Company NameOldgates Ltd
Company StatusActive
Company Number04086420
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameChana Labkowski
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address578 Montgomry Street
Brooklyn
New York
Ny 11225t
United States
Director NameShalom Labkowsky
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address578 Montgomry Street
Brooklyn
New York
Ny 11225
United States
Director NameMr Joseph Landa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Firsby Road
London
N16 6PX
Secretary NameChana Landa
NationalityBritish
StatusCurrent
Appointed22 December 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address37 Firsby Road
London
N16 6PX
Director NameMr Jacob Reichman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bethune Road
London
N16 5DA
Secretary NameMrs Sheindel Reichman
NationalityBritish
StatusResigned
Appointed01 December 2000(1 month, 3 weeks after company formation)
Appointment Duration3 weeks (resigned 22 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bethune Road
London
N16 5DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor Offices 94
Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Shalom Labkowsky
100.00%
Ordinary

Financials

Year2014
Net Worth£108,900
Cash£78,513
Current Liabilities£201,417

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
24 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
19 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 November 2020 (5 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
4 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 July 2019Registered office address changed from 206 High Road London N15 4NP to First Floor Offices 94 Stamford Hill London N16 6XS on 30 July 2019 (1 page)
4 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
6 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
13 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(6 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(6 pages)
6 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(6 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(6 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(6 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Chana Labkowski on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Chana Labkowski on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Shalom Labkowsky on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Chana Labkowski on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Shalom Labkowsky on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Shalom Labkowsky on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Landa on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Landa on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Joseph Landa on 1 October 2009 (2 pages)
22 December 2008Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 30 November 2008 (4 pages)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 November 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 October 2007Return made up to 09/10/07; full list of members (7 pages)
25 October 2007Return made up to 09/10/07; full list of members (7 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
8 November 2006Return made up to 09/10/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 October 2005Return made up to 09/10/05; full list of members (7 pages)
21 October 2005Return made up to 09/10/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
22 October 2002Return made up to 09/10/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
16 September 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
31 May 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
31 May 2002Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 31 bethune road london N16 5DA (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001Registered office changed on 04/01/01 from: 31 bethune road london N16 5DA (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 November 2000Director resigned (1 page)
9 October 2000Incorporation (12 pages)
9 October 2000Incorporation (12 pages)