Company NameGoldleaf Ltd
DirectorMoshe Moskowitz
Company StatusActive
Company Number04831931
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed14 January 2004(6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Moshe Moskowitz
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 2003(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 £1M. Moskowits
100.00%
Ordinary

Financials

Year2014
Net Worth£23,651
Cash£8,499
Current Liabilities£134,229

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

18 April 2019Delivered on: 29 April 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 25 braydon road, london N16 6QL as registered under title 251317; and a first fixed charge. For more details please refer to the instrument.
Outstanding
7 June 2004Delivered on: 19 June 2004
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets.
Outstanding
7 June 2004Delivered on: 19 June 2004
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: Property k/a 25 braydon road, london borough of hackney t/no 251317,. 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. See the mortgage charge document for full details.
Outstanding
7 May 2004Delivered on: 18 May 2004
Persons entitled: Songdale Limited

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 25 braydon road london t/n 251317.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
2 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
19 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 April 2019Registration of charge 048319310004, created on 18 April 2019 (5 pages)
12 April 2019Satisfaction of charge 1 in full (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
14 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
11 May 2018Termination of appointment of Myer Bernard Rothfeld as a director on 1 May 2018 (1 page)
11 May 2018Appointment of Mr Moshe Moskowitz as a director on 1 May 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
23 July 2009Return made up to 14/07/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2008Return made up to 14/07/08; full list of members (3 pages)
29 August 2008Return made up to 14/07/08; full list of members (3 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)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 August 2007Return made up to 14/07/07; no change of members (6 pages)
30 August 2007Return made up to 14/07/07; no change of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 August 2006Return made up to 14/07/06; full list of members (6 pages)
1 August 2006Return made up to 14/07/06; full list of members (6 pages)
30 July 2005Return made up to 14/07/05; full list of members (6 pages)
30 July 2005Return made up to 14/07/05; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
16 September 2004Return made up to 14/07/04; full list of members (6 pages)
16 September 2004Return made up to 14/07/04; full list of members (6 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
27 January 2004Registered office changed on 27/01/04 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
30 September 2003Registered office changed on 30/09/03 from: 43 wellington avenue london N15 6AX (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: 43 wellington avenue london N15 6AX (1 page)
30 September 2003Secretary resigned (1 page)
14 July 2003Incorporation (14 pages)
14 July 2003Incorporation (14 pages)