Background WavePink WaveYellow Wave

GOLDENSPARK (PLUMSTEAD COMMON) LIMITED (09156189)

GOLDENSPARK (PLUMSTEAD COMMON) LIMITED (09156189) is an active UK company. incorporated on 31 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOLDENSPARK (PLUMSTEAD COMMON) LIMITED has been registered for 11 years. Current directors include FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon.

Company Number
09156189
Status
active
Type
ltd
Incorporated
31 July 2014
Age
11 years
Address
C/O Primegold Estates Ltd 73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDENSPARK (PLUMSTEAD COMMON) LIMITED

GOLDENSPARK (PLUMSTEAD COMMON) LIMITED is an active company incorporated on 31 July 2014 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. GOLDENSPARK (PLUMSTEAD COMMON) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09156189

LTD Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 26/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Primegold Estates Ltd 73a Clapton Common First Floor London, E5 9AA,

Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FINKELSTEIN, Simche Bunem

Active
73a Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 04 May 2018

GOLDMAN, Chaim Solomon

Active
73a Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 31 Jul 2014

D&A SECRETARIAL SERVICES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate secretary
Appointed 31 Jul 2014
Resigned 04 May 2018

D & A NOMINEES LIMITED

Resigned
London Wall, LondonEC2M 5PS
Corporate director
Appointed 31 Jul 2014
Resigned 04 May 2018

Persons with significant control

2

1 Active
1 Ceased
Clapton Common, LondonE5 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018

D & A Nominees Limited

Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Incorporation Company
31 July 2014
NEWINCIncorporation