Company NameGo Estates Limited
DirectorYoel Orlinski
Company StatusActive - Proposal to Strike off
Company Number08054904
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Yoel Orlinski
Date of BirthMay 1982 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed02 May 2012(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

76 at £1Avigdor Orlinski
76.00%
Ordinary
24 at £1Yoel Orlinski
24.00%
Ordinary

Financials

Year2014
Net Worth-£14,236
Cash£10
Current Liabilities£293,029

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due24 August 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End25 May

Returns

Latest Return7 January 2022 (2 years, 3 months ago)
Next Return Due21 January 2023 (overdue)

Charges

22 October 2020Delivered on: 27 October 2020
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 360 upland road, east dulwich, SE22 0DP - TGL228224.
Outstanding
24 January 2018Delivered on: 8 February 2018
Persons entitled: Assethold Limited

Classification: A registered charge
Particulars: All that freehold property known as 3-11 grenfell avenue, hornchurch, RM12 4DN and registered at hm land registry under title number EGL159538.
Outstanding
17 April 2015Delivered on: 29 April 2015
Persons entitled:
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 3-11 grenfell avenue hornchurch t/no EGL159538.
Outstanding
15 August 2014Delivered on: 19 August 2014
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 al 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
15 August 2014Delivered on: 19 August 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as basement and ground floor flat 327 caledonian road london N1 1DW registered at hm land registry with title absolute under title number AGL294021.
Outstanding
29 May 2014Delivered on: 12 June 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 3-11 grenfell avenue hornchurch RM12 4DN registered at hm land registry with title absollute under title number EGL159538.
Outstanding
29 May 2014Delivered on: 12 June 2014
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 al 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

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2022Compulsory strike-off action has been discontinued (1 page)
31 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Compulsory strike-off action has been discontinued (1 page)
4 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
11 February 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 October 2020Registration of charge 080549040007, created on 22 October 2020 (6 pages)
21 October 2020Satisfaction of charge 080549040002 in full (1 page)
21 October 2020Satisfaction of charge 080549040003 in full (1 page)
21 October 2020Satisfaction of charge 080549040001 in full (1 page)
19 October 2020Satisfaction of charge 080549040004 in full (1 page)
16 October 2020Satisfaction of charge 080549040006 in full (1 page)
24 May 2020Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
7 May 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
27 February 2020Previous accounting period shortened from 27 May 2019 to 26 May 2019 (1 page)
13 May 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
8 March 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Previous accounting period shortened from 28 May 2017 to 27 May 2017 (1 page)
8 February 2018Registration of charge 080549040006, created on 24 January 2018 (23 pages)
23 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 7 January 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
26 May 2017Previous accounting period shortened from 29 May 2016 to 28 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
11 January 2016Registered office address changed from 127 Ravensdale Road London N16 6th to 115 Craven Park Road London N15 6BL on 11 January 2016 (1 page)
11 January 2016Registered office address changed from 127 Ravensdale Road London N16 6th to 115 Craven Park Road London N15 6BL on 11 January 2016 (1 page)
29 April 2015Registration of charge 080549040005, created on 17 April 2015 (11 pages)
29 April 2015Registration of charge 080549040005, created on 17 April 2015 (11 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 100
(3 pages)
16 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 100
(3 pages)
19 August 2014Registration of charge 080549040004, created on 15 August 2014 (14 pages)
19 August 2014Registration of charge 080549040003, created on 15 August 2014 (19 pages)
19 August 2014Registration of charge 080549040004, created on 15 August 2014 (14 pages)
19 August 2014Registration of charge 080549040003, created on 15 August 2014 (19 pages)
12 June 2014Registration of charge 080549040001 (13 pages)
12 June 2014Registration of charge 080549040002 (18 pages)
12 June 2014Registration of charge 080549040002 (18 pages)
12 June 2014Registration of charge 080549040001 (13 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)