London
EC3M 7AT
Director Name | Mr James George Lightbody Goodman |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(82 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Ms Rosa Goodman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Dr Anna Charlotte Lightbody Goodman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(83 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Secretary Name | Mr James Goodman |
---|---|
Status | Current |
Appointed | 09 August 2023(86 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Director Name | Jack Charles Goodman |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(54 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 13 March 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15a Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Mrs Barbara Goodman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(54 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 October 2018) |
Role | Secretary |
Correspondence Address | 15a Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Mrs Barbara Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(54 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 October 2018) |
Role | Company Director |
Correspondence Address | 15a Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Miss Anna Goodman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Director Name | Mr James George Lightbody Goodman |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Hackford Road Kennington London SW9 0RF |
Director Name | Miss Rosa Laura Lightbody Goodman |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Court Lane Dulwich Village London SE21 7EA |
Secretary Name | Dr Robert Nicholas Goodman |
---|---|
Status | Resigned |
Appointed | 30 October 2018(82 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 August 2023) |
Role | Company Director |
Correspondence Address | Second Floor 34 Lime Street London EC3M 7AT |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
811k at £0.05 | Robert Nicholas Goodman 24.97% Deferred Ordinary |
---|---|
785.7k at £0.05 | Anna Goodman 24.19% Deferred Ordinary |
785.7k at £0.05 | James Goodman 24.19% Deferred Ordinary |
785.7k at £0.05 | Rosa Laura Lightbody Goodman 24.19% Deferred Ordinary |
20.5k at £0.05 | Robert Nicholas Goodman 0.63% Ordinary |
19.8k at £0.05 | Anna Goodman 0.61% Ordinary |
19.8k at £0.05 | James Goodman 0.61% Ordinary |
19.8k at £0.05 | Rosa Laura Lightbody Goodman 0.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,952,777 |
Cash | £1,144,390 |
Current Liabilities | £75,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
18 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 April 2015 | Termination of appointment of Jack Charles Goodman as a director on 13 March 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 August 2007 | Return made up to 10/08/07; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2006 | Resolutions
|
16 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (8 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
16 August 2002 | Return made up to 10/08/02; full list of members
|
21 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
15 August 2000 | Return made up to 10/08/00; full list of members (8 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
21 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 August 1997 | Return made up to 10/08/97; full list of members
|
16 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
14 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
22 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 August 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
19 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
18 November 1936 | Certificate of incorporation (1 page) |