LONDONGATE ESTATES LTD

Register to unlock more data on OkredoRegister

LONDONGATE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06707389

Incorporation date

25/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

21a Darenth Road, London N16 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon24/02/2026
Total exemption full accounts made up to 2025-09-24
dot icon03/11/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-09-24
dot icon04/12/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-09-24
dot icon18/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2021-09-24
dot icon19/04/2023
Total exemption full accounts made up to 2022-09-24
dot icon14/03/2023
Cessation of John Lafargue Georges as a person with significant control on 2020-11-11
dot icon14/03/2023
Notification of Yosef Chaim Cohen as a person with significant control on 2020-12-09
dot icon15/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-09-24
dot icon26/04/2021
Satisfaction of charge 067073890004 in full
dot icon26/04/2021
Satisfaction of charge 067073890003 in full
dot icon19/04/2021
Registration of charge 067073890005, created on 2021-04-16
dot icon11/12/2020
Confirmation statement made on 2020-09-25 with updates
dot icon11/12/2020
Termination of appointment of John Lafargue Georges as a secretary on 2020-12-11
dot icon11/12/2020
Appointment of Mr Yosef Chaim Cohen as a director on 2020-12-09
dot icon11/12/2020
Termination of appointment of John Lafargue Georges as a director on 2020-12-11
dot icon30/06/2020
Registration of charge 067073890003, created on 2020-06-23
dot icon30/06/2020
Registration of charge 067073890004, created on 2020-06-23
dot icon25/06/2020
Previous accounting period shortened from 2019-09-25 to 2019-09-24
dot icon23/06/2020
Satisfaction of charge 2 in full
dot icon23/06/2020
Satisfaction of charge 1 in full
dot icon24/12/2019
Micro company accounts made up to 2018-09-25
dot icon05/11/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon26/09/2019
Current accounting period shortened from 2018-09-26 to 2018-09-25
dot icon27/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Micro company accounts made up to 2017-09-27
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon07/11/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon23/09/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon28/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon08/11/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon25/07/2017
Registered office address changed from 51 Craven Park Road London N15 6AH to 21a Darenth Road London N16 6EP on 2017-07-25
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-29
dot icon09/05/2017
Confirmation statement made on 2016-09-25 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2015-09-30
dot icon09/05/2017
Total exemption full accounts made up to 2014-09-30
dot icon09/05/2017
Administrative restoration application
dot icon26/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon10/05/2016
First Gazette notice for compulsory strike-off
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon06/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon27/08/2015
Secretary's details changed for Mr John Lafargue Georges on 2015-02-01
dot icon21/11/2014
Total exemption small company accounts made up to 2013-09-29
dot icon04/11/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/06/2014
Previous accounting period shortened from 2013-09-30 to 2013-09-29
dot icon17/04/2014
Total exemption small company accounts made up to 2011-09-30
dot icon17/04/2014
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2014
Annual return made up to 2013-09-25
dot icon17/04/2014
Annual return made up to 2012-09-25
dot icon17/04/2014
Annual return made up to 2011-09-25 with full list of shareholders
dot icon17/04/2014
Administrative restoration application
dot icon08/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/01/2012
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/07/2011
Registered office address changed from , Medcar House 149a, Stamford Hill, London, N16 5LL, United Kingdom on 2011-07-21
dot icon13/01/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/07/2010
Appointment of Mr John Lafargue Georges as a secretary
dot icon04/07/2010
Termination of appointment of Chaim Hendler as a secretary
dot icon04/07/2010
Appointment of Mr John Lafargue Georges as a director
dot icon04/07/2010
Termination of appointment of Chaim Hendler as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2010
Compulsory strike-off action has been discontinued
dot icon01/02/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Secretary appointed mr chaim hendler
dot icon11/05/2009
Appointment terminated secretary myer rothfeld
dot icon11/05/2009
Director appointed mr chaim hendler
dot icon11/05/2009
Appointment terminated director myer rothfeld
dot icon18/03/2009
Registered office changed on 18/03/2009 from, 43 wellington avenue, london, N15 6AX, uk
dot icon18/03/2009
Appointment terminated director m & k nominee directors LTD
dot icon18/03/2009
Secretary appointed mr myer rothfeld
dot icon18/03/2009
Appointment terminated secretary m & k nominee secretaries LTD
dot icon18/03/2009
Director appointed mr myer rothfeld
dot icon25/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/09/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
24/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/09/2025
dot iconNext account date
24/09/2026
dot iconNext due on
24/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.72K
-
0.00
-
-
2022
-
13.96K
-
0.00
-
-
2022
-
13.96K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

13.96K £Descended-32.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Yosef Chaim
Director
09/12/2020 - Present
25
Mr Chaim Hendler
Director
15/04/2009 - 04/07/2010
52
Mr John Lafargue Georges
Director
04/07/2010 - 11/12/2020
5
Rothfeld, Myer Bernard
Director
17/03/2009 - 15/04/2009
91
Rothfeld, Myer Bernard
Secretary
17/03/2009 - 15/04/2009
38

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDONGATE ESTATES LTD

LONDONGATE ESTATES LTD is an(a) Active company incorporated on 25/09/2008 with the registered office located at 21a Darenth Road, London N16 6EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDONGATE ESTATES LTD?

toggle

LONDONGATE ESTATES LTD is currently Active. It was registered on 25/09/2008 .

Where is LONDONGATE ESTATES LTD located?

toggle

LONDONGATE ESTATES LTD is registered at 21a Darenth Road, London N16 6EP.

What does LONDONGATE ESTATES LTD do?

toggle

LONDONGATE ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LONDONGATE ESTATES LTD?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-09-24.