Company NameWidegate Estates Ltd
Company StatusDissolved
Company Number05498973
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Hersch Sternlicht
StatusClosed
Appointed31 December 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Moses Reichman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed01 January 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 19 July 2022)
RoleBusinesman
Country of ResidenceEngland
Correspondence Address136 Stamford Hill
London
N16 6QT
Director NameIssac Sternlicht
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 2006)
RoleCo Director
Correspondence Address30 Darenth Road
London
N16 6EJ
Secretary NameMordechai Sternlicht
NationalityBritish
StatusResigned
Appointed07 July 2005(2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address28 Darenth Road
London
N16 6EJ
Director NameMr Moses Reichman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2006(11 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address136 Stamford Hill
London
N16 6QT
Secretary NameAkiva Finkelstein
NationalityBritish
StatusResigned
Appointed01 June 2006(11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressManessestrasse 40
Zurich
8003
Foreign
Director NameMr Yoel Klien
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(12 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMr Hersch Sternlicht
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(14 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Stamford Hill
London
N16 6QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

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

2 at £1Akiva Finkelstein
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,979
Cash£1,722
Current Liabilities£284,932

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 July

Charges

3 October 2005Delivered on: 14 October 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 142 osbaldeston road london t/no EGL305932 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
13 January 2020Appointment of Mr Hersch Sternlicht as a secretary on 31 December 2019 (2 pages)
13 January 2020Termination of appointment of Akiva Finkelstein as a secretary on 31 December 2019 (1 page)
4 December 2019Appointment of Mr Hersch Sternlicht as a director on 1 December 2019 (2 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2019Termination of appointment of Moses Reichman as a director on 1 December 2019 (1 page)
4 December 2019Cessation of Moses Reichman as a person with significant control on 1 December 2019 (1 page)
4 December 2019Notification of Hersch Sternlicht as a person with significant control on 1 December 2019 (2 pages)
7 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
17 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Yoel Klien as a director on 10 August 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
14 September 2017Cessation of Yoel Klien as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Yoel Klien as a person with significant control on 6 July 2016 (1 page)
14 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 September 2017Appointment of Mr Yoel Klien as a director on 1 September 2017 (2 pages)
14 September 2017Notification of Moses Reichman as a person with significant control on 6 July 2016 (2 pages)
14 September 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
14 September 2017Cessation of Yoel Klien as a person with significant control on 6 July 2016 (1 page)
14 September 2017Notification of Moses Reichman as a person with significant control on 6 July 2016 (2 pages)
14 September 2017Notification of Moses Reichman as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr Yoel Klien as a director on 1 September 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
26 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 July 2010Director's details changed for Moses Reichman on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Moses Reichman on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Moses Reichman on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2009Return made up to 05/07/09; full list of members (3 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 05/07/08; no change of members (6 pages)
15 August 2008Return made up to 05/07/08; no change of members (6 pages)
2 February 2008Registered office changed on 02/02/08 from: 4 amhurst parade london N16 5AA (1 page)
2 February 2008Registered office changed on 02/02/08 from: 4 amhurst parade london N16 5AA (1 page)
17 December 2007Return made up to 05/07/07; no change of members (6 pages)
17 December 2007Return made up to 05/07/07; no change of members (6 pages)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 30 darenth road london N16 6EJ (1 page)
27 November 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 30 darenth road london N16 6EJ (1 page)
1 November 2006Return made up to 05/07/06; full list of members (6 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Return made up to 05/07/06; full list of members (6 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
14 October 2005Particulars of mortgage/charge (7 pages)
14 October 2005Particulars of mortgage/charge (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: 39A leicester road salford manchester M7 4AS (1 page)
5 July 2005Incorporation (9 pages)
5 July 2005Incorporation (9 pages)