London
N12 0DA
Secretary Name | Vanessa Jane Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2008(44 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | First Floor 677 High Road London N12 0DA |
Secretary Name | Stephen George John Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1981(17 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 5 The Heath Leighton Buzzard Bedfordshire LU7 7HL |
Director Name | Mr Lord George Goodwin |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1987(23 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 February 2007) |
Role | Master Builder |
Correspondence Address | 48 Torrington Park North Finchley London N12 9TP |
Registered Address | First Floor 677 High Road London N12 0DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jane Caroline Goodwin Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478,070 |
Cash | £336,604 |
Current Liabilities | £35,563 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
19 March 1973 | Delivered on: 27 March 1973 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 wetherell road, london E9. Fully Satisfied |
---|---|
19 March 1973 | Delivered on: 27 March 1973 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 glennarm road, london E5. Fully Satisfied |
8 November 1971 | Delivered on: 18 November 1971 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 northfield road, stamford hill, london N16, title no: LN144588. Fully Satisfied |
23 July 1970 | Delivered on: 7 August 1970 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 melville street, islington, london N1. Fully Satisfied |
18 May 1970 | Delivered on: 28 May 1970 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or dempster developments limited to the chargee on any account whatsoever. Particulars: 23 alkham road, stoke newington N16 t/no LN64688. Fully Satisfied |
29 December 1969 | Delivered on: 30 December 1969 Satisfied on: 7 July 2005 Persons entitled: Cassel Arenz & Co LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 41 wetherell road, hackney, london E9. Fully Satisfied |
12 July 1968 | Delivered on: 24 July 1968 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due etc from gbp builders limited. Particulars: 19 gladesmore road, haringey, london. Fully Satisfied |
4 December 1964 | Delivered on: 22 December 1964 Satisfied on: 7 July 2005 Persons entitled: H. Fisher Classification: Legal charge Secured details: £3,500. Particulars: 52 northfield road, stamford hill, london N16. Fully Satisfied |
21 March 1973 | Delivered on: 30 March 1973 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 gladesmore road, london borough of harringey. Fully Satisfied |
19 March 1973 | Delivered on: 27 March 1973 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 alkham road, london N16. Fully Satisfied |
26 May 1964 | Delivered on: 2 June 1964 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due etc. Particulars: 41 wetherell road, hackney, london. Fully Satisfied |
21 April 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
19 April 2023 | Director's details changed for Jane Caroline Goodwin-Matthews on 19 April 2023 (2 pages) |
19 April 2023 | Change of details for Mrs Jane Caroline Goodwin-Matthews as a person with significant control on 19 April 2023 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 October 2021 | Change of details for Mrs Jane Goodwin-Matthews as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
6 October 2021 | Director's details changed for Jane Caroline Goodwin Matthews on 1 October 2021 (2 pages) |
6 October 2021 | Secretary's details changed for Vanessa Jane Anthony on 1 October 2021 (1 page) |
6 October 2021 | Secretary's details changed for Vanessa Jane Goodwin-Matthews on 1 October 2021 (1 page) |
16 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 September 2020 | Director's details changed for Jane Caroline Goodwin Matthews on 25 September 2020 (2 pages) |
25 September 2020 | Change of details for Mrs Jane Goodwin-Matthews as a person with significant control on 25 September 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 May 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
10 May 2014 | Registered office address changed from Rex House 354 Ballards Lane North Finchley London N12 0DD on 10 May 2014 (1 page) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 July 2010 | Director's details changed for Jane Caroline Goodwin Matthews on 15 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Jane Caroline Goodwin Matthews on 15 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
31 October 2008 | Return made up to 15/07/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 March 2008 | Appointment terminated secretary stephen goodwin (1 page) |
8 March 2008 | Secretary appointed vanessa jane goodwin-matthews (2 pages) |
8 March 2008 | Secretary appointed vanessa jane goodwin-matthews (2 pages) |
8 March 2008 | Appointment terminated secretary stephen goodwin (1 page) |
21 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
21 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
19 October 2005 | Return made up to 15/07/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members
|
20 July 2001 | Return made up to 15/07/01; full list of members
|
14 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
20 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
19 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 September 1998 | Registered office changed on 01/09/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
17 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members
|
18 July 1996 | Return made up to 15/07/96; no change of members
|
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |