property rights. See the mortgage charge document for full details.
Outstanding
19 March 2004Delivered on: 1 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding
31 December 2003Delivered on: 13 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £632939.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the properties situate at and known as 1 oakleigh mews oakworth,t/no wyk 703095 24 broadstone avenue oldham t/no gm 816859 for details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
13 July 2001Delivered on: 28 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). 5 heritage way oakworth keighley west yorkshire 2).1 oakleigh mews oakworth keighley t/no's;-WYK629744 and WYK620497 respectively. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
9 January 2001Delivered on: 27 January 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 20 belmont road parkstone poole,76 worcester road malvern worcs and 2ND floor flat 285 hotwell road bristol title numbers DT145760,HW123189 and BL64336. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 March 2000Delivered on: 25 March 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 hayfield close,24 broadstone avenue and 2,4,7,18,20,29 and 31 oakworth croft,oldham t/no.GM816859 together with all fixtures and fixed plant and machinery from time to time thereon.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
25 March 2000Delivered on: 25 March 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 brunswick street bath.t/no.ST1173854 together with all fixtues and fixed plant and machinery from time to time thereon.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
25 March 2000Delivered on: 25 March 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 burgh old road skegness.t/no.LL137478 together with all fixtures and fixed plant and machinery.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
22 July 2020Delivered on: 23 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 oakleigh mews, oakworth, keighley, BD22 7QP. 5 heritage way, oakworth, keighley, BD22 7QW. 3 hayfield close, moorside, oldham, lancashire, OL4 2LX. 24 broadstone avenue, moorside, oldham, lancashire, OL4 2LG. 2,4,7,18,20,29,& 31 oakworth croft, moorside, oldham, OL4 2LE.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
19 August 2019Delivered on: 20 August 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 76 worcester road malvern WR14 1NU registered at hm land registry with title absolute under title number HW123189.
Outstanding
9 August 2010Delivered on: 10 August 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties k/a 1 oakleigh mews keighley t/no WYK703095. 5 heritage way keighley t/no WYK629744. Top floor flat 285 hotwell road bristol t/no BL65152. (For further details of properties charged please refer to form MG01). Fixtures. By way of fixed charge the benefit of all guarantees. Any shares. The goodwill. By way of floating charge any immovable property and assets see image for full details.
Outstanding
9 November 2009Delivered on: 10 November 2009
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title and interest in and any income whether now or in the future arising in resepect of any rental or other money payable under any lease licence agreement or other interest created in respect of the properties set out below: 1 oakleigh mews oakworth keighley west yorkshire, 5 heritage way oakworth keighley west yorkshire, top floor flat 285 hotwell road bristol for details of further properties please see form 395.
Outstanding
25 March 2000Delivered on: 25 March 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 73 & 75 malmesbury park road,bournemouth t/no.DT258882.together with all fixtures fixed plant and machinery.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding

Filing History

3 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
13 September 2022Satisfaction of charge 035779690014 in full (1 page)
13 September 2022Satisfaction of charge 035779690012 in full (1 page)
13 September 2022Satisfaction of charge 11 in full (1 page)
13 September 2022Satisfaction of charge 035779690013 in full (1 page)
22 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 March 2021 (13 pages)
23 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 March 2020 (13 pages)
23 July 2020Registration of charge 035779690014, created on 22 July 2020 (30 pages)
29 June 2020Appointment of Mr Myer Bernard Rothfeld as a director on 15 June 2020 (2 pages)
12 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 March 2019 (11 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 August 2019Registration of charge 035779690013, created on 19 August 2019 (13 pages)
20 August 2019Registration of charge 035779690012, created on 19 August 2019 (18 pages)
16 August 2019Satisfaction of charge 10 in full (2 pages)
16 August 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
16 August 2019Satisfaction of charge 9 in full (2 pages)
20 June 2019Satisfaction of charge 2 in full (2 pages)
20 June 2019Satisfaction of charge 6 in full (2 pages)
20 June 2019Satisfaction of charge 1 in full (2 pages)
20 June 2019Satisfaction of charge 3 in full (2 pages)
20 June 2019Satisfaction of charge 7 in full (1 page)
20 June 2019Satisfaction of charge 4 in full (2 pages)
20 June 2019Satisfaction of charge 5 in full (2 pages)
20 June 2019Satisfaction of charge 8 in full (1 page)
27 December 2018Total exemption full accounts made up to 30 March 2018 (11 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 29 March 2017 (2 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
27 June 2017Notification of Joseph Daniel Pfeffer as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Notification of Myer Bernard Rothfeld as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Notification of Myer Bernard Rothfeld as a person with significant control on 9 June 2017 (2 pages)
27 June 2017Notification of Joseph Daniel Pfeffer as a person with significant control on 9 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 29 March 2016 (3 pages)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Director's details changed for Joseph Daniel Pfeffer on 5 September 2014 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(3 pages)
9 June 2016Director's details changed for Joseph Daniel Pfeffer on 5 September 2014 (2 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 30 March 2014 (3 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
11 June 2009Return made up to 09/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 July 2008Return made up to 09/06/08; no change of members (6 pages)
8 July 2008Return made up to 09/06/08; no change of members (6 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
26 June 2007Return made up to 09/06/07; no change of members (6 pages)
26 June 2007Return made up to 09/06/07; no change of members (6 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
22 June 2006Return made up to 09/06/06; full list of members (6 pages)
22 June 2006Return made up to 09/06/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
17 June 2005Return made up to 09/06/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
9 June 2004Return made up to 09/06/04; full list of members (6 pages)
9 June 2004Return made up to 09/06/04; full list of members (6 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
29 July 2003Return made up to 09/06/03; full list of members (6 pages)
29 July 2003Return made up to 09/06/03; full list of members (6 pages)
15 January 2003Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
15 January 2003Accounting reference date shortened from 30/11/02 to 31/03/02 (1 page)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
18 September 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
21 August 2002Return made up to 09/06/02; full list of members (6 pages)
21 August 2002Return made up to 09/06/02; full list of members (6 pages)
4 January 2002Total exemption small company accounts made up to 30 November 2000 (2 pages)
4 January 2002Total exemption small company accounts made up to 30 November 2000 (2 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
28 July 2001Particulars of mortgage/charge (4 pages)
2 July 2001Return made up to 09/06/01; full list of members (6 pages)
2 July 2001Return made up to 09/06/01; full list of members (6 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
28 June 2000Return made up to 09/06/00; full list of members (6 pages)
28 June 2000Return made up to 09/06/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (2 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (2 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (1 page)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (4 pages)
25 March 2000Particulars of mortgage/charge (1 page)
25 March 2000Particulars of mortgage/charge (4 pages)
15 July 1999Return made up to 09/06/99; full list of members (5 pages)
15 July 1999Return made up to 09/06/99; full list of members (5 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH (1 page)
16 December 1998Registered office changed on 16/12/98 from: 43 wellington avenue london N15 6AX (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Registered office changed on 16/12/98 from: 43 wellington avenue london N15 6AX (1 page)
16 December 1998Director resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
9 June 1998Incorporation (14 pages)
9 June 1998Incorporation (14 pages)