Background WavePink WaveYellow Wave

GOLDGATE ENTERPRISES LTD (03577969)

GOLDGATE ENTERPRISES LTD (03577969) is an active UK company. incorporated on 9 June 1998. 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. GOLDGATE ENTERPRISES LTD has been registered for 27 years. Current directors include ROTHFELD, Myer Bernard.

Company Number
03577969
Status
active
Type
ltd
Incorporated
9 June 1998
Age
27 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
ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDGATE ENTERPRISES LTD

GOLDGATE ENTERPRISES LTD is an active company incorporated on 9 June 1998 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. GOLDGATE ENTERPRISES LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03577969

LTD Company

Age

27 Years

Incorporated 9 June 1998

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 31 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

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

Timeline

30 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jun 98
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Jun 20
Loan Secured
Jul 20
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Feb 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 07 Dec 1998

ROTHFELD, Myer Bernard

Active
Medcar House, LondonN16 5LL
Born June 1954
Director
Appointed 15 Jun 2020

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 09 Jun 1998
Resigned 07 Dec 1998

PFEFFER, Joseph Daniel

Resigned
Medcar House, LondonN16 5LL
Born May 1954
Director
Appointed 07 Dec 1998
Resigned 01 Feb 2024

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 09 Jun 1998
Resigned 08 Dec 1998

Persons with significant control

2

Mr Joseph Daniel Pfeffer

Active
Unity House, LondonNW11 8ED
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2017

Mr Myer Bernard Rothfeld

Active
Medcar House, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
10 August 2010
MG01MG01
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 November 2009
MG01MG01
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
1 April 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2002
AAAnnual Accounts
Legacy
28 July 2001
395Particulars of Mortgage or Charge
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
27 January 2001
395Particulars of Mortgage or Charge
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
225Change of Accounting Reference Date
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Legacy
16 December 1998
288bResignation of Director or Secretary
Legacy
16 December 1998
287Change of Registered Office
Legacy
15 December 1998
288bResignation of Director or Secretary
Incorporation Company
9 June 1998
NEWINCIncorporation