Background WavePink WaveYellow Wave

GOLDMAYNE LTD (04577141)

GOLDMAYNE LTD (04577141) is an active UK company. incorporated on 30 October 2002. 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. GOLDMAYNE LTD has been registered for 23 years. Current directors include BENEDIKT, Chaim.

Company Number
04577141
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
99 Geldeston Road, London, E5 8RS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENEDIKT, Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDMAYNE LTD

GOLDMAYNE LTD is an active company incorporated on 30 October 2002 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. GOLDMAYNE LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04577141

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

99 Geldeston Road London, E5 8RS,

Previous Addresses

50 Cedra Court Cazenove Rd London N16 6AT
From: 30 October 2002To: 24 July 2015
Timeline

3 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Aug 23
Director Left
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BENEDIKT, Golda

Active
99 Geldeston Road, LondonE5 8RS
Secretary
Appointed 07 Nov 2002

BENEDIKT, Chaim

Active
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 07 Nov 2002

GELDZAHLER, Reizel

Resigned
Geldeston Road, LondonE5 8RS
Secretary
Appointed 09 Aug 2023
Resigned 21 Jun 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Oct 2002
Resigned 07 Nov 2002

GELDZAHLER, Aron

Resigned
Geldeston Road, LondonE5 8RS
Born December 1978
Director
Appointed 08 Aug 2023
Resigned 21 Jun 2024

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Oct 2002
Resigned 07 Nov 2002

Persons with significant control

1

Mr Chaim Benedikt

Active
Geldeston Road, LondonE5 8RS
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
27 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
8 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 July 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Legacy
7 September 2003
225Change of Accounting Reference Date
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
287Change of Registered Office
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Incorporation Company
30 October 2002
NEWINCIncorporation