Background WavePink WaveYellow Wave

MECHINAH GOLDERS GREEN LIMITED (06972996)

MECHINAH GOLDERS GREEN LIMITED (06972996) is an active UK company. incorporated on 27 July 2009. with registered office in Woodford Green. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MECHINAH GOLDERS GREEN LIMITED has been registered for 16 years. Current directors include CHONTOW, Samuel Joseph, GUTMANN, Nathan Gabriel, HIRSCH, Stephen David and 1 others.

Company Number
06972996
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2009
Age
16 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHONTOW, Samuel Joseph, GUTMANN, Nathan Gabriel, HIRSCH, Stephen David, NAE, Avraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MECHINAH GOLDERS GREEN LIMITED

MECHINAH GOLDERS GREEN LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Woodford Green. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MECHINAH GOLDERS GREEN LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06972996

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

75 Maygrove Road West Hampstead London NW6 2EG
From: 9 December 2010To: 11 March 2026
220 the Vale Golders Green London NW11 8SR United Kingdom
From: 27 July 2009To: 9 December 2010
Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 11
Director Joined
May 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Sept 15
Director Joined
Dec 15
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 25
Loan Secured
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHONTOW, Samuel Joseph

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1974
Director
Appointed 27 Oct 2011

GUTMANN, Nathan Gabriel

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1977
Director
Appointed 14 Dec 2015

HIRSCH, Stephen David

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1964
Director
Appointed 19 Jun 2023

NAE, Avraham

Active
Southend Road, Woodford GreenIG8 8HD
Born August 1986
Director
Appointed 19 Jun 2023

ADLER, Anthony Joseph

Resigned
Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 19 Feb 2013
Resigned 21 Jun 2019

ADLER, Anthony Joseph

Resigned
9 Limes Avenue, LondonNW11 9TJ
Born May 1961
Director
Appointed 27 Jul 2009
Resigned 15 Aug 2012

MARKOVIC, Alexander Meir

Resigned
Maygrove Road, LondonNW6 2EG
Born June 1971
Director
Appointed 10 May 2012
Resigned 08 Sept 2015

YODAIKEN, Avrohom

Resigned
Maygrove Road, LondonNW6 2EG
Born October 1984
Director
Appointed 19 Jun 2023
Resigned 10 Jul 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Joseph Adler

Ceased
Maygrove Road, LondonNW6 2EG
Born May 1961

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
25 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
9 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2010
AAAnnual Accounts
Memorandum Articles
25 August 2010
MEM/ARTSMEM/ARTS
Resolution
25 August 2010
RESOLUTIONSResolutions
Resolution
5 May 2010
RESOLUTIONSResolutions
Incorporation Company
27 July 2009
NEWINCIncorporation