Background WavePink WaveYellow Wave

WESTGOLD ESTATES LTD (07805342)

WESTGOLD ESTATES LTD (07805342) is an active UK company. incorporated on 11 October 2011. 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. WESTGOLD ESTATES LTD has been registered for 14 years. Current directors include LANGBERG, Eliot.

Company Number
07805342
Status
active
Type
ltd
Incorporated
11 October 2011
Age
14 years
Address
108 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANGBERG, Eliot
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGOLD ESTATES LTD

WESTGOLD ESTATES LTD is an active company incorporated on 11 October 2011 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. WESTGOLD ESTATES LTD was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07805342

LTD Company

Age

14 Years

Incorporated 11 October 2011

Size

N/A

Accounts

ARD: 28/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 July 2026
Period: 1 November 2024 - 28 October 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

108 Osbaldeston Road London, N16 6NL,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 23 August 2012To: 17 July 2022
50 Craven Park Road London N15 6AB United Kingdom
From: 1 November 2011To: 23 August 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 11 October 2011To: 1 November 2011
Timeline

15 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 14
Director Left
Feb 16
New Owner
Jul 17
Loan Secured
May 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LANGBERG, Eliot

Active
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 31 Oct 2011

LANGBERG, Eliot

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968
Director
Appointed 11 Oct 2011

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 11 Oct 2011
Resigned 11 Oct 2011

LANGBERG, Eliot

Resigned
Craven Park Road, LondonN15 6AB
Born March 1968
Director
Appointed 31 Oct 2011
Resigned 02 Aug 2015

Persons with significant control

1

Mr Eliot Langberg

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
1 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Legacy
31 October 2012
MG01MG01
Legacy
19 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Legacy
11 November 2011
MG01MG01
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Incorporation Company
11 October 2011
NEWINCIncorporation