GOLDGATE ENTERPRISES LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 03577969
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address MEDCAR HOUSE, 149A STAMFORD HILL, LONDON, N16 5LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Director's details changed for Joseph Daniel Pfeffer on 5 September 2014. The most likely internet sites of GOLDGATE ENTERPRISES LTD are www.goldgateenterprises.co.uk, and www.goldgate-enterprises.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and four months. Goldgate Enterprises Ltd is a Private Limited Company. The company registration number is 03577969. Goldgate Enterprises Ltd has been working since 09 June 1998. The present status of the company is Active. The registered address of Goldgate Enterprises Ltd is Medcar House 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £342.88k. It is £11.82k against last year. The cash in hand is £11.92k. It is £-0.06k against last year. And the total assets are £881.56k, which is £-2.33k against last year. ROTHFELD, Myer Bernard is a Secretary of the company. PFEFFER, Joseph Daniel is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


goldgate enterprises Key Finiance

LIABILITIES £342.88k
+3%
CASH £11.92k
-1%
TOTAL ASSETS £881.56k
-1%
All Financial Figures

Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 07 December 1998

Director
PFEFFER, Joseph Daniel
Appointed Date: 07 December 1998
71 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 07 December 1998
Appointed Date: 09 June 1998

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 08 December 1998
Appointed Date: 09 June 1998

GOLDGATE ENTERPRISES LTD Events

28 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

09 Jun 2016
Director's details changed for Joseph Daniel Pfeffer on 5 September 2014
30 Dec 2015
Total exemption small company accounts made up to 30 March 2015
29 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

...
... and 49 more events
12 Feb 1999
Registered office changed on 12/02/99 from: 149 cleveland street london W1P 5PH
16 Dec 1998
Director resigned
16 Dec 1998
Registered office changed on 16/12/98 from: 43 wellington avenue london N15 6AX
15 Dec 1998
Secretary resigned
09 Jun 1998
Incorporation

GOLDGATE ENTERPRISES LTD Charges

9 August 2010
Legal and general charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H properties k/a 1 oakleigh mews keighley t/no WYK703095…
9 November 2009
Assignment of rental income
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All the right, title and interest in and any income whether…
25 January 2007
Legal & floating charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Properties being, 1 oakleigh mews oakworth keighley west…
19 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 December 2003
Legal charge
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the properties situate at and known as 1 oakleigh mews…
13 July 2001
Legal charge
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1). 5 heritage way oakworth keighley west yorkshire 2).1…
9 January 2001
Legal charge
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as 20 belmont road parkstone…
25 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property k/a 3 hayfield close,24 broadstone avenue and…
25 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property k/a 1 brunswick street bath.t/no.ST1173854…
25 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property k/a 10 burgh old road skegness.t/no.LL137478…
25 March 2000
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The property k/a 73 & 75 malmesbury park road,bournemouth…