Background WavePink WaveYellow Wave

FORDGATE PADDINGTON LIMITED (14588476)

FORDGATE PADDINGTON LIMITED (14588476) is an active UK company. incorporated on 12 January 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FORDGATE PADDINGTON LIMITED has been registered for 3 years. Current directors include BENADY, Maurice Moses, GERTNER, Steven, GROSSNASS, Arye.

Company Number
14588476
Status
active
Type
ltd
Incorporated
12 January 2023
Age
3 years
Address
Fordgate House, London, NW1 5LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENADY, Maurice Moses, GERTNER, Steven, GROSSNASS, Arye
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDGATE PADDINGTON LIMITED

FORDGATE PADDINGTON LIMITED is an active company incorporated on 12 January 2023 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. FORDGATE PADDINGTON LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14588476

LTD Company

Age

3 Years

Incorporated 12 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Fordgate House 1 Allsop Place London, NW1 5LF,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Dec 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BENADY, Maurice Moses

Active
Queensway, GibraltarGX11 1AA
Born December 1964
Director
Appointed 24 Mar 2023

GERTNER, Steven

Active
1 Allsop Place, LondonNW1 5LF
Born August 1986
Director
Appointed 12 Jan 2023

GROSSNASS, Arye

Active
1075 Finchley Rd, LondonNW11 0PU
Born March 1996
Director
Appointed 24 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Danescroft Avenue, LondonNW4 2NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2023

Mr Andrew Gertner

Ceased
1 Allsop Place, LondonNW1 5LF
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ceased 24 Mar 2023

Mr Steven Gertner

Ceased
1 Allsop Place, LondonNW1 5LF
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
4 May 2023
MAMA
Resolution
29 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Incorporation Company
12 January 2023
NEWINCIncorporation