Background WavePink WaveYellow Wave

PAMIGOLD LIMITED (02942843)

PAMIGOLD LIMITED (02942843) is an active UK company. incorporated on 27 June 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PAMIGOLD LIMITED has been registered for 31 years. Current directors include LANDAU, Sandra Leila.

Company Number
02942843
Status
active
Type
ltd
Incorporated
27 June 1994
Age
31 years
Address
80 Queen Elizabeths Walk, London, N16 5UQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANDAU, Sandra Leila
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAMIGOLD LIMITED

PAMIGOLD LIMITED is an active company incorporated on 27 June 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PAMIGOLD LIMITED was registered 31 years ago.(SIC: 68100, 68209)

Status

active

Active since 31 years ago

Company No

02942843

LTD Company

Age

31 Years

Incorporated 27 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

80 Queen Elizabeths Walk London, N16 5UQ,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 12 February 2018To: 3 September 2018
5 Windus Road London N16 6UT
From: 27 June 1994To: 12 February 2018
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
New Owner
Jul 17
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Jun 20
New Owner
Jul 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Left
Aug 23
Owner Exit
Oct 23
Loan Secured
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

LANDAU, Sandra Leila

Active
Queen Elizabeths Walk, LondonN16 5UQ
Born July 1939
Director
Appointed 15 Apr 1997

GOLDMAN, Avrohom Chayim

Resigned
40 Leabourne Road, LondonN16 6TA
Secretary
Appointed 24 Jul 1994
Resigned 10 Jun 2020

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 27 Jun 1994
Resigned 24 Jul 1994

GOLDMAN, Trainda

Resigned
40 Leabourne Road, LondonN16 6TA
Born January 1959
Director
Appointed 24 Jul 1994
Resigned 15 Apr 1997

LANDAU, Ephraim Alfred, Rabbi

Resigned
80 Queen Elizabeths Walk, LondonN16 5UQ
Born November 1938
Director
Appointed 11 Apr 2007
Resigned 29 Dec 2018

LANDAU, Shalom

Resigned
Bentley Road, SalfordM7 4HF
Born July 1969
Director
Appointed 10 Jun 2020
Resigned 22 Aug 2023

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 10 Apr 1995
Resigned 14 Apr 1997

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 27 Jun 1994
Resigned 24 Jul 1994

Persons with significant control

3

1 Active
2 Ceased

Mr Shalom Landau

Ceased
Bentley Road, SalfordM7 4HF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 23 Aug 2023

Mrs Sandra Leila Landau

Active
Queen Elizabeths Walk, LondonN16 5UQ
Born July 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2019

Rabbi Ephraim Alfred Landau

Ceased
Queen Elizabeths Walk, LondonN16 5UQ
Born November 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2017
Ceased 29 Dec 2018
Fundings
Financials
Latest Activities

Filing History

156

Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2025
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 January 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
25 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2007
AAAnnual Accounts
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
27 July 2006
287Change of Registered Office
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Resolution
16 August 2004
RESOLUTIONSResolutions
Legacy
13 August 2004
363sAnnual Return (shuttle)
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Legacy
27 July 2004
88(2)R88(2)R
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
12 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
29 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
21 June 2001
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
395Particulars of Mortgage or Charge
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
363sAnnual Return (shuttle)
Resolution
8 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
88(2)R88(2)R
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
288288
Legacy
2 August 1994
287Change of Registered Office
Legacy
2 August 1994
288288
Incorporation Company
27 June 1994
NEWINCIncorporation