Winchmore Hill
London
N21 1EU
Secretary Name | Mrs Gillian Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1998(64 years, 5 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT |
Director Name | Mrs Judith Ann Godley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(66 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Navigation Way Aristotle Lane Oxford OX2 6XW |
Director Name | Mrs Gillian Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(66 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromer Road New Barnet Barnet Hertfordshire EN5 5HT |
Director Name | John Robert Goodman |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(57 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 December 1999) |
Role | Builder |
Correspondence Address | 12 Kingsclere Court Gloucester Road Barnet Hertfordshire EN5 1NB |
Director Name | Marguerite Ellen Goodman |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(57 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 February 2001) |
Role | Company Director |
Correspondence Address | 12 Kingsclere Court Gloucester Road Barnet Hertfordshire EN5 1NB |
Secretary Name | Mr Roger John Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(57 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Green Dragon Lane Winchmore Hill London N21 1EU |
Telephone | 020 83604286 |
---|---|
Telephone region | London |
Registered Address | 147 Green Dragon Lane London N21 1EU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
563 at £0.2 | Mrs Gillian Smith 8.53% Ordinary |
---|---|
558 at £0.2 | Carly E. Smith 8.45% Ordinary |
558 at £0.2 | S.r.t. Smith 8.45% Ordinary |
521 at £0.2 | A.b. Smith 7.89% Ordinary |
442 at £0.2 | Mrs J.m. Mead 6.70% Ordinary |
442 at £0.2 | Mrs S.a. Piper 6.70% Ordinary |
437 at £0.2 | Michael Godley 6.62% Ordinary |
437 at £0.2 | Mrs J.a. Godley 6.62% Ordinary |
422 at £0.2 | Mrs W.e. Goodman 6.39% Ordinary |
422 at £0.2 | R.j. Goodman 6.39% Ordinary |
271 at £0.2 | Mrs Sonia Godley 4.11% Ordinary |
171 at £0.2 | Mr S.f.r. Godley 2.59% Ordinary |
678 at £0.2 | Clare Goodman 10.27% Ordinary |
678 at £0.2 | J.n. Goodman 10.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,193,025 |
Cash | £1,996,416 |
Current Liabilities | £357,182 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
25 May 1959 | Delivered on: 28 May 1959 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All moneys due. Particulars: 97 tabley road, islington london. Title no 83835. Outstanding |
---|---|
16 April 1959 | Delivered on: 29 April 1959 Persons entitled: Barclays Bank LTD Classification: Instrument of charge Secured details: All moneys due. Particulars: 87 carleton road, holloway, london, N.7. Outstanding |
30 September 1933 | Delivered on: 6 October 1933 Persons entitled: Barclays Bank LTD Classification: Charge under L.R. act 1925 Secured details: All moneys due or to become due from N.G. goodman to the bank. Particulars: 24 arundel square islington title no 82524. Outstanding |
31 March 1947 | Delivered on: 1 April 1947 Satisfied on: 22 May 2004 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All moneys due etc. Particulars: Freehold properties:- leasehold properties:- see doc 29. Fully Satisfied |
17 June 1935 | Delivered on: 3 July 1935 Persons entitled: Barclays Bank LTD Classification: Charge under L.R. act 1925. Secured details: All moneys due or to become due from H.G. goodman to the bank. Particulars: 567 caledoman rd islington, london title 253844. Fully Satisfied |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (6 pages) |
---|---|
4 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (5 pages) |
6 January 2023 | Confirmation statement made on 6 January 2023 with updates (5 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
4 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
23 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
19 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with updates (6 pages) |
21 August 2018 | Confirmation statement made on 14 July 2018 with updates (6 pages) |
2 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
18 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 August 2010 | Director's details changed for Judith Ann Godley on 14 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
1 August 2010 | Director's details changed for Mrs Gillian Smith on 14 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Roger John Goodman on 14 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Judith Ann Godley on 14 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mr Roger John Goodman on 14 July 2010 (2 pages) |
1 August 2010 | Director's details changed for Mrs Gillian Smith on 14 July 2010 (2 pages) |
1 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (9 pages) |
22 July 2009 | Return made up to 14/07/09; full list of members (9 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (8 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (5 pages) |
6 August 2007 | Return made up to 14/07/07; full list of members (5 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (11 pages) |
16 August 2006 | Return made up to 14/07/06; full list of members (11 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 September 2005 | Return made up to 14/07/05; full list of members (11 pages) |
27 September 2005 | Return made up to 14/07/05; full list of members (11 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (11 pages) |
18 August 2004 | Return made up to 14/07/04; full list of members (11 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
31 July 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Return made up to 14/07/02; full list of members
|
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Return made up to 14/07/01; full list of members
|
13 August 2001 | Return made up to 14/07/01; full list of members
|
21 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 June 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
31 July 2000 | Return made up to 14/07/00; full list of members
|
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 14/07/99; full list of members (6 pages) |
24 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
1 October 1997 | Return made up to 14/07/97; no change of members (4 pages) |
1 October 1997 | Return made up to 14/07/97; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 September 1996 | Return made up to 14/07/96; full list of members
|
2 September 1996 | Return made up to 14/07/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | Return made up to 14/07/95; full list of members
|
8 August 1995 | Return made up to 14/07/95; full list of members
|
8 August 1994 | Return made up to 14/07/94; no change of members (4 pages) |
8 August 1994 | Return made up to 14/07/94; no change of members (4 pages) |
11 August 1933 | Incorporation (16 pages) |
11 August 1933 | Incorporation (16 pages) |