Company NameHolloway Metropolitan And Region Estates Limited
Company StatusActive
Company Number00278675
CategoryPrivate Limited Company
Incorporation Date11 August 1933(90 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger John Goodman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(57 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address147 Green Dragon Lane
Winchmore Hill
London
N21 1EU
Secretary NameMrs Gillian Smith
NationalityBritish
StatusCurrent
Appointed05 January 1998(64 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromer Road
New Barnet
Barnet
Hertfordshire
EN5 5HT
Director NameMrs Judith Ann Godley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(66 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Navigation Way
Aristotle Lane
Oxford
OX2 6XW
Director NameMrs Gillian Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(66 years, 8 months after company formation)
Appointment Duration24 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromer Road
New Barnet
Barnet
Hertfordshire
EN5 5HT
Director NameJohn Robert Goodman
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 December 1999)
RoleBuilder
Correspondence Address12 Kingsclere Court
Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Director NameMarguerite Ellen Goodman
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 February 2001)
RoleCompany Director
Correspondence Address12 Kingsclere Court
Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Secretary NameMr Roger John Goodman
NationalityBritish
StatusResigned
Appointed14 July 1991(57 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Green Dragon Lane
Winchmore Hill
London
N21 1EU

Contact

Telephone020 83604286
Telephone regionLondon

Location

Registered Address147 Green Dragon Lane
London
N21 1EU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

563 at £0.2Mrs Gillian Smith
8.53%
Ordinary
558 at £0.2Carly E. Smith
8.45%
Ordinary
558 at £0.2S.r.t. Smith
8.45%
Ordinary
521 at £0.2A.b. Smith
7.89%
Ordinary
442 at £0.2Mrs J.m. Mead
6.70%
Ordinary
442 at £0.2Mrs S.a. Piper
6.70%
Ordinary
437 at £0.2Michael Godley
6.62%
Ordinary
437 at £0.2Mrs J.a. Godley
6.62%
Ordinary
422 at £0.2Mrs W.e. Goodman
6.39%
Ordinary
422 at £0.2R.j. Goodman
6.39%
Ordinary
271 at £0.2Mrs Sonia Godley
4.11%
Ordinary
171 at £0.2Mr S.f.r. Godley
2.59%
Ordinary
678 at £0.2Clare Goodman
10.27%
Ordinary
678 at £0.2J.n. Goodman
10.27%
Ordinary

Financials

Year2014
Net Worth£3,193,025
Cash£1,996,416
Current Liabilities£357,182

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

25 May 1959Delivered 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 1959Delivered 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 1933Delivered 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 1947Delivered 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 1935Delivered 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

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with updates (6 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 14 July 2019 with updates (6 pages)
21 August 2018Confirmation statement made on 14 July 2018 with updates (6 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,650
(7 pages)
18 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1,650
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,650
(7 pages)
19 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,650
(7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
17 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages)
20 July 2011Director's details changed for Mrs Judith Ann Godley on 1 June 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 August 2010Director's details changed for Judith Ann Godley on 14 July 2010 (2 pages)
1 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
1 August 2010Director's details changed for Mrs Gillian Smith on 14 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Roger John Goodman on 14 July 2010 (2 pages)
1 August 2010Director's details changed for Judith Ann Godley on 14 July 2010 (2 pages)
1 August 2010Director's details changed for Mr Roger John Goodman on 14 July 2010 (2 pages)
1 August 2010Director's details changed for Mrs Gillian Smith on 14 July 2010 (2 pages)
1 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Return made up to 14/07/09; full list of members (9 pages)
22 July 2009Return made up to 14/07/09; full list of members (9 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2008Return made up to 14/07/08; full list of members (8 pages)
30 July 2008Return made up to 14/07/08; full list of members (8 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 14/07/07; full list of members (5 pages)
6 August 2007Return made up to 14/07/07; full list of members (5 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 August 2006Return made up to 14/07/06; full list of members (11 pages)
16 August 2006Return made up to 14/07/06; full list of members (11 pages)
20 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 September 2005Return made up to 14/07/05; full list of members (11 pages)
27 September 2005Return made up to 14/07/05; full list of members (11 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Return made up to 14/07/04; full list of members (11 pages)
18 August 2004Return made up to 14/07/04; full list of members (11 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (1 page)
23 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 July 2003Return made up to 14/07/03; full list of members (10 pages)
22 July 2003Return made up to 14/07/03; full list of members (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 August 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 June 2001Full accounts made up to 31 March 2000 (10 pages)
21 June 2001Full accounts made up to 31 March 2000 (10 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
3 May 2000Full accounts made up to 31 March 1999 (10 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
16 August 1999Return made up to 14/07/99; full list of members (6 pages)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
24 July 1998Return made up to 14/07/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
1 October 1997Return made up to 14/07/97; no change of members (4 pages)
1 October 1997Return made up to 14/07/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
2 September 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1994Return made up to 14/07/94; no change of members (4 pages)
8 August 1994Return made up to 14/07/94; no change of members (4 pages)
11 August 1933Incorporation (16 pages)
11 August 1933Incorporation (16 pages)