Background WavePink WaveYellow Wave

GOLDEX ESTATES LTD (03972068)

GOLDEX ESTATES LTD (03972068) is an active UK company. incorporated on 13 April 2000. 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. GOLDEX ESTATES LTD has been registered for 25 years. Current directors include LIPSCHITZ, Alexander.

Company Number
03972068
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
56 Portland Avenue, London, N16 6EA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Alexander
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEX ESTATES LTD

GOLDEX ESTATES LTD is an active company incorporated on 13 April 2000 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. GOLDEX ESTATES LTD was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

03972068

LTD Company

Age

25 Years

Incorporated 13 April 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

56 Portland Avenue London, N16 6EA,

Previous Addresses

, 56 Portland Avenue, London, N16 6EA, England
From: 23 October 2022To: 23 October 2022
, 50 Craven Park Road, South Tottenham, London, N15 6AB
From: 13 April 2014To: 23 October 2022
, 50 Craven Park Road, London, N15 6AB, United Kingdom
From: 24 January 2011To: 13 April 2014
, 115 Craven Park Road, London, N15 6BL
From: 13 April 2000To: 24 January 2011
Timeline

23 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
New Owner
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

LIPCSHITZ, Marie

Active
Portland Avenue, LondonN16 6EA
Secretary
Appointed 21 May 2003

LIPSCHITZ, Alexander

Active
Portland Avenue, LondonN16 6EA
Born October 1972
Director
Appointed 15 May 2024

LIPSCHITZ, Goldie

Resigned
36 Overlea Road, LondonE5 9BG
Secretary
Appointed 13 Apr 2000
Resigned 20 Apr 2000

LUDMIR, Hannah

Resigned
24 Overlea Road, LondonE5 9BG
Secretary
Appointed 03 Apr 2001
Resigned 21 May 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 17 Apr 2000

HOFFMAN, Lea

Resigned
Portland Avenue, LondonN16 6EA
Born September 1950
Director
Appointed 21 Aug 2007
Resigned 15 May 2024

HOFFMAN, Shloime

Resigned
36a Overlea Road, LondonE5 9BG
Born April 1982
Director
Appointed 30 Jul 2001
Resigned 15 May 2024

LIPSCHITZ, Abraham Jonas

Resigned
56 Portland Avenue, LondonN16 6EA
Born March 1949
Director
Appointed 01 Jan 2002
Resigned 21 Aug 2007

LIPSCHITZ, Alexander

Resigned
36 Overlea Road, LondonE5 9BG
Born October 1972
Director
Appointed 13 Apr 2000
Resigned 20 Apr 2000

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Apr 2000
Resigned 17 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Alexander Lipschitz

Active
Portland Avenue, LondonN16 6EA
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2024

Mrs Lea Hoffman

Ceased
Portland Avenue, LondonN16 6EA
Born September 1950

Nature of Control

Significant influence or control
Notified 02 Apr 2017
Ceased 05 Jul 2024

Mr Shloime Hoffman

Ceased
Portland Avenue, LondonN16 6EA
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Apr 2017
Ceased 14 Apr 2024
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Legacy
9 August 2024
ANNOTATIONANNOTATION
Legacy
9 August 2024
ANNOTATIONANNOTATION
Legacy
9 August 2024
ANNOTATIONANNOTATION
Legacy
9 August 2024
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Legacy
25 July 2009
403aParticulars of Charge Subject to s859A
Legacy
25 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
13 January 2009
395Particulars of Mortgage or Charge
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
6 September 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363aAnnual Return
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
1 June 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Legacy
29 July 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Incorporation Company
13 April 2000
NEWINCIncorporation