Borehamwood
Hertfordshire
WD6 1QQ
Director Name | Mr Fikret Hussein |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 46 Springfield Gardens Kingsbury London NW9 0RS |
Director Name | Mr Selcuk Ismail |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 84 Grove Crest Colindale London Nw9 |
Secretary Name | Mr Fikret Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(28 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 46 Springfield Gardens Kingsbury London NW9 0RS |
Secretary Name | Sema Hussein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 46 Springfield Gardens Kingsbury London NW9 0RS |
Director Name | Ian Michael Neary |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2002) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Manor House 10-12 Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Julie Ann Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 2002) |
Role | Company Director |
Correspondence Address | The Manor House 10-12 Manor Way Borehamwood Hertfordshire WD6 1QQ |
Director Name | Julie Ann Shannon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(40 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | The Manor House 10-12 Manor Way Borehamwood Hertfordshire WD6 1QQ |
Secretary Name | Christine Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2004) |
Role | Administrator |
Correspondence Address | 18a Stanborough Avenue Borehamwood Hertfordshire WD6 5LP |
Secretary Name | Sally Ann Konarzynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 56 Hillside Avenue Borehamwood Hertfordshire WD6 1HL |
Secretary Name | Razeem Shamran |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 November 2005(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2008) |
Role | Accounts Manager |
Correspondence Address | 47a Shenley Road Borehamwood Hertfordshire WD6 1AE |
Secretary Name | Darran James Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 March 2014) |
Role | Accountant |
Correspondence Address | 53 West Way Edgware Middlesex HA8 9LA |
Website | goodmansautos.co.uk |
---|
Registered Address | Rear Of 16-20 Shenley Road Shenley Road Borehamwood WD6 1DS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
2 at £1 | Julie Ann Shannon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,361 |
Cash | £7,999 |
Current Liabilities | £103,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
16 July 2004 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
7 March 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
8 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Ian Michael Neary on 28 November 2009 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Ian Michael Neary on 28 November 2009 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-09-29
|
25 March 2014 | Termination of appointment of Darran Stevens as a secretary (1 page) |
25 March 2014 | Termination of appointment of Darran Stevens as a secretary (1 page) |
17 February 2014 | Termination of appointment of Julie Shannon as a director (2 pages) |
17 February 2014 | Termination of appointment of Julie Shannon as a director (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 1 August 2012 (13 pages) |
6 September 2012 | Annual return made up to 1 August 2012 (13 pages) |
6 September 2012 | Annual return made up to 1 August 2012 (13 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Annual return made up to 1 August 2010 (13 pages) |
16 September 2010 | Annual return made up to 1 August 2010 (13 pages) |
16 September 2010 | Annual return made up to 1 August 2010 (13 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 September 2009 | Secretary appointed darran james stevens (2 pages) |
10 September 2009 | Appointment terminated secretary razeem shamran (1 page) |
10 September 2009 | Appointment terminated secretary razeem shamran (1 page) |
10 September 2009 | Return made up to 01/08/09; no change of members (4 pages) |
10 September 2009 | Return made up to 01/08/09; no change of members (4 pages) |
10 September 2009 | Secretary appointed darran james stevens (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2009 | Return made up to 01/08/08; full list of members (5 pages) |
31 January 2009 | Return made up to 01/08/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
13 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
29 April 2004 | New secretary appointed (2 pages) |
29 April 2004 | Secretary resigned (1 page) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
18 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Return made up to 01/08/03; full list of members (8 pages) |
18 September 2003 | Secretary resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
29 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
29 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 April 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: bunns lane mill hill london NW7 2ES (1 page) |
5 April 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: bunns lane mill hill london NW7 2ES (1 page) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
30 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
18 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
6 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
6 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 June 1995 | Full accounts made up to 31 October 1994 (13 pages) |
7 September 1962 | Certificate of incorporation (1 page) |
7 September 1962 | Certificate of incorporation (1 page) |