Background WavePink WaveYellow Wave

SILVERGOLD ESTATES LTD (10163366)

SILVERGOLD ESTATES LTD (10163366) is an active UK company. incorporated on 5 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SILVERGOLD ESTATES LTD has been registered for 9 years. Current directors include HOROWITZ, Esther.

Company Number
10163366
Status
active
Type
ltd
Incorporated
5 May 2016
Age
9 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOROWITZ, Esther
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SILVERGOLD ESTATES LTD

SILVERGOLD ESTATES LTD is an active company incorporated on 5 May 2016 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. SILVERGOLD ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10163366

LTD Company

Age

9 Years

Incorporated 5 May 2016

Size

N/A

Accounts

ARD: 28/5

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Medcar House Stamford Hill London, N16 5LL,

Previous Addresses

C/O Mr M. Rothfeld 149a Stamford Hill Stamford Hill London N16 5LL England
From: 12 May 2016To: 22 May 2017
43 Wellington Avenue London London N15 6AX England
From: 5 May 2016To: 12 May 2016
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
May 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Secretary
Appointed 12 May 2016

HOROWITZ, Esther

Active
149a Stamford Hill, LondonN16 5LL
Born August 1957
Director
Appointed 22 Jan 2019

M & K NOMINEE SECRETARIES LTD

Resigned
LondonN15 6AX
Corporate secretary
Appointed 05 May 2016
Resigned 12 May 2016

KARNIOL, Samuel

Resigned
149a Stamford Hill, LondonN16 5LL
Born December 1985
Director
Appointed 27 Feb 2017
Resigned 22 Jan 2019

ROTHFELD, Myer Bernard

Resigned
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 12 May 2016
Resigned 18 May 2017

TESLER, Morris

Resigned
LondonN15 6AX
Born November 1951
Director
Appointed 05 May 2016
Resigned 12 May 2016

Persons with significant control

1

Mrs Esther Horowitz

Active
Stamford Hill, LondonN16 5LL
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

35

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Incorporation Company
5 May 2016
NEWINCIncorporation