Company NameGoodmans Autos Limited
DirectorIan Michael Neary
Company StatusActive
Company Number00734792
CategoryPrivate Limited Company
Incorporation Date7 September 1962(61 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan Michael Neary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2005(43 years, 3 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House 10-12 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Fikret Hussein
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address46 Springfield Gardens
Kingsbury
London
NW9 0RS
Director NameMr Selcuk Ismail
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address84 Grove Crest
Colindale
London
Nw9
Secretary NameMr Fikret Hussein
NationalityBritish
StatusResigned
Appointed01 August 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address46 Springfield Gardens
Kingsbury
London
NW9 0RS
Secretary NameSema Hussein
NationalityBritish
StatusResigned
Appointed31 December 2000(38 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 2001)
RoleCompany Director
Correspondence Address46 Springfield Gardens
Kingsbury
London
NW9 0RS
Director NameIan Michael Neary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 2002)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressManor House 10-12 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameJulie Ann Shannon
NationalityBritish
StatusResigned
Appointed13 June 2001(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2002)
RoleCompany Director
Correspondence AddressThe Manor House
10-12 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameJulie Ann Shannon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(40 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressThe Manor House
10-12 Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameChristine Ratcliffe
NationalityBritish
StatusResigned
Appointed15 November 2002(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 2004)
RoleAdministrator
Correspondence Address18a Stanborough Avenue
Borehamwood
Hertfordshire
WD6 5LP
Secretary NameSally Ann Konarzynski
NationalityBritish
StatusResigned
Appointed16 April 2004(41 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address56 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HL
Secretary NameRazeem Shamran
NationalitySri Lankan
StatusResigned
Appointed28 November 2005(43 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2008)
RoleAccounts Manager
Correspondence Address47a Shenley Road
Borehamwood
Hertfordshire
WD6 1AE
Secretary NameDarran James Stevens
NationalityBritish
StatusResigned
Appointed13 October 2008(46 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 14 March 2014)
RoleAccountant
Correspondence Address53 West Way
Edgware
Middlesex
HA8 9LA

Contact

Websitegoodmansautos.co.uk

Location

Registered AddressRear Of 16-20 Shenley Road Shenley Road
Borehamwood
WD6 1DS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

2 at £1Julie Ann Shannon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,361
Cash£7,999
Current Liabilities£103,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

16 July 2004Delivered on: 21 July 2004
Persons entitled: Lee Wood

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account being the interest earning deposit account opened by the mortgagee's solicitors at barclays bank PLC and in which the landlord's solicitors placed the initial deposit and all money from time to time withdrawn from the deposit account.
Outstanding
23 June 1987Delivered on: 7 July 1987
Satisfied on: 23 November 2012
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: £70,000 and all other moneys due or to become due from the company to shell U.K. limited on an account current including moneys due for goods supplied or otherwise.
Particulars: Featherstone garage, bunns lane, mill hill, london NW7.
Fully Satisfied
13 March 1987Delivered on: 24 March 1987
Satisfied on: 27 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a featherstone garage bunns lane mill hill london NW7 2ES and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1987Delivered on: 29 January 1987
Satisfied on: 27 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank pld on an account or accounts.
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 March 2023Registered office address changed from Manor House 10-12 Manor Way Borehamwood Hertfordshire WD6 1QQ to Rear of 16-20 Shenley Road Shenley Road Borehamwood WD6 1DS on 7 March 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Director's details changed for Ian Michael Neary on 28 November 2009 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Director's details changed for Ian Michael Neary on 28 November 2009 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-29
  • GBP 2
(13 pages)
29 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-29
  • GBP 2
(13 pages)
29 September 2014Annual return made up to 1 August 2014
Statement of capital on 2014-09-29
  • GBP 2
(13 pages)
25 March 2014Termination of appointment of Darran Stevens as a secretary (1 page)
25 March 2014Termination of appointment of Darran Stevens as a secretary (1 page)
17 February 2014Termination of appointment of Julie Shannon as a director (2 pages)
17 February 2014Termination of appointment of Julie Shannon as a director (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(13 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(13 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(13 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Annual return made up to 1 August 2012 (13 pages)
6 September 2012Annual return made up to 1 August 2012 (13 pages)
6 September 2012Annual return made up to 1 August 2012 (13 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 September 2010Annual return made up to 1 August 2010 (13 pages)
16 September 2010Annual return made up to 1 August 2010 (13 pages)
16 September 2010Annual return made up to 1 August 2010 (13 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 September 2009Secretary appointed darran james stevens (2 pages)
10 September 2009Appointment terminated secretary razeem shamran (1 page)
10 September 2009Appointment terminated secretary razeem shamran (1 page)
10 September 2009Return made up to 01/08/09; no change of members (4 pages)
10 September 2009Return made up to 01/08/09; no change of members (4 pages)
10 September 2009Secretary appointed darran james stevens (2 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 January 2009Return made up to 01/08/08; full list of members (5 pages)
31 January 2009Return made up to 01/08/08; full list of members (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Secretary's particulars changed (1 page)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
29 August 2007Return made up to 01/08/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
22 August 2006Return made up to 01/08/06; full list of members (2 pages)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
2 September 2005Return made up to 01/08/05; full list of members (6 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004Secretary resigned (1 page)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 September 2003Return made up to 01/08/03; full list of members (8 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Return made up to 01/08/03; full list of members (8 pages)
18 September 2003Secretary resigned (1 page)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002New director appointed (2 pages)
16 August 2002Return made up to 01/08/02; full list of members (6 pages)
16 August 2002Return made up to 01/08/02; full list of members (6 pages)
29 October 2001Return made up to 01/08/01; full list of members (6 pages)
29 October 2001Return made up to 01/08/01; full list of members (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: bunns lane mill hill london NW7 2ES (1 page)
5 April 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
5 April 2001Registered office changed on 05/04/01 from: bunns lane mill hill london NW7 2ES (1 page)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
15 August 2000Return made up to 01/08/00; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 September 1999Return made up to 01/08/99; full list of members (6 pages)
23 September 1999Return made up to 01/08/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
30 July 1998Return made up to 01/08/98; full list of members (6 pages)
30 July 1998Return made up to 01/08/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 September 1997Return made up to 01/08/97; full list of members (6 pages)
23 September 1997Return made up to 01/08/97; full list of members (6 pages)
18 March 1997Full accounts made up to 31 October 1996 (17 pages)
18 March 1997Full accounts made up to 31 October 1996 (17 pages)
6 September 1996Full accounts made up to 31 October 1995 (12 pages)
6 September 1996Full accounts made up to 31 October 1995 (12 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
8 August 1995Return made up to 01/06/95; full list of members (6 pages)
8 August 1995Return made up to 01/06/95; full list of members (6 pages)
1 June 1995Full accounts made up to 31 October 1994 (13 pages)
1 June 1995Full accounts made up to 31 October 1994 (13 pages)
7 September 1962Certificate of incorporation (1 page)
7 September 1962Certificate of incorporation (1 page)