Background WavePink WaveYellow Wave

LONDONGATE ESTATES LTD (06707389)

LONDONGATE ESTATES LTD (06707389) is an active UK company. incorporated on 25 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDONGATE ESTATES LTD has been registered for 17 years. Current directors include COHEN, Yosef Chaim, Mr..

Company Number
06707389
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
21a Darenth Road, London, N16 6EP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COHEN, Yosef Chaim, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDONGATE ESTATES LTD

LONDONGATE ESTATES LTD is an active company incorporated on 25 September 2008 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. LONDONGATE ESTATES LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06707389

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 24/9

Up to Date

1y 2m left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 25 September 2024 - 24 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2027
Period: 25 September 2025 - 24 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

21a Darenth Road London, N16 6EP,

Previous Addresses

51 Craven Park Road London N15 6AH
From: 21 July 2011To: 25 July 2017
, Medcar House 149a, Stamford Hill, London, N16 5LL, United Kingdom
From: 25 September 2008To: 21 July 2011
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 10
Director Left
Jul 10
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
New Owner
Mar 23
Owner Exit
Mar 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

COHEN, Yosef Chaim, Mr.

Active
Darenth Road, LondonN16 6EP
Born April 1969
Director
Appointed 09 Dec 2020

GEORGES, John Lafargue

Resigned
Ham Park Road, LondonE15 4AD
Secretary
Appointed 04 Jul 2010
Resigned 11 Dec 2020

HENDLER, Chaim

Resigned
154 Holmleigh Road, LondonN16 5PY
Secretary
Appointed 15 Apr 2009
Resigned 04 Jul 2010

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 17 Mar 2009
Resigned 15 Apr 2009

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Sept 2008
Resigned 17 Mar 2009

GEORGES, John Lafargue

Resigned
Darenth Road, LondonN16 6EP
Born May 1954
Director
Appointed 04 Jul 2010
Resigned 11 Dec 2020

HENDLER, Chaim

Resigned
154 Holmleigh Road, LondonN16 5PY
Born May 1962
Director
Appointed 15 Apr 2009
Resigned 04 Jul 2010

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 17 Mar 2009
Resigned 15 Apr 2009

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 25 Sept 2008
Resigned 17 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Yosef Chaim Cohen

Active
Darenth Road, LondonN16 6EP
Born April 1969

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2020

Mr John Lafargue Georges

Ceased
Ham Park Road, LondonE15 4AD
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Administrative Restoration Company
9 May 2017
RT01RT01
Gazette Dissolved Compulsory
26 July 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
27 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 April 2014
AR01AR01
Annual Return Company With Made Up Date
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Administrative Restoration Company
17 April 2014
RT01RT01
Gazette Dissolved Compulsary
8 May 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
24 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Secretary Company With Name
4 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Legacy
26 February 2010
MG01MG01
Legacy
26 February 2010
MG01MG01
Gazette Filings Brought Up To Date
2 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
287Change of Registered Office
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation