Background WavePink WaveYellow Wave

FILOGOLD LIMITED (02621099)

FILOGOLD LIMITED (02621099) is an active UK company. incorporated on 17 June 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FILOGOLD LIMITED has been registered for 34 years. Current directors include CIK, Mordechai, KLAGSBALD, Chaim Yisroel.

Company Number
02621099
Status
active
Type
ltd
Incorporated
17 June 1991
Age
34 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CIK, Mordechai, KLAGSBALD, Chaim Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILOGOLD LIMITED

FILOGOLD LIMITED is an active company incorporated on 17 June 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FILOGOLD LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02621099

LTD Company

Age

34 Years

Incorporated 17 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

6 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Nov 11
Director Joined
Nov 11
New Owner
Oct 17
Loan Secured
Mar 18
Loan Secured
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CIK, Mordechai

Active
149a Stamford Hill, LondonN16 5LL
Secretary
Appointed 26 Jul 1991

CIK, Mordechai

Active
Stamford Hill, LondonN16 5LL
Born February 1958
Director
Appointed 26 Jul 1991

KLAGSBALD, Chaim Yisroel

Active
149a Stamford Hill, LondonN16 5LL
Born August 1966
Director
Appointed 26 Oct 2011

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Jun 1991
Resigned 26 Jul 1991

KLAGSBALD, Chaim Yisroel

Resigned
18 Chardmore Road, LondonN16 6JD
Born August 1966
Director
Appointed 26 Jul 1991
Resigned 20 Jul 1998

LOW, Abraham

Resigned
9 Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 20 Jul 1998
Resigned 26 Oct 2011

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Jun 1991
Resigned 26 Jul 1991

Persons with significant control

1

Mr Mordechai Cik

Active
149a Stamford Hill, LondonN16 5LL
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
26 February 2008
287Change of Registered Office
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
3 May 2002
287Change of Registered Office
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
403aParticulars of Charge Subject to s859A
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
11 March 1998
287Change of Registered Office
Legacy
5 November 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
2 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Legacy
24 March 1992
287Change of Registered Office
Legacy
26 October 1991
395Particulars of Mortgage or Charge
Legacy
12 August 1991
287Change of Registered Office
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Incorporation Company
17 June 1991
NEWINCIncorporation